GOWER TRAINING LIMITED

5 Howick Place, London, SW1P 1WG
StatusDISSOLVED
Company No.02765683
CategoryPrivate Limited Company
Incorporated18 Nov 1992
Age31 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 4 months, 5 days

SUMMARY

GOWER TRAINING LIMITED is an dissolved private limited company with number 02765683. It was incorporated 31 years, 6 months, 4 days ago, on 18 November 1992 and it was dissolved 7 years, 4 months, 5 days ago, on 17 January 2017. The company address is 5 Howick Place, London, SW1P 1WG.



People

WOOLLARD, Julie Louise

Secretary

ACTIVE

Assigned on 14 Aug 2015

Current time on role 8 years, 9 months, 8 days

BANE, Simon Robert

Director

Solicitor

ACTIVE

Assigned on 16 Nov 2015

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

BANE, Simon Robert

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 21 days

FULLELOVE, Glyn William

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 21 days

HOPLEY, Rupert John Joseph

Director

Solicitor

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 6 days

HORTON, Roger Graham

Director

Company Director

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 6 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 6 days

WISE, Darren Paul

Secretary

Accountant

RESIGNED

Assigned on 25 Mar 2003

Resigned on 16 Jul 2015

Time on role 12 years, 3 months, 22 days

YOUNG, Nigel Reginald

Secretary

RESIGNED

Assigned on 18 Nov 1992

Resigned on 25 Mar 2003

Time on role 10 years, 4 months, 7 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 1992

Resigned on 18 Nov 1992

Time on role

FARROW, Nigel Alexander Emery

Director

Publisher

RESIGNED

Assigned on 18 Nov 1992

Resigned on 16 Jul 2015

Time on role 22 years, 7 months, 28 days

MUSSENDEN, Sarah Elizabeth

Director

Chartered Acountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 12 May 2016

Time on role 6 months, 11 days

SIMPSON, Christopher John

Director

Editor

RESIGNED

Assigned on

Resigned on 01 Mar 2004

Time on role 20 years, 2 months, 21 days

YOUNG, Nigel Reginald

Director

Certified Accountant

RESIGNED

Assigned on 18 Nov 1992

Resigned on 25 Mar 2003

Time on role 10 years, 4 months, 7 days


Some Companies

HEYDON BUILDING SERVICES LIMITED

CAMBRIDGE HOUSE 16 HIGH STREET,ESSEX,CB10 1AX

Number:04441164
Status:ACTIVE
Category:Private Limited Company

ICD PROPERTY DEVELOPMENTS LTD

ALDOUS SAUNDERS ACCOUNTS & BUSINESS ADVISORS,NORWICH,NR14 8AA

Number:09078282
Status:ACTIVE
Category:Private Limited Company

JANITORIAL WAREHOUSE LTD

UNIT 14,HEMEL HEMPSTEAD,HP3 9XH

Number:08933547
Status:ACTIVE
Category:Private Limited Company

MALKIN ENTERPRISES LTD

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:07281814
Status:ACTIVE
Category:Private Limited Company

STUART FREEMAN PROPERTIES LIMITED

49 THE RIDGEWAY,RADLETT,WD7 8PT

Number:11325262
Status:ACTIVE
Category:Private Limited Company

SW PROJECT SOLUTIONS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08342485
Status:LIQUIDATION
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