STUDIO VISTA LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ, England
StatusDISSOLVED
Company No.02663454
CategoryPrivate Limited Company
Incorporated15 Nov 1991
Age32 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution29 Sep 2015
Years8 years, 7 months, 22 days

SUMMARY

STUDIO VISTA LIMITED is an dissolved private limited company with number 02663454. It was incorporated 32 years, 6 months, 6 days ago, on 15 November 1991 and it was dissolved 8 years, 7 months, 22 days ago, on 29 September 2015. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ, England.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 1 day

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 30 Jun 2000

Current time on role 23 years, 10 months, 21 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

OLIVER, Ian Andrew

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

RONEY, Francis John

Secretary

Accountant

RESIGNED

Assigned on 30 Dec 1991

Resigned on 06 Apr 1999

Time on role 7 years, 3 months, 7 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WILLS, Tom Julian Lynall

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 29 days

SIMCO COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Nov 1991

Resigned on 30 Dec 1991

Time on role 1 month, 15 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on 08 Oct 1999

Resigned on 30 Jun 2013

Time on role 13 years, 8 months, 22 days

RONEY, Francis John

Director

Accountant

RESIGNED

Assigned on 30 Dec 1991

Resigned on 06 Apr 1999

Time on role 7 years, 3 months, 7 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on 30 Dec 1991

Resigned on 08 Oct 1999

Time on role 7 years, 9 months, 9 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

SIMCO DIRECTOR A LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Nov 1991

Resigned on 30 Dec 1991

Time on role 1 month, 15 days

SIMCO DIRECTOR B LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Nov 1991

Resigned on 30 Dec 1991

Time on role 1 month, 15 days


Some Companies

69 BLENHEIM CRESCENT MANAGEMENT COMPANY LIMITED

ENTERPRISE, CADOGAN PIER,LONDON,SW3 5RJ

Number:01568534
Status:ACTIVE
Category:Private Limited Company

AMK MANAGEMENT LIMITED

10 GANDER GREEN,HAYWARDS HEATH,RH16 1RB

Number:10206703
Status:ACTIVE
Category:Private Limited Company

CRG SUPPORT SERVICES LIMITED

8 TIGER COURT KINGS DRIVE,PRESCOT,L34 1BH

Number:06735027
Status:ACTIVE
Category:Private Limited Company

DACOSTA SOLUTIONS LIMITED

7 NORFOLK WAY,STAFFORD,ST17 9RN

Number:11649848
Status:ACTIVE
Category:Private Limited Company

GABBEY BUSINESS MACHINES (1979) LIMITED

308 ALBERTBRIDGE ROAD,,BT5 4GX

Number:NI013926
Status:ACTIVE
Category:Private Limited Company

QA TESTING (U.K) LTD

2 LAUNCESTON DRIVE,MILTON KEYNES,MK10 7BS

Number:07245668
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