VIKING GROUP LIMITED

Chatsworth House Chatsworth House, Houghton Regis, LU5 5AW, Dunstable Bedfordshire
StatusDISSOLVED
Company No.02755483
CategoryPrivate Limited Company
Incorporated13 Oct 1992
Age31 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution18 May 2010
Years14 years, 3 days

SUMMARY

VIKING GROUP LIMITED is an dissolved private limited company with number 02755483. It was incorporated 31 years, 7 months, 8 days ago, on 13 October 1992 and it was dissolved 14 years, 3 days ago, on 18 May 2010. The company address is Chatsworth House Chatsworth House, Houghton Regis, LU5 5AW, Dunstable Bedfordshire.



People

LOGSDAIL, James

Secretary

ACTIVE

Assigned on 22 Sep 2001

Current time on role 22 years, 7 months, 29 days

LOGSDAIL, James

Director

Operations Director

ACTIVE

Assigned on 23 Oct 1992

Current time on role 31 years, 6 months, 29 days

WHITNEY, Arthur

Director

Engineer

ACTIVE

Assigned on 23 Oct 1992

Current time on role 31 years, 6 months, 29 days

GARRISH, Michael George

Secretary

RESIGNED

Assigned on 09 May 2000

Resigned on 21 Sep 2001

Time on role 1 year, 4 months, 12 days

PEDDIE, David George

Secretary

RESIGNED

Assigned on 23 Oct 1992

Resigned on 05 Jun 1997

Time on role 4 years, 7 months, 13 days

ROACH, Susan

Secretary

Financial Controller

RESIGNED

Assigned on 10 Jun 1997

Resigned on 09 May 2000

Time on role 2 years, 10 months, 29 days

BREAMS REGISTRARS AND NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 1992

Resigned on 23 Oct 1992

Time on role 10 days

CURRY, John Arthur Hugh

Director

Company Director

RESIGNED

Assigned on 23 Oct 1992

Resigned on 30 Sep 2003

Time on role 10 years, 11 months, 7 days

NICHOLLS, Frank William

Director

Managing Dir

RESIGNED

Assigned on 23 Oct 1992

Resigned on 31 Dec 1999

Time on role 7 years, 2 months, 8 days

PARROTT, John

Director

Sales & Marketing Director

RESIGNED

Assigned on 23 Oct 1992

Resigned on 31 Jul 1996

Time on role 3 years, 9 months, 8 days

PEDDIE, David George

Director

Accountant

RESIGNED

Assigned on 23 Oct 1992

Resigned on 05 Jun 1997

Time on role 4 years, 7 months, 13 days

BREAMS CORPORATE SERVICES

Corporate-nominee-director

RESIGNED

Assigned on 13 Oct 1992

Resigned on 23 Oct 1992

Time on role 10 days

BREAMS REGISTRARS AND NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Oct 1992

Resigned on 23 Oct 1992

Time on role 10 days


Some Companies

CRYPTOZZY SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11933972
Status:ACTIVE
Category:Private Limited Company

FAB4GOLF LTD

C M G LTD, CHALFONT SQUARE, UNIT 1,IPSWICH,IP4 2AJ

Number:11569424
Status:ACTIVE
Category:Private Limited Company

NINETY NORTH LIMITED

10 COLDBATH SQUARE,,EC1R 5HL

Number:03887069
Status:ACTIVE
Category:Private Limited Company

PERPETUAL10 LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11549738
Status:ACTIVE
Category:Private Limited Company

RAPHAEL INTERIORS LIMITED

1 THE RETREAT BIRMINGHAM ROAD,WORCESTERSHIRE,B61 0FR

Number:11025205
Status:ACTIVE
Category:Private Limited Company

THEISCRAFT LIMITED

16 RIVERSIDE INDUSTRIAL PARK,FARNHAM,GU9 7UG

Number:08807374
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