COLLINS HITCHCOCK STEWART WHITAKER LIMITED

88 Wood Street, London, EC2V 7QR
StatusDISSOLVED
Company No.02581107
CategoryPrivate Limited Company
Incorporated08 Feb 1991
Age33 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution16 Jul 2013
Years10 years, 11 months

SUMMARY

COLLINS HITCHCOCK STEWART WHITAKER LIMITED is an dissolved private limited company with number 02581107. It was incorporated 33 years, 4 months, 8 days ago, on 08 February 1991 and it was dissolved 10 years, 11 months ago, on 16 July 2013. The company address is 88 Wood Street, London, EC2V 7QR.



People

ELLIS, Darren

Director

Company Director

ACTIVE

Assigned on 03 Apr 2012

Current time on role 12 years, 2 months, 13 days

AMIN, Divya Bala

Secretary

Accountant

RESIGNED

Assigned on 16 May 2007

Resigned on 05 Dec 2007

Time on role 6 months, 20 days

DOHERTY, Stephen Paul

Secretary

RESIGNED

Assigned on 16 Jun 1997

Resigned on 26 May 2000

Time on role 2 years, 11 months, 10 days

DYER BARTLETT, Diana

Secretary

RESIGNED

Assigned on 10 Jan 2001

Resigned on 16 May 2007

Time on role 6 years, 4 months, 6 days

FIDDEMONT, Roy

Secretary

Chartered Secretary

RESIGNED

Assigned on 27 Feb 1991

Resigned on 16 Jun 1997

Time on role 6 years, 3 months, 17 days

PEARCE, Simon Marshall

Secretary

Company Secretary

RESIGNED

Assigned on 05 Dec 2007

Resigned on 30 Apr 2012

Time on role 4 years, 4 months, 25 days

SMITH, Helen Louise

Secretary

Director

RESIGNED

Assigned on 09 Mar 2000

Resigned on 10 Jan 2001

Time on role 10 months, 1 day

TKB REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Feb 1991

Resigned on 27 Feb 1991

Time on role 19 days

BROWN, Mark Finlay

Director

Investment Banker

RESIGNED

Assigned on 21 Oct 2008

Resigned on 05 Sep 2012

Time on role 3 years, 10 months, 15 days

COLLINS, Graham Leigh

Director

Stockbroker

RESIGNED

Assigned on 27 Feb 1991

Resigned on 01 Mar 1996

Time on role 5 years, 2 days

COTTER, John Anthony

Director

Finance Director

RESIGNED

Assigned on 29 Jun 2009

Resigned on 22 Mar 2012

Time on role 2 years, 8 months, 23 days

DYER BARTLETT, Diana

Director

Accountant

RESIGNED

Assigned on 31 Jul 2006

Resigned on 16 May 2007

Time on role 9 months, 16 days

HITCHCOCK, Terence John

Director

Company Director

RESIGNED

Assigned on 09 Mar 2000

Resigned on 10 Feb 2005

Time on role 4 years, 11 months, 1 day

HITCHCOCK, Terence John

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 3 months, 15 days

HODSON, John

Director

Company Director

RESIGNED

Assigned on 27 Feb 1991

Resigned on 26 May 2000

Time on role 9 years, 2 months, 27 days

LE PREVOST, Shane

Director

Stockbroker

RESIGNED

Assigned on 10 Feb 2005

Resigned on 21 Apr 2006

Time on role 1 year, 2 months, 11 days

LINDSAY, David

Director

Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 18 Nov 2008

Time on role 1 year, 5 months, 17 days

MELLING, Simon Charles

Director

Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 26 May 2000

Time on role 4 years, 2 months, 25 days

PLASCO, Joel

Director

Lawyer

RESIGNED

Assigned on 31 Jul 2006

Resigned on 19 Nov 2008

Time on role 2 years, 3 months, 19 days

REED, Christopher

Director

Accountant

RESIGNED

Assigned on 10 Feb 2005

Resigned on 31 Jul 2006

Time on role 1 year, 5 months, 21 days

ROPER, Mervyn Edward Patrick

Nominee-director

RESIGNED

Assigned on 08 Feb 1991

Resigned on 27 Feb 1991

Time on role 19 days

SMITH, Helen Louise

Director

Director

RESIGNED

Assigned on 09 Mar 2000

Resigned on 31 Dec 2004

Time on role 4 years, 9 months, 22 days

SMITH, Terence Charles

Director

Director

RESIGNED

Assigned on 09 Mar 2000

Resigned on 10 Feb 2005

Time on role 4 years, 11 months, 1 day

SOLOMONS, Nicola Jane

Director

Solicitor

RESIGNED

Assigned on 27 Feb 1991

Resigned on 27 Feb 1991

Time on role

STEWART, Andrew Marshall

Director

Stockbroker

RESIGNED

Assigned on 09 Mar 2000

Resigned on 24 Mar 2003

Time on role 3 years, 15 days

STEWART, Andrew Marshall

Director

Stockbroker

RESIGNED

Assigned on 27 Feb 1991

Resigned on 01 Mar 1996

Time on role 5 years, 2 days

WHITAKER, Michael Keith

Director

Corporate Financier

RESIGNED

Assigned on 27 Feb 1991

Resigned on 01 Mar 1996

Time on role 5 years, 2 days


Some Companies

BOHEMIAN FINDS LTD

FLAT 1 23 ARDINGTON ROAD,NORTHAMPTON,NN1 5LP

Number:09096194
Status:ACTIVE
Category:Private Limited Company

DANA STORE LTD

4 NEW YORK STREET,LEEDS,LS2 7DY

Number:11914285
Status:ACTIVE
Category:Private Limited Company

DR GREENE PSYCHOLOGY LTD

611B GARRATT LANE,LONDON,SW18 4SU

Number:09160405
Status:ACTIVE
Category:Private Limited Company

G2 MIDLANDS LIMITED

KINGS CHAMBERS QUEENS CROSS,DUDLEY,DY1 1QT

Number:10740126
Status:ACTIVE
Category:Private Limited Company

MERLEY LIMITED

53 LYNWOOD DRIVE,WIMBORNE,BH21 1UT

Number:08661956
Status:ACTIVE
Category:Private Limited Company

RAINBOW ROOFING AND BUILDING SERVICES LIMITED

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:06100261
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