WATER HALL (NOMINEES) LIMITED

Parallel House, 32 London Road Parallel House, 32 London Road, Surrey, GU1 2AB
StatusDISSOLVED
Company No.02519607
CategoryPrivate Limited Company
Incorporated06 Jul 1990
Age33 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 16 days

SUMMARY

WATER HALL (NOMINEES) LIMITED is an dissolved private limited company with number 02519607. It was incorporated 33 years, 10 months, 16 days ago, on 06 July 1990 and it was dissolved 10 years, 16 days ago, on 06 May 2014. The company address is Parallel House, 32 London Road Parallel House, 32 London Road, Surrey, GU1 2AB.



People

SOUTHERN SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Dec 2007

Current time on role 16 years, 5 months, 8 days

ABDULLAH, Raschid Michael

Director

Director

ACTIVE

Assigned on 26 Apr 1996

Current time on role 28 years, 26 days

BARKER-BENFIELD, Charles Vere

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2000

Resigned on 29 Jun 2001

Time on role 1 year, 4 months, 28 days

BARKWAY, Kenneth Robert

Secretary

Accountant

RESIGNED

Assigned on 26 Oct 2007

Resigned on 14 Dec 2007

Time on role 1 month, 19 days

BEWS, Paul Anthony

Secretary

Accountant

RESIGNED

Assigned on 26 Mar 1999

Resigned on 31 Jan 2000

Time on role 10 months, 5 days

CHRISTY, Nicholas

Secretary

Co Director

RESIGNED

Assigned on 24 Jul 2002

Resigned on 26 Oct 2007

Time on role 5 years, 3 months, 2 days

MACKENZIE, Ian Bruce

Secretary

RESIGNED

Assigned on 27 Jan 1994

Resigned on 24 Aug 1994

Time on role 6 months, 28 days

NEWLYN, Simon Clement Charles

Secretary

Company Secretary

RESIGNED

Assigned on 31 May 1995

Resigned on 24 May 1996

Time on role 11 months, 24 days

ROWLEY, John Thomas

Secretary

RESIGNED

Assigned on 24 Aug 1994

Resigned on 31 May 1995

Time on role 9 months, 7 days

SHAW, Christine Ann

Secretary

RESIGNED

Assigned on 28 Sep 1992

Resigned on 27 Jan 1994

Time on role 1 year, 3 months, 29 days

SPINNEY, William Edward

Secretary

RESIGNED

Assigned on 08 Nov 1991

Resigned on 28 Sep 1992

Time on role 10 months, 20 days

TUENON, Nicholas John

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1997

Resigned on 26 Mar 1999

Time on role 1 year, 8 months, 12 days

WALKER, David William

Secretary

RESIGNED

Assigned on

Resigned on 08 Nov 1991

Time on role 32 years, 6 months, 14 days

WILKINSON, Andrea

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 May 1996

Resigned on 14 Jul 1997

Time on role 1 year, 1 month, 21 days

BARKER-BENFIELD, Charles Vere

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2000

Resigned on 29 Jun 2001

Time on role 1 year, 4 months, 28 days

BARKWAY, Kenneth Robert

Director

Accountant

RESIGNED

Assigned on 26 Oct 2007

Resigned on 14 Dec 2007

Time on role 1 month, 19 days

BARLOW, John

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 23 Aug 1994

Time on role 29 years, 8 months, 29 days

BEWS, Paul Anthony

Director

Accountant

RESIGNED

Assigned on 26 Mar 1999

Resigned on 31 Jan 2000

Time on role 10 months, 5 days

CHRISTY, Nicholas

Director

Co Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 26 Oct 2007

Time on role 6 years, 3 months, 27 days

CROUCHER, Barry John

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 21 days

LARNDER, Stuart Martin

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jan 1995

Resigned on 02 May 1996

Time on role 1 year, 3 months, 16 days

NEWLYN, Simon Clement Charles

Director

Group Financial Controller

RESIGNED

Assigned on 31 May 1995

Resigned on 24 May 1996

Time on role 11 months, 24 days

ROWLEY, John Thomas

Director

Accountant

RESIGNED

Assigned on 23 Aug 1994

Resigned on 31 May 1995

Time on role 9 months, 8 days

SPINNEY, William Edward

Director

Corporate Treasurer

RESIGNED

Assigned on

Resigned on 04 Dec 1992

Time on role 31 years, 5 months, 18 days

TUENON, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1997

Resigned on 26 Mar 1999

Time on role 1 year, 8 months, 12 days

WILKINSON, Andrea

Director

Chartered Accountant

RESIGNED

Assigned on 24 May 1996

Resigned on 14 Jul 1997

Time on role 1 year, 1 month, 21 days


Some Companies

CITY MOBILES & CONVENIENCE STORE LTD

1293 ASHTON OLD ROAD,MANCHESTER,M11 1JS

Number:09686392
Status:ACTIVE
Category:Private Limited Company

HEMCO DEVELOPMENTS LIMITED

NORTON PLACE,MARKET RASEN,LN8 2AX

Number:07624898
Status:ACTIVE
Category:Private Limited Company

HIGHWAY CONSTRUCTION SERVICES LIMITED

2 WETHERBY CLOSE,STOCKTON ON TEES,TS18 2SL

Number:04084596
Status:ACTIVE
Category:Private Limited Company

OAK TECHNOLOGY LIMITED

MIDWAY HOUSE STAVERTON TECHNOLOGY PARK HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:05783986
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS UK CONTRACTING LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:08649922
Status:ACTIVE
Category:Private Limited Company

SOWTON 30 MANAGEMENT LIMITED

5 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:03979997
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