CANDYARCH LIMITED

Hallswelle House Hallswelle House, London, NW11 0DH
StatusDISSOLVED
Company No.02115200
CategoryPrivate Limited Company
Incorporated25 Mar 1987
Age37 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 17 days

SUMMARY

CANDYARCH LIMITED is an dissolved private limited company with number 02115200. It was incorporated 37 years, 1 month, 22 days ago, on 25 March 1987 and it was dissolved 3 years, 7 months, 17 days ago, on 29 September 2020. The company address is Hallswelle House Hallswelle House, London, NW11 0DH.



People

KENNY, Declan Thomas, Mr.

Secretary

Accountant

RESIGNED

Assigned on 15 Jul 1997

Resigned on 05 Oct 1998

Time on role 1 year, 2 months, 21 days

OLDCORN, Phillip John, Sol

Secretary

RESIGNED

Assigned on 10 Feb 1997

Resigned on 15 Jul 1997

Time on role 5 months, 5 days

THORPE, David Mark

Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 3 months, 6 days

FNTC (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 1998

Resigned on 27 Feb 2020

Time on role 21 years, 4 months, 22 days

BROOMHEAD, Philip Michael

Director

Solicitor

RESIGNED

Assigned on 15 Jul 1997

Resigned on 04 Dec 2001

Time on role 4 years, 4 months, 20 days

CONEY, Byron Dean

Director

Lawyer

RESIGNED

Assigned on

Resigned on 14 Dec 1993

Time on role 30 years, 5 months, 2 days

FISHER, Harry Adams

Director

Financial Manager

RESIGNED

Assigned on 14 Dec 1993

Resigned on 03 May 1995

Time on role 1 year, 4 months, 20 days

GARDNER BOUGAARD, Paul Frederick Francis

Director

Barrister

RESIGNED

Assigned on 15 Jul 1997

Resigned on 04 Dec 2001

Time on role 4 years, 4 months, 20 days

GRIFFERTY, Thomas Hartley

Director

Insurance Executive

RESIGNED

Assigned on 03 May 1995

Resigned on 15 Jul 1997

Time on role 2 years, 2 months, 12 days

MCLEAN, Alistair Charles Peter

Director

Manager

RESIGNED

Assigned on 15 Jul 1997

Resigned on 14 Apr 2000

Time on role 2 years, 8 months, 30 days

POSTLETHWAITE, Maurice James, Mr.

Director

Senior Corporate Administrator

RESIGNED

Assigned on 04 Dec 2001

Resigned on 27 Feb 2020

Time on role 18 years, 2 months, 23 days

THORPE, David Mark

Director

Managing Exetutive

RESIGNED

Assigned on 14 Dec 1993

Resigned on 15 Jul 1997

Time on role 3 years, 7 months, 1 day


Some Companies

54 BINGHAM ROAD (FREEHOLD) COMPANY LIMITED

26 ST. JAMES ROAD,HARPENDEN,AL5 4PB

Number:06504623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AFRICA RAPIDTRANSFER LTD

20, OLD BROAD STREET,LONDON,EC2N 1DP

Number:11612400
Status:ACTIVE
Category:Private Limited Company

HARRISON ANALYTICS LTD

34 ELBERTON ROAD,BRISTOL,BS9 2QA

Number:10023377
Status:ACTIVE
Category:Private Limited Company

SIGNS AND GRAPHICS LIMITED

553 SHIELDS ROAD,TYNE & WEAR,NE6 4QL

Number:04041362
Status:ACTIVE
Category:Private Limited Company

THE TRAVEL PRINCESS LTD

338 THE RIDGEWAY,ST ALBANS,AL4 9RJ

Number:09915971
Status:ACTIVE
Category:Private Limited Company

TLG JONES ACCOUNTANTS LIMITED

25-27 QUEEN STREET,LEEDS,LS27 8EG

Number:11687137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source