JEWSON ASSOCIATES LIMITED

35 Portman Square, London, W1H 6LR, United Kingdom
StatusDISSOLVED
Company No.02638482
CategoryPrivate Limited Company
Incorporated16 Aug 1991
Age32 years, 9 months
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 12 days

SUMMARY

JEWSON ASSOCIATES LIMITED is an dissolved private limited company with number 02638482. It was incorporated 32 years, 9 months ago, on 16 August 1991 and it was dissolved 10 years, 3 months, 12 days ago, on 04 February 2014. The company address is 35 Portman Square, London, W1H 6LR, United Kingdom.



People

JEWSON, Edward Richard Rivers

Director

Company Director

ACTIVE

Assigned on

Current time on role

PINTO, Daniel Emile

Director

Banker

ACTIVE

Assigned on 10 Jun 2011

Current time on role 12 years, 11 months, 6 days

JEWSON, Elizabeth Georgina Gail

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 2001

Time on role 23 years, 4 months, 15 days

SHACKLETON, Joan Margaret

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 10 Jun 2011

Time on role 10 years, 5 months, 9 days

BRIGNELL, Roger John

Director

Investment Manager

RESIGNED

Assigned on 27 Apr 1993

Resigned on 20 Jul 1994

Time on role 1 year, 2 months, 23 days

BROWN, Timothy Frank

Director

Investment Consultant

RESIGNED

Assigned on 13 May 2005

Resigned on 10 Jun 2011

Time on role 6 years, 28 days

COTTENHAM, Charles, The Earl Of Cottenham

Director

Language School Operator

RESIGNED

Assigned on 27 Apr 1993

Resigned on 13 Apr 2000

Time on role 6 years, 11 months, 16 days

EDWARDS, Jeremy John Cary

Director

Non Executive Director Trustee

RESIGNED

Assigned on 13 Apr 2000

Resigned on 21 Aug 2006

Time on role 6 years, 4 months, 8 days

FITZROY, James Oliver Charles, Earl Of Euston

Director

Banker

RESIGNED

Assigned on 13 Apr 2000

Resigned on 21 Aug 2006

Time on role 6 years, 4 months, 8 days

JEWSON, Elizabeth Georgina Gail

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1998

Time on role 25 years, 11 months, 14 days

MCDONOUGH, David Fergus

Director

Corporate Communications Consu

RESIGNED

Assigned on 18 May 1993

Resigned on 01 Jun 1995

Time on role 2 years, 14 days

MEDLEY, George Julius

Director

Director

RESIGNED

Assigned on 27 Apr 1993

Resigned on 13 Apr 2000

Time on role 6 years, 11 months, 16 days

PRICE, Thomas Leolin Alfred

Director

Legal Counsel

RESIGNED

Assigned on 10 Jun 2011

Resigned on 31 May 2013

Time on role 1 year, 11 months, 21 days

REEVE, Patrick Harold

Director

Banker

RESIGNED

Assigned on 04 Jun 2003

Resigned on 21 Aug 2006

Time on role 3 years, 2 months, 17 days

RYDER, Alice Anne

Director

Investment Consultant

RESIGNED

Assigned on 20 May 2004

Resigned on 10 Jun 2011

Time on role 7 years, 21 days

STODDART, James Richard Bowring

Director

Venture Capital

RESIGNED

Assigned on 13 Apr 2000

Resigned on 04 Jun 2003

Time on role 3 years, 1 month, 21 days

WHITELEY, Sarah Catherine

Director

Investment Consultant

RESIGNED

Assigned on 20 May 2004

Resigned on 24 Oct 2006

Time on role 2 years, 5 months, 4 days


Some Companies

43 QNS HIGHLANDS LTD

34 QUEENS HIGHLANDS,ABERDEEN,AB15 4AR

Number:SC566990
Status:ACTIVE
Category:Private Limited Company

D R B @LILYS LIMITED

27 OAKTREE CRESCENT,COCKERMOUTH,CA13 9HR

Number:06957246
Status:ACTIVE
Category:Private Limited Company

ENGLA MANAGEMENT SERVICES LIMITED

42 LUCAS ROAD,LONDON,SE20 7EE

Number:06764004
Status:ACTIVE
Category:Private Limited Company

GLENNLEIGH PRINT LIMITED

5 DUCKETTS WHARF,BISHOPS STORTFORD,CM23 3AR

Number:04580454
Status:ACTIVE
Category:Private Limited Company

MITRE DIRECTORS LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:04316680
Status:ACTIVE
Category:Private Limited Company

RIOT MEDIA GROUP LTD

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:09484284
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