INN BUSINESS PROPERTY LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.02669542
CategoryPrivate Limited Company
Incorporated09 Dec 1991
Age32 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 17 days

SUMMARY

INN BUSINESS PROPERTY LIMITED is an dissolved private limited company with number 02669542. It was incorporated 32 years, 5 months, 13 days ago, on 09 December 1991 and it was dissolved 1 year, 10 months, 17 days ago, on 05 July 2022. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



People

MOORE, Christopher John

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 24 days

MOUNTSTEVENS, Lawson John Wembridge

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 24 days

PATERSON, Sean Michael

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 28 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 29 Aug 2017

Time on role 2 years, 10 months, 22 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on 02 Jun 2000

Resigned on 26 Apr 2002

Time on role 1 year, 10 months, 24 days

BROWN, Robert Adam Southall

Secretary

Accountant

RESIGNED

Assigned on 28 Dec 1999

Resigned on 02 Jun 2000

Time on role 5 months, 5 days

HARRINGTON, Columb

Secretary

Accountant

RESIGNED

Assigned on 05 Mar 1997

Resigned on 28 Dec 1999

Time on role 2 years, 9 months, 23 days

HARRIS, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 07 Oct 2014

Time on role 1 year, 8 months, 6 days

JACKSON, Lesley Joan

Secretary

RESIGNED

Assigned on 04 Dec 1991

Resigned on 18 Apr 1995

Time on role 3 years, 4 months, 14 days

JONES, Ian Andrew

Secretary

Accountant

RESIGNED

Assigned on 18 Apr 1995

Resigned on 05 Mar 1997

Time on role 1 year, 10 months, 17 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 30 Nov 2006

Time on role 4 years, 7 months, 4 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 06 Jul 2011

Time on role 4 years, 7 months, 6 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Aug 2017

Time on role 9 years, 1 month, 28 days

BELL, Richard Edgar, Llb Solicitor

Director

Secretary

RESIGNED

Assigned on 19 Jun 2000

Resigned on 11 Apr 2002

Time on role 1 year, 9 months, 22 days

CIECHAN, Richard Guy

Director

Lecturer/Consultant

RESIGNED

Assigned on 04 Dec 1991

Resigned on 01 Jun 1992

Time on role 5 months, 28 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 29 Aug 2017

Time on role 7 years, 2 months, 11 days

DIXON, Robert Warwick

Director

Consultant

RESIGNED

Assigned on 04 Dec 1991

Resigned on 07 Feb 1996

Time on role 4 years, 2 months, 3 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

FORDE, David

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 31 Jul 2020

Time on role 2 years, 11 months, 2 days

JACKSON, Alan Marchant

Director

Business Consultant

RESIGNED

Assigned on 04 Dec 1991

Resigned on 03 Sep 1999

Time on role 7 years, 8 months, 30 days

JACKSON, Lesley Joan

Director

Housewife

RESIGNED

Assigned on 04 Dec 1991

Resigned on 01 Apr 1993

Time on role 1 year, 3 months, 28 days

JONES, Ian Andrew

Director

Accountant

RESIGNED

Assigned on 01 Jul 1992

Resigned on 05 Mar 1997

Time on role 4 years, 8 months, 4 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 01 Jul 2008

Time on role 5 years, 10 months, 19 days

LAMBERT, Stephen David

Director

Chartered Accountant

RESIGNED

Assigned on 18 Apr 1995

Resigned on 05 Nov 2002

Time on role 7 years, 6 months, 17 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 17 Oct 2007

Time on role 5 years, 2 months, 5 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 18 Jun 2010

Time on role 8 years, 2 months, 7 days

TANNAHILL, David James

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 24 Apr 2019

Time on role 1 year, 7 months, 26 days


Some Companies

BEST BARGAIN(LONDON) LTD

706 ROMFORD ROAD,LONDON,E12 5AJ

Number:07981119
Status:ACTIVE
Category:Private Limited Company

GOLF WISER LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:06338115
Status:ACTIVE
Category:Private Limited Company

MARK BUTCHER ASSOCIATES LTD

4 MAYFIELD ROAD,NEWCASTLE UPON TYNE,NE3 4HE

Number:04508420
Status:ACTIVE
Category:Private Limited Company

R & M HOME IMPROVEMENTS LTD

99 PIERCE AVENUE,SOLIHULL,B92 7JY

Number:07575386
Status:ACTIVE
Category:Private Limited Company

RESCUE 365 CIC

EARLSWOOD TRAINING CENTRE MID AND WEST WALES FIRE AND RESCUE SERVICE,NEATH,SA10 6NG

Number:09203994
Status:ACTIVE
Category:Community Interest Company

SIDOR M LTD

10 SPRINGFIELD AVENUE,MAIDSTONE,ME14 2QA

Number:11484259
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