COUNTY & SUBURBAN HOLDINGS LIMITED

31st Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.02424283
CategoryPrivate Limited Company
Incorporated19 Sep 1989
Age34 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution21 May 2018
Years5 years, 11 months, 26 days

SUMMARY

COUNTY & SUBURBAN HOLDINGS LIMITED is an dissolved private limited company with number 02424283. It was incorporated 34 years, 7 months, 27 days ago, on 19 September 1989 and it was dissolved 5 years, 11 months, 26 days ago, on 21 May 2018. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



People

BENADY, Maurice Moses

Director

Solicitor

ACTIVE

Assigned on 10 Nov 2008

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

TRAFALGAR OFFICERS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 6 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, 19 days

WHITE, Christine

Secretary

RESIGNED

Assigned on 22 Feb 2001

Resigned on 15 Jul 2004

Time on role 3 years, 4 months, 21 days

REIT (CORPORATE SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jul 2004

Resigned on 08 Aug 2017

Time on role 13 years, 24 days

BLOOMFIELD, David William

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Jul 1992

Time on role 31 years, 10 months, 3 days

CLEGG, Barry Stuart

Director

Company Director

RESIGNED

Assigned on 11 Oct 1994

Resigned on 15 Jul 2004

Time on role 9 years, 9 months, 4 days

CULL, David Geoffrey Maurice

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 16 days

DOSSETT, Roger John

Director

Company Director

RESIGNED

Assigned on 23 Feb 1993

Resigned on 15 Jul 2004

Time on role 11 years, 4 months, 20 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

LONGMAN, Karen Sarah

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Jul 1996

Time on role 27 years, 10 months, 4 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

WHITE, Christopher George

Director

Barrister At Law

RESIGNED

Assigned on 10 Nov 2008

Resigned on 11 Apr 2016

Time on role 7 years, 5 months, 1 day

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

ASHPHARM CLAYTON LIMITED

14 PENTLAND AVENUE,BRADFORD,BD14 6JG

Number:10546025
Status:ACTIVE
Category:Private Limited Company
Number:11267482
Status:ACTIVE
Category:Private Limited Company

HORLEY DRY CLEANERS LIMITED

76 BRIGHTON ROAD,HORLEY,RH6 7JQ

Number:09359428
Status:ACTIVE
Category:Private Limited Company

LEYLAND BUILDWORKS LTD

2 LEYLAND ROAD,CASTLEFORD,WF10 3SQ

Number:11229064
Status:ACTIVE
Category:Private Limited Company

R & L KEMP LTD

HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ

Number:05842967
Status:ACTIVE
Category:Private Limited Company

RED TRANSLATIONS UK LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:09030678
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