PROPERTY PORTFOLIO (NO 17) LIMITED

Pricewaterhousecoopers Llp Level 8 Central Square Pricewaterhousecoopers Llp Level 8 Central Square, Leeds, LS1 4DL, England
StatusDISSOLVED
Company No.02287644
CategoryPrivate Limited Company
Incorporated17 Aug 1988
Age35 years, 9 months
JurisdictionEngland Wales
Dissolution19 Mar 2023
Years1 year, 1 month, 29 days

SUMMARY

PROPERTY PORTFOLIO (NO 17) LIMITED is an dissolved private limited company with number 02287644. It was incorporated 35 years, 9 months ago, on 17 August 1988 and it was dissolved 1 year, 1 month, 29 days ago, on 19 March 2023. The company address is Pricewaterhousecoopers Llp Level 8 Central Square Pricewaterhousecoopers Llp Level 8 Central Square, Leeds, LS1 4DL, England.



People

ASHCROFT, Mark

Secretary

RESIGNED

Assigned on 05 Jun 2006

Resigned on 22 Dec 2010

Time on role 4 years, 6 months, 17 days

DYSON, Mark Edward

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Dec 1992

Resigned on 28 May 2004

Time on role 11 years, 5 months, 6 days

MORRISON, Stephen

Secretary

RESIGNED

Assigned on 28 May 2004

Resigned on 05 Jun 2006

Time on role 2 years, 8 days

ROBINS, John Henry

Secretary

RESIGNED

Assigned on 22 Dec 2010

Resigned on 13 May 2013

Time on role 2 years, 4 months, 22 days

TOWNDROW, Ralph Watson

Secretary

RESIGNED

Assigned on

Resigned on 22 Dec 1992

Time on role 31 years, 4 months, 25 days

BAYLISS, Samuel John

Director

Accountant

RESIGNED

Assigned on 13 Oct 2017

Resigned on 23 Sep 2019

Time on role 1 year, 11 months, 10 days

BRISTOW, Keith

Director

Director Of Management Information Services

RESIGNED

Assigned on

Resigned on 03 Apr 1998

Time on role 26 years, 1 month, 14 days

BROCK, David Michael

Director

Director

RESIGNED

Assigned on 20 Jan 2004

Resigned on 28 Jul 2005

Time on role 1 year, 6 months, 8 days

CRAN, John Edward Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 May 1997

Time on role 26 years, 11 months, 28 days

CRIBB, James

Director

Accountant

RESIGNED

Assigned on 30 Sep 1996

Resigned on 31 Aug 2004

Time on role 7 years, 11 months, 1 day

DIEPERINK, Philip Jean

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 13 May 2013

Time on role 5 years, 8 months, 12 days

DU PLESSIS, Willem Adriaan

Director

Businessman

RESIGNED

Assigned on 28 Jul 2005

Resigned on 06 Mar 2007

Time on role 1 year, 7 months, 9 days

FORSYTH, Gordon

Director

Manager

RESIGNED

Assigned on 23 Sep 2019

Resigned on 16 Jul 2021

Time on role 1 year, 9 months, 23 days

GROBLER, Stephanus Johannes

Director

Attorney

RESIGNED

Assigned on 14 Jul 2008

Resigned on 13 May 2013

Time on role 4 years, 9 months, 30 days

GRUNEWALD, Sarah Helen

Director

Company Director

RESIGNED

Assigned on 16 Dec 2003

Resigned on 26 Sep 2005

Time on role 1 year, 9 months, 10 days

HOURSTON, Gordon Minto, Sir

Director

Director

RESIGNED

Assigned on 07 Oct 1996

Resigned on 20 Jan 2004

Time on role 7 years, 3 months, 13 days

JACKSON, Mark Xavier

Director

Finance Director

RESIGNED

Assigned on 20 Mar 2020

Resigned on 16 Jul 2021

Time on role 1 year, 3 months, 27 days

JOOSTE, Markus Johannes

Director

Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 13 May 2013

Time on role 7 years, 10 months, 19 days

KOWALSKI, Timothy John

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Sep 2007

Time on role 3 years, 2 months, 1 day

MACPHERSON, Donald Charles, Mr.

