ESTATES & GENERAL PROJECT MANAGEMENT LIMITED

3rd Floor 5 Wigmore Street, London, W1U 1PB
StatusDISSOLVED
Company No.02218134
CategoryPrivate Limited Company
Incorporated05 Feb 1988
Age36 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution05 Apr 2011
Years13 years, 1 month, 12 days

SUMMARY

ESTATES & GENERAL PROJECT MANAGEMENT LIMITED is an dissolved private limited company with number 02218134. It was incorporated 36 years, 3 months, 12 days ago, on 05 February 1988 and it was dissolved 13 years, 1 month, 12 days ago, on 05 April 2011. The company address is 3rd Floor 5 Wigmore Street, London, W1U 1PB.



People

REIT (CORPORATE SERVICES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Jul 2004

Current time on role 19 years, 10 months, 2 days

BENADY, Maurice Moses

Director

Solicitor

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 7 days

WHITE, Christopher George

Director

Barrister At Law

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 7 days

TRAFALGAR OFFICERS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 7 days

HOLLAND, Philip John

Secretary

Chief Acc

RESIGNED

Assigned on 27 Jun 1996

Resigned on 22 Feb 2001

Time on role 4 years, 7 months, 25 days

ROBERTS, Geoffrey Michael

Secretary

RESIGNED

Assigned on

Resigned on 27 Jun 1996

Time on role 27 years, 10 months, 20 days

WHITE, Christine

Secretary

RESIGNED

Assigned on 22 Feb 2001

Resigned on 15 Jul 2004

Time on role 3 years, 4 months, 21 days

CLEGG, Barry Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jul 2004

Time on role 19 years, 10 months, 2 days

CULL, David Geoffrey Maurice

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 17 days

DOSSETT, Roger John

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jul 2004

Time on role 19 years, 10 months, 2 days

HOLLAND, Philip John

Director

Chief Accountant

RESIGNED

Assigned on 22 Feb 2001

Resigned on 15 Jul 2004

Time on role 3 years, 4 months, 21 days

LEWIS, Stephen

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1993

Time on role 30 years, 9 months, 16 days

MALONE, Kenneth Daniel

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Sep 1998

Resigned on 15 Jul 2004

Time on role 5 years, 9 months, 15 days

REIT(CORPORATE DIRECTORS) LIMITED

Corporate-director

RESIGNED

Assigned on 15 Jul 2004

Resigned on 10 Nov 2008

Time on role 4 years, 3 months, 26 days


Some Companies

ANDY BLACKBURN LTD

11 DUNMOOR GROVE,STOCKTON-ON-TEES,TS17 0QW

Number:07882997
Status:ACTIVE
Category:Private Limited Company

APPLES & ORANGES LTD

THE CORN HOUSE,ROOKSBRIDGE,BS26 2TT

Number:10818206
Status:ACTIVE
Category:Private Limited Company

BORDER PARTNERSHIP LIMITED

UNIT 4, ALEXANDER COURT HAZELFORD WAY,NOTTINGHAM,NG15 0DQ

Number:09516155
Status:ACTIVE
Category:Private Limited Company

EAST HARBOUR PROPERTY LTD

MIRANDA HOUSE,HARWICH,CO12 3JW

Number:11308114
Status:ACTIVE
Category:Private Limited Company

HORIZON COMPUTER SERVICES LIMITED

70A NUTTS CORNER ROAD,CRUMLIN,BT29 4SJ

Number:NI045177
Status:ACTIVE
Category:Private Limited Company

P & A LONDON LIMITED

305 CANTERBURY HOUSE,DAGENHAM,RM8 2GF

Number:09551036
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