ASMODEE GIFT COMPANY LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.02475241
CategoryPrivate Limited Company
Incorporated28 Feb 1990
Age34 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution15 Jul 2023
Years9 months, 14 days

SUMMARY

ASMODEE GIFT COMPANY LIMITED is an dissolved private limited company with number 02475241. It was incorporated 34 years, 2 months, 1 day ago, on 28 February 1990 and it was dissolved 9 months, 14 days ago, on 15 July 2023. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



People

BUCKMASTER, Stephen Anthony

Director

Director

ACTIVE

Assigned on 30 Apr 2019

Current time on role 4 years, 11 months, 29 days

PAGE, David Kenneth

Director

Director

ACTIVE

Assigned on 30 Apr 2019

Current time on role 4 years, 11 months, 29 days

CULLEN, Amy

Secretary

Accountant

RESIGNED

Assigned on 22 Apr 2005

Resigned on 11 Mar 2010

Time on role 4 years, 10 months, 19 days

FYFE, Keith

Secretary

RESIGNED

Assigned on 01 Mar 1997

Resigned on 01 May 2003

Time on role 6 years, 1 month, 30 days

MELHUISH, Simon

Secretary

RESIGNED

Assigned on 30 Jan 2012

Resigned on 04 Aug 2017

Time on role 5 years, 6 months, 5 days

MELHUISH, Simon

Secretary

RESIGNED

Assigned on 01 May 1990

Resigned on 01 Mar 1997

Time on role 6 years, 10 months

TURNER, Peter

Secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 22 Apr 2005

Time on role 1 year, 11 months, 21 days

CULLEN, Amy

Director

Accountant

RESIGNED

Assigned on 01 May 2008

Resigned on 11 Mar 2010

Time on role 1 year, 10 months, 10 days

HARDIE, Emma Katharine

Director

Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 30 Jun 2004

Time on role 9 years, 2 months, 27 days

JIE, Min

Director

Director

RESIGNED

Assigned on 04 Aug 2017

Resigned on 30 Apr 2019

Time on role 1 year, 8 months, 26 days

MELHUISH, Joanna

Director

Director

RESIGNED

Assigned on 01 May 1990

Resigned on 03 Apr 1995

Time on role 4 years, 11 months, 2 days

MELHUISH, Simon James

Director

Company Director

RESIGNED

Assigned on 01 May 1990

Resigned on 21 May 2018

Time on role 28 years, 20 days

PISTONO, Steven

Director

Director

RESIGNED

Assigned on 04 Aug 2017

Resigned on 30 Apr 2019

Time on role 1 year, 8 months, 26 days

WATHERSTON, Heather Jane

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 15 May 2020

Time on role 20 years, 4 months, 14 days

WYATT, Gary John

Director

Director

RESIGNED

Assigned on 04 Aug 2017

Resigned on 30 Apr 2019

Time on role 1 year, 8 months, 26 days


Some Companies

BRINDLEY ASPHALT ROOFING LIMITED

MEADWOOD HOUSE,BILSTON,WV14 0ST

Number:07427854
Status:ACTIVE
Category:Private Limited Company

CONSILIUM DESIGN LIMITED

2 COPPERHOUSE COURT,MILTON KEYNES,MK7 8NL

Number:05729424
Status:ACTIVE
Category:Private Limited Company

FORTUNE MANAGEMENT LIMITED

CRAVEN HOUSE, GROUND FLOOR,LONDON,W5 2BS

Number:10935266
Status:ACTIVE
Category:Private Limited Company

LEEDS SPORTING SOLUTIONS LTD

2 WOODVIEW GROVE,LEEDS,LS11 6JX

Number:09469649
Status:ACTIVE
Category:Private Limited Company

MISHA SERVICES LTD

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11574173
Status:ACTIVE
Category:Private Limited Company

PAPER & PIXELS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:07152163
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