CHARTERHOUSE GENERAL PARTNERS LIMITED

DAVID RUBIN & PARTNERS LLP DAVID RUBIN & PARTNERS LLP, London, WC1R 4HE
StatusDISSOLVED
Company No.02349321
CategoryPrivate Limited Company
Incorporated17 Feb 1989
Age35 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution30 Nov 2012
Years11 years, 5 months, 14 days

SUMMARY

CHARTERHOUSE GENERAL PARTNERS LIMITED is an dissolved private limited company with number 02349321. It was incorporated 35 years, 2 months, 25 days ago, on 17 February 1989 and it was dissolved 11 years, 5 months, 14 days ago, on 30 November 2012. The company address is DAVID RUBIN & PARTNERS LLP DAVID RUBIN & PARTNERS LLP, London, WC1R 4HE.



People

LAW, Linda May

Secretary

Company Secretary

ACTIVE

Assigned on 28 Apr 1995

Current time on role 29 years, 16 days

DOCKERAY, William Bruce Denne

Director

Accountant

ACTIVE

Assigned on 11 Jan 2006

Current time on role 18 years, 4 months, 3 days

PATRICK, Thomas Spencer

Director

Solicitor

ACTIVE

Assigned on 10 Feb 2011

Current time on role 13 years, 3 months, 4 days

PATRICK, Thomas Spencer

Director

Solicitor

ACTIVE

Assigned on 10 Feb 2011

Current time on role 13 years, 3 months, 4 days

GERMAN, Leslie Francis

Secretary

RESIGNED

Assigned on

Resigned on 28 Apr 1995

Time on role 29 years, 16 days

ALDRED, Duncan

Director

Company Director

RESIGNED

Assigned on 25 Sep 2003

Resigned on 07 Nov 2011

Time on role 8 years, 1 month, 12 days

ARBUTHNOTT, Geoffrey James

Director

Investment Banker

RESIGNED

Assigned on 25 Sep 2003

Resigned on 24 Jan 2008

Time on role 4 years, 3 months, 29 days

BONNYMAN, James Gordon

Director

Director

RESIGNED

Assigned on

Resigned on 03 Nov 2011

Time on role 12 years, 6 months, 11 days

COX, Edward George

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Nov 2011

Time on role 12 years, 6 months, 11 days

DOCKERAY, William Bruce Denne

Director

Accountant

RESIGNED

Assigned on 03 Mar 2000

Resigned on 28 Apr 2000

Time on role 1 month, 25 days

DUNCAN, David Richard Louis

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 13 days

HAMWAY, Nigel Jonathon

Director

Banker

RESIGNED

Assigned on 11 Jan 1994

Resigned on 13 Aug 2010

Time on role 16 years, 7 months, 2 days

PILGRIM, Roger Granville

Director

Investment Manager

RESIGNED

Assigned on 25 Sep 2003

Resigned on 30 Jun 2011

Time on role 7 years, 9 months, 5 days

PLANT, Thomas Roland

Director

Merchant Banker

RESIGNED

Assigned on 11 Jan 1994

Resigned on 05 Nov 2011

Time on role 17 years, 9 months, 25 days


Some Companies

ALAN HARPER COMPOSITES LTD

4 GWEL AVON BUSINESS PARK,SALTASH,PL12 6TW

Number:07742940
Status:ACTIVE
Category:Private Limited Company

ANN DOG GROOM LTD

1 WOODRIDGE CLOSE, EDGMOND,SHROPSHIRE,TF10 8JF

Number:06041129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

B&J LEAFLET DISTRIBUTION LTD

77 SCHOOL LANE,MANCHESTER,M20 6WN

Number:10531035
Status:ACTIVE
Category:Private Limited Company

HINKINS & FREWIN LIMITED

KENT HOUSE,LONDON,W1W 8AJ

Number:00218191
Status:ACTIVE
Category:Private Limited Company

IPCORP PS1 LTD

FLAT 62 ARNHEM WHARF,LONDON,E14 3RU

Number:09540120
Status:ACTIVE
Category:Private Limited Company

TAYLOR HORSEBOXES LIMITED

WINDY RIDGE WORCESTER LANE,SUTTON COLDFIELD,B75 5QS

Number:09892391
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