Director

Merchant Banker

RESIGNED

Assigned on 25 Apr 1997

Resigned on 06 Mar 2007

Time on role 9 years, 10 months, 11 days

MARSH, Patricia Jane

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Apr 1997

Time on role 27 years, 22 days

NEL, Fredrik Johannes

Director

Chartered Accountant

RESIGNED

Assigned on 16 Aug 2011

Resigned on 13 May 2013

Time on role 1 year, 8 months, 28 days

ODENDAAL, Hein

Director

Chartered Accountant

RESIGNED

Assigned on 16 Aug 2011

Resigned on 13 May 2013

Time on role 1 year, 8 months, 28 days

O`GORMAN, Clifford Michael

Director

Merchandise Director

RESIGNED

Assigned on

Resigned on 17 Mar 1994

Time on role 30 years, 2 months

REENTS, Stephan

Director

Director

RESIGNED

Assigned on 13 May 2013

Resigned on 24 Oct 2017

Time on role 4 years, 5 months, 11 days

ROBINS, John Henry

Director

Solicitor

RESIGNED

Assigned on 16 Aug 2011

Resigned on 13 May 2013

Time on role 1 year, 8 months, 28 days

ROSENBLATT, Michael David

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Jul 2004

Time on role 19 years, 9 months, 26 days

SCHMIDT, Siegmar Theodor

Director

Director

RESIGNED

Assigned on 02 Apr 2013

Resigned on 13 May 2013

Time on role 1 month, 11 days

SIMONS, Carolyn

Director

Company Director

RESIGNED

Assigned on 11 May 2000

Resigned on 10 Feb 2004

Time on role 3 years, 8 months, 30 days

SPINNEY, Ronald Richard

Director

Company Director

RESIGNED

Assigned on 01 May 2001

Resigned on 28 Jul 2005

Time on role 4 years, 2 months, 27 days

SUSSMAN, Israel David

Director

Businessman

RESIGNED

Assigned on 26 Sep 2005

Resigned on 13 May 2013

Time on role 7 years, 7 months, 17 days

TOPPING, Ian Michael

Director

Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 21 Jun 2011

Time on role 5 years, 11 months, 27 days

TOWERS, Martin George

Director

Director

RESIGNED

Assigned on 05 Feb 2004

Resigned on 30 Aug 2006

Time on role 2 years, 6 months, 25 days

TOWNDROW, Ralph Watson

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1996

Time on role 27 years, 7 months, 16 days

TOWNDROW, Ralph Watson

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 22 Dec 1992

Time on role 31 years, 4 months, 25 days

VAN DER MERWE, Johannes Henoch Neethling

Director

Businessman

RESIGNED

Assigned on 28 Jul 2005

Resigned on 16 Aug 2011

Time on role 6 years, 19 days

WAUDBY, Roy

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Oct 1996

Time on role 27 years, 7 months, 15 days

WILLIAMS, William Wilfred

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1999

Time on role 24 years, 9 months, 16 days

WOLSTENHOLME, William Alan Fred

Director

Company Director

RESIGNED

Assigned on 11 May 2000

Resigned on 27 Sep 2004

Time on role 4 years, 4 months, 16 days


Some Companies

BEAUPORT PROPERTY LTD

SYSTONS FARM CARSONS ROAD,BRISTOL,BS16 9LL

Number:11108768
Status:ACTIVE
Category:Private Limited Company

COAST VIEW PROPERTY LIMITED

THE NUT ORCHARD,RYE,TN31 7NT

Number:10834592
Status:ACTIVE
Category:Private Limited Company

FACET MARKETING LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK,MANCHESTER,M3 7BG

Number:06478482
Status:ACTIVE
Category:Private Limited Company

GILLAN LEGAL SERVICES LIMITED

APPLEGATE HOUSE,CHISLEHURST,BR7 5AE

Number:09023767
Status:ACTIVE
Category:Private Limited Company

ICONTRACT FINANCE SOLUTIONS LTD

51 KINGS ROAD,CARDIFF,CF11 9DA

Number:11617285
Status:ACTIVE
Category:Private Limited Company

MIRADICAL LIMITED

47B, QUEENS ROAD,BASINGSTOKE,RG21 7RE

Number:10786413
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