CHRISTOPHER & CO LIMITED

Accolade House The Guildway Accolade House The Guildway, Guildford, GU3 1LR, Surrey, United Kingdom
StatusDISSOLVED
Company No.02684691
CategoryPrivate Limited Company
Incorporated06 Feb 1992
Age32 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution06 Nov 2012
Years11 years, 6 months, 16 days

SUMMARY

CHRISTOPHER & CO LIMITED is an dissolved private limited company with number 02684691. It was incorporated 32 years, 3 months, 16 days ago, on 06 February 1992 and it was dissolved 11 years, 6 months, 16 days ago, on 06 November 2012. The company address is Accolade House The Guildway Accolade House The Guildway, Guildford, GU3 1LR, Surrey, United Kingdom.



People

CLOTHIER, Esther

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 14 days

STEVENSON, Jeremy

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 14 days

BROCKETT, Gavin Stuart

Director

Accountant

ACTIVE

Assigned on 09 Mar 2012

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

CHRISTENSEN, Troy

Director

Company Director

ACTIVE

Assigned on 08 Sep 2006

Current time on role 17 years, 8 months, 14 days

STEVENSON, Jeremy Alexander

Director

Solicitor

ACTIVE

Assigned on 09 Mar 2012

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

COLQUHOUN, Anne Therese

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Mar 2008

Time on role 13 years, 5 months

HUGHES, David John

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

MALHOTRA, Deepak Kumar

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

WARREN, David Maxwell

Secretary

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

NQH (CO SEC) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Feb 1992

Resigned on 09 Mar 1992

Time on role 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Feb 1992

Resigned on 21 Feb 1992

Time on role 15 days

BURGE, Alan

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

COLQUHOUN, Anne Therese

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Mar 2008

Time on role 13 years, 5 months

CREIGHTON, Thomas Hugh

Director

Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Sep 2006

Time on role 1 year, 4 months, 9 days

ETHERIDGE, Hugh Charles

Director

Company Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 22 Mar 2001

Time on role 6 years, 4 months, 22 days

GLENNIE, Helen Margaret

Director

Company Director

RESIGNED

Assigned on 03 Apr 2009

Resigned on 18 Oct 2010

Time on role 1 year, 6 months, 15 days

HODGES, Nigel Ian

Director

Business Development Executive

RESIGNED

Assigned on 22 Mar 2001

Resigned on 29 Apr 2005

Time on role 4 years, 1 month, 7 days

HUGHES, David John

Director

Accountant

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

KLEIN, David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 03 Apr 2009

Time on role 2 years, 29 days

LOUSADA, James David

Director

Company Director

RESIGNED

Assigned on 18 Oct 2010

Resigned on 05 Sep 2012

Time on role 1 year, 10 months, 18 days

MALHOTRA, Deepak Kumar

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

PETERS, Richard David

Director

Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 22 days

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2011

Resigned on 08 Jul 2011

Time on role

WARREN, David Maxwell

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

WILKINSON, John Leonard

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Feb 1992

Resigned on 21 Feb 1992

Time on role 15 days

NQH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Feb 1992

Resigned on 09 Mar 1992

Time on role 17 days


Some Companies

AHMLIZ CONSULT LTD

101A ELTHAM HIGH STREET,LONDON,SE9 1TD

Number:08844829
Status:ACTIVE
Category:Private Limited Company

CHARLES FILDES AND COMPANY LIMITED

49 MUSEUM STREET,CHESHIRE,WA1 1LD

Number:00396406
Status:LIQUIDATION
Category:Private Limited Company
Number:NI059106
Status:ACTIVE
Category:Private Limited Company

MEDIC-EAR LIMITED

UNIT 19 OZIER WAY,AYLESBURY,HP20 1EB

Number:02845752
Status:ACTIVE
Category:Private Limited Company

NINGBO CHENG RUI IMP.& EXP.CORP. LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10688022
Status:ACTIVE
Category:Private Limited Company

SAB PROCUREMENT SOLUTIONS LIMITED

6 HIGH STREET,WHEATHAMPSTEAD,AL4 8AA

Number:10476379
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