IAPA (SERVICES EAME) LIMITED

Cutlers Exchange Cutlers Exchange, London, EC3A 7BU
StatusDISSOLVED
Company No.02577551
CategoryPrivate Limited Company
Incorporated28 Jan 1991
Age33 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 9 months, 26 days

SUMMARY

IAPA (SERVICES EAME) LIMITED is an dissolved private limited company with number 02577551. It was incorporated 33 years, 3 months, 18 days ago, on 28 January 1991 and it was dissolved 2 years, 9 months, 26 days ago, on 20 July 2021. The company address is Cutlers Exchange Cutlers Exchange, London, EC3A 7BU.



People

HAYWARD, Susan Elizabeth

Secretary

ACTIVE

Assigned on 16 Jan 2020

Current time on role 4 years, 3 months, 30 days

HAMPTON, Mark Richard

Director

Finance Director

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 14 days

CURTIS, Stephen Langford

Secretary

RESIGNED

Assigned on 28 Feb 1991

Resigned on 01 Apr 1993

Time on role 2 years, 1 month, 4 days

HAMPTON, Mark Richard

Secretary

RESIGNED

Assigned on 30 May 2014

Resigned on 16 Jan 2020

Time on role 5 years, 7 months, 17 days

LEE, Geoffrey Roland

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Oct 2000

Resigned on 30 May 2014

Time on role 13 years, 7 months

PINCHES, Stephen John

Secretary

RESIGNED

Assigned on 28 Jul 2000

Resigned on 30 Oct 2000

Time on role 3 months, 2 days

TATHAM, Mark George

Secretary

RESIGNED

Assigned on 01 Apr 1993

Resigned on 21 May 1998

Time on role 5 years, 1 month, 20 days

WESTON, Iain Thomas

Secretary

RESIGNED

Assigned on 21 May 1998

Resigned on 28 Jul 2000

Time on role 2 years, 2 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jan 1991

Resigned on 28 Feb 1991

Time on role 1 month

COLLINS, George Edward Paul

Director

Accountant

RESIGNED

Assigned on 28 Feb 1991

Resigned on 18 Sep 1997

Time on role 6 years, 6 months, 18 days

EVANS, Colin Robert

Director

Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 07 Dec 2020

Time on role 14 years, 5 months, 17 days

GOODERSON, David Robert

Director

Company Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 30 Apr 2014

Time on role 10 years, 8 months, 29 days

METCALF, Simon Railton, Mr.

Director

Director

RESIGNED

Assigned on 26 Apr 2006

Resigned on 20 Jun 2006

Time on role 1 month, 24 days

O'CONNOR, Isla

Director

Company Director

RESIGNED

Assigned on 28 Feb 1991

Resigned on 30 Oct 2000

Time on role 9 years, 8 months, 2 days

PINCHES, Stephen John

Director

Marketing Manager

RESIGNED

Assigned on 30 Oct 2000

Resigned on 20 Jun 2006

Time on role 5 years, 7 months, 21 days

SAMUELSON, Christopher Richard Leney

Director

Company Director

RESIGNED

Assigned on 19 Sep 1997

Resigned on 26 Apr 2006

Time on role 8 years, 7 months, 7 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jan 1991

Resigned on 28 Feb 1991

Time on role 1 month


Some Companies

215 MANAGEMENT RTM COMPANY LTD

FLAT 3,WIMBLEDON,SW19 3NL

Number:09479692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IM DESIGN LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:08934965
Status:ACTIVE
Category:Private Limited Company

PRIMERIDIAN ENTERTAINMENT UK LTD

10TH FLOOR, THE MET BUILDING,LONDON,W1T 2BU

Number:10637534
Status:ACTIVE
Category:Private Limited Company

SOMERSET GARDENS MEDICAL LLP

RAMSAY HOUSE,LONDON,N21 1RA

Number:OC386297
Status:ACTIVE
Category:Limited Liability Partnership

TAYLOR BLAIZE JEWELLERY CONSULTANTS LIMITED

9 LIMES ROAD,BECKENHAM,BR3 6NS

Number:11491996
Status:ACTIVE
Category:Private Limited Company

TEMPLE-SMITHSON LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09879803
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