LTC RESIDENTIAL LIMITED

28 Old Church Street 28 Old Church Street, SW3 5BY
StatusDISSOLVED
Company No.02534762
CategoryPrivate Limited Company
Incorporated24 Aug 1990
Age33 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 5 months, 3 days

SUMMARY

LTC RESIDENTIAL LIMITED is an dissolved private limited company with number 02534762. It was incorporated 33 years, 9 months, 27 days ago, on 24 August 1990 and it was dissolved 7 years, 5 months, 3 days ago, on 17 January 2017. The company address is 28 Old Church Street 28 Old Church Street, SW3 5BY.



People

GRIGGS, Geoffrey John

Secretary

ACTIVE

Assigned on 02 Jun 2006

Current time on role 18 years, 18 days

MATTHEWS, Timothy Ian

Director

Property Investor

ACTIVE

Assigned on 28 Jun 2004

Current time on role 19 years, 11 months, 22 days

SMITH, Richard Gwynne

Director

Director

ACTIVE

Assigned on 29 Dec 1997

Current time on role 26 years, 5 months, 22 days

DEARLING, Lynne Joyce

Secretary

RESIGNED

Assigned on 19 Sep 1998

Resigned on 31 May 2002

Time on role 3 years, 8 months, 12 days

DIMENT, Peter Charles Michael

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1994

Time on role 30 years, 3 months, 19 days

DOWDESWELL, Jacqueline Anne

Secretary

RESIGNED

Assigned on 22 Nov 1996

Resigned on 31 May 1998

Time on role 1 year, 6 months, 9 days

GULHANE, Angeli Asha

Secretary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 22 Nov 1996

Time on role 2 years, 8 months, 21 days

SWEETLAND, Duncan Barrington John

Secretary

Accountant

RESIGNED

Assigned on 19 Dec 2007

Resigned on 26 Jan 2010

Time on role 2 years, 1 month, 7 days

WILKES, Rupert Thomas James

Secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 30 Nov 2007

Time on role 5 years, 5 months, 30 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Jul 1998

Resigned on 19 Sep 1998

Time on role 2 months, 10 days

HARE, Nicholas Patrick

Director

Property Consultant

RESIGNED

Assigned on 18 May 1992

Resigned on 01 Apr 1997

Time on role 4 years, 10 months, 14 days

HAWKINS, Christopher James

Director

Mp

RESIGNED

Assigned on

Resigned on 29 Dec 1997

Time on role 26 years, 5 months, 22 days

LO, Robert Anthony

Nominee-director

RESIGNED

Assigned on

Resigned on 29 Dec 1997

Time on role 26 years, 5 months, 22 days

SAUNDERS, Timothy

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 1996

Resigned on 01 Aug 1996

Time on role 1 day

WEBB, Maurice Clifford

Director

Director

RESIGNED

Assigned on 29 Dec 1997

Resigned on 28 May 2002

Time on role 4 years, 4 months, 30 days

WILKES, Rupert Thomas James

Director

Chartred Accountant

RESIGNED

Assigned on 28 Jul 2000

Resigned on 01 Jun 2005

Time on role 4 years, 10 months, 4 days


Some Companies

DANIEL MOFFAT CONSULTANCY LIMITED

3/F THE HEIGHTS,HARROW,HA1 3AW

Number:00680980
Status:ACTIVE
Category:Private Limited Company

HIBIKI LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC597921
Status:ACTIVE
Category:Private Limited Company

INTERGAL PHARMA LIMITED

SEAGOE INDUSTRIAL ESTATE,CRAIGAVON,BT63 5UA

Number:NI612600
Status:ACTIVE
Category:Private Limited Company

INVEST GILT LIMITED

21 AYLMER PARADE,LONDON,N2 0AT

Number:06164597
Status:ACTIVE
Category:Private Limited Company

LOCHABER CRAFT BREWING AND DISTILLING LIMITED

147 BLAS,FORT WILLIAM,PH33 6EA

Number:SC569679
Status:ACTIVE
Category:Private Limited Company

MADEBYBEAR LTD

42 ELLINGHAM VIEW,DARTFORD,DA1 5SZ

Number:11663324
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