XWTL LIMITED

2 Stone Building 2 Stone Building, London, WC2A 3TH
StatusDISSOLVED
Company No.02426125
CategoryPrivate Limited Company
Incorporated25 Sep 1989
Age34 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 1 month, 12 days

SUMMARY

XWTL LIMITED is an dissolved private limited company with number 02426125. It was incorporated 34 years, 7 months, 19 days ago, on 25 September 1989 and it was dissolved 11 years, 1 month, 12 days ago, on 02 April 2013. The company address is 2 Stone Building 2 Stone Building, London, WC2A 3TH.



People

EDWIN COE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2007

Current time on role 16 years, 7 months, 13 days

DYSON, Robert Richard

Director

Business Executive

ACTIVE

Assigned on

Current time on role

FITZSIMONS, John Hamilton

Director

Lawyer

ACTIVE

Assigned on

Current time on role

HARRIS, Michael James

Director

Businessman

ACTIVE

Assigned on 11 Jul 2011

Current time on role 12 years, 10 months, 3 days

BULLOCK, Henry Andrew

Secretary

Financial Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 31 Jan 1997

Time on role 10 months, 30 days

CREDICOTT, Michael John

Secretary

Financial Director/Company Sec

RESIGNED

Assigned on 07 Apr 1997

Resigned on 07 May 2004

Time on role 7 years, 1 month

FRY, Simon David

Secretary

RESIGNED

Assigned on 12 Nov 2004

Resigned on 30 Jun 2005

Time on role 7 months, 18 days

MUSHET, Norman Buchanan

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 3 months, 13 days

NICHOLSON, Robert Paul

Secretary

Automotive

RESIGNED

Assigned on 08 Jun 2004

Resigned on 12 Nov 2004

Time on role 5 months, 4 days

SMITH, Malcolm Roger

Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 01 Oct 2007

Time on role 2 years, 3 months

AURICHIO, Joseph

Director

Business Executive

RESIGNED

Assigned on

Resigned on 07 Sep 1999

Time on role 24 years, 8 months, 7 days

BULLOCK, Henry Andrew

Director

Financial Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 31 Jan 1997

Time on role 10 months, 30 days

CREDICOTT, Michael John

Director

Managing Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 07 May 2004

Time on role 7 years, 1 month

DE-SCISCIO, Antonio Michele

Director

Business Development Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 01 Oct 2007

Time on role 7 years, 9 months, 30 days

FELDMAN, Marc

Director

Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 15 Jul 2009

Time on role 7 years, 9 months, 14 days

GALLAGHER, Charles

Director

Director

RESIGNED

Assigned on 10 Jan 2001

Resigned on 01 Oct 2002

Time on role 1 year, 8 months, 21 days

GALLAGHER, Charles Jerome

Director

Executive

RESIGNED

Assigned on 24 Mar 1993

Resigned on 01 Jun 1999

Time on role 6 years, 2 months, 8 days

GONNELLA, Joseph

Director

Director

RESIGNED

Assigned on 10 Jan 2001

Resigned on 01 Oct 2007

Time on role 6 years, 8 months, 21 days

HARRIS, Christopher

Director

Engineering/Manufacturing Director

RESIGNED

Assigned on

Resigned on 12 Feb 2002

Time on role 22 years, 3 months, 2 days

JENKINS, Mark

Director

Managing Director

RESIGNED

Assigned on 15 Sep 1998

Resigned on 29 Sep 2000

Time on role 2 years, 14 days

JOHNSON, Rickie Lee

Director

Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 10 Oct 2003

Time on role 1 year, 9 days

MUSHET, Norman Buchanan

Director

Financial Director/Company Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 3 months, 13 days

REPLANE, Charles Avrum

Director

Automotive

RESIGNED

Assigned on 05 May 2004

Resigned on 31 Oct 2006

Time on role 2 years, 5 months, 26 days

SLAWINSKI, Victor Philip Antony

Director

Sales And Marketing Director

RESIGNED

Assigned on 24 Mar 1993

Resigned on 25 Aug 2000

Time on role 7 years, 5 months, 1 day

SMITH, Victor James

Director

Managing Director

RESIGNED

Assigned on 10 Mar 1993

Resigned on 27 Aug 1999

Time on role 6 years, 5 months, 17 days

TIERNEY JR, John Francis

Director

Vice President And Chief Finan

RESIGNED

Assigned on 11 Apr 1994

Resigned on 02 Oct 2000

Time on role 6 years, 5 months, 21 days

ZILINSKAS, Matthew

Director

Vice President

RESIGNED

Assigned on 02 Oct 2000

Resigned on 30 Sep 2001

Time on role 11 months, 28 days

ZILINSKAS, Matthew

Director

Controller

RESIGNED

Assigned on

Resigned on 11 Mar 1994

Time on role 30 years, 2 months, 3 days


Some Companies

BBNT BUILDING SERVICES LIMITED

13 IWERNE CLOSE,BOURNEMOUTH,BH9 3PW

Number:11013006
Status:ACTIVE
Category:Private Limited Company

CELTIC3D LTD

BISHOPS COURT,ABERDEEN,AB10 1YL

Number:SC544480
Status:ACTIVE
Category:Private Limited Company

HOUSE OF RUDZIK LIMITED

108 MILEHOUSE LANE,NEWCASTLE,ST5 9JY

Number:11343248
Status:ACTIVE
Category:Private Limited Company

SAVANTS RESTRUCTURING LIMITED

C/O SAVANTS, 83,LONDON,SW1H 0HW

Number:11716277
Status:ACTIVE
Category:Private Limited Company

SEDULO LIMITED

5TH FLOOR,MANCHESTER,M4 1DW

Number:05364393
Status:ACTIVE
Category:Private Limited Company

TCRP LTD

THE MILL CROSS HANDS FARM,OLD SODBURY,BS37 6RJ

Number:09177910
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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