JETSOLID LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.02213515
CategoryPrivate Limited Company
Incorporated25 Jan 1988
Age36 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution29 Dec 2016
Years7 years, 4 months, 16 days

SUMMARY

JETSOLID LIMITED is an dissolved private limited company with number 02213515. It was incorporated 36 years, 3 months, 20 days ago, on 25 January 1988 and it was dissolved 7 years, 4 months, 16 days ago, on 29 December 2016. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 May 2011

Current time on role 12 years, 11 months, 18 days

MARSHALL, Clair Louise

Director

Solicitor

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 2 months, 4 days

ROSE, David Rowley

Director

Director

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 3 months, 4 days

ELLIS, Robert Gordon

Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 31 Dec 2009

Time on role 4 years, 11 months, 30 days

HODGE, Blackwood Samuel

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 1994

Time on role 29 years, 4 months, 28 days

MONGER, Diana

Secretary

RESIGNED

Assigned on 31 Dec 2009

Resigned on 27 May 2011

Time on role 1 year, 4 months, 27 days

SWEETLAND, Brian William

Secretary

Director And Company Secretary

RESIGNED

Assigned on 16 Dec 1994

Resigned on 31 Dec 2004

Time on role 10 years, 15 days

BLACK, James Masson

Director

Finance Director

RESIGNED

Assigned on 21 Sep 2012

Resigned on 27 Sep 2013

Time on role 1 year, 6 days

BOURKE, Evelyn Brigid

Director

Actuary

RESIGNED

Assigned on 31 Dec 2009

Resigned on 21 Sep 2012

Time on role 2 years, 8 months, 21 days

BROOKS, Anthony Michael

Director

Accountant

RESIGNED

Assigned on 26 Feb 1993

Resigned on 19 Apr 1994

Time on role 1 year, 1 month, 21 days

DOUBBLE, David John Meredith

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Dec 1994

Resigned on 01 Mar 1996

Time on role 1 year, 2 months, 16 days

DOWNIE, Michael Ronald

Director

Actuary

RESIGNED

Assigned on 21 Sep 2012

Resigned on 27 Sep 2013

Time on role 1 year, 6 days

ELLIS, Robert Gordon

Director

Solicitor

RESIGNED

Assigned on 26 May 2005

Resigned on 31 Dec 2009

Time on role 4 years, 7 months, 5 days

HEINTZ, Jeffrey William

Director

Banker

RESIGNED

Assigned on 15 Dec 1993

Resigned on 16 Dec 1994

Time on role 1 year, 1 day

HODGE, Blackwood Samuel

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Dec 1994

Time on role 29 years, 4 months, 28 days

JONES, Peter Derek

Director

Investment Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 21 Apr 1998

Time on role 2 years, 3 months, 20 days

KARPER, Stephen James

Director

Banker

RESIGNED

Assigned on 23 Apr 1993

Resigned on 15 Dec 1993

Time on role 7 months, 22 days

KEMPNER, Nigel Justin

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Dec 1994

Time on role 29 years, 4 months, 28 days

MACLACHLAN, Alexander

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Mar 1996

Resigned on 30 Apr 1997

Time on role 1 year, 1 month, 29 days

MAGUIRE, James Joseph

Director

Banker

RESIGNED

Assigned on 23 Apr 1993

Resigned on 20 Apr 1994

Time on role 11 months, 27 days

MONGER, Diana

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 27 Apr 2012

Time on role 10 years, 6 months, 26 days

MOSS, Jonathan Stephen

Director

Company Director

RESIGNED

Assigned on 10 Sep 2012

Resigned on 07 Dec 2015

Time on role 3 years, 2 months, 27 days

MUSGRAVE, Stephen Howard Rhodes

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Dec 1994

Time on role 29 years, 4 months, 28 days

NICHOLS, James Andrew

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 13 days

PAYKEL, Jonathan Charles

Director

Company Director

RESIGNED

Assigned on 23 Jan 2015

Resigned on 10 Mar 2016

Time on role 1 year, 1 month, 18 days

SILVESTER, Peter

Director

General Manager

RESIGNED

Assigned on 16 Dec 1994

Resigned on 31 Dec 1995

Time on role 1 year, 15 days

SISSON, Amanda

Director

Company Director

RESIGNED

Assigned on 27 Sep 2013

Resigned on 06 Aug 2014

Time on role 10 months, 9 days

SWEETLAND, Brian William

Director

Director And Company Secretary

RESIGNED

Assigned on 16 Dec 1994

Resigned on 26 May 2005

Time on role 10 years, 5 months, 10 days

WHIFFIN, Roger Michael

Director

Chartered Accountant

RESIGNED

Assigned on 23 Apr 1998

Resigned on 01 Oct 2001

Time on role 3 years, 5 months, 8 days

WILLIAMS, Ian

Director

Company Director

RESIGNED

Assigned on 27 Sep 2013

Resigned on 10 Feb 2016

Time on role 2 years, 4 months, 13 days


Some Companies

4C STRUCTURES LIMITED

UNITS 3 & 4 CROXTED MEWS,LONDON,SE24 9DA

Number:10479550
Status:ACTIVE
Category:Private Limited Company

DIVISION ONE FACILITIES & MAINTENANCE LIMITED

22A GARLIES ROAD,LONDON,SE23 2RT

Number:11444135
Status:ACTIVE
Category:Private Limited Company

LEARNING LOUNGE LIMITED

1 - 3 MANOR ROAD,CHATHAM,ME4 6AE

Number:05949450
Status:ACTIVE
Category:Private Limited Company

OAKHURST PROPERTY LIMITED

38 TY-GWYN ROAD,CARDIFF,CF23 5JG

Number:06864610
Status:ACTIVE
Category:Private Limited Company

OKEFENOKEE 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596887
Status:IN ADMINISTRATION
Category:Private Limited Company

ROBIN CARE SERVICES LTD

3C SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:11800788
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