PEARSON FUNDING ONE LIMITED

Acre House 11-15 William Road, London, NW1 3ER
StatusDISSOLVED
Company No.02911143
CategoryPrivate Limited Company
Incorporated22 Mar 1994
Age30 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution27 Oct 2017
Years6 years, 6 months, 18 days

SUMMARY

PEARSON FUNDING ONE LIMITED is an dissolved private limited company with number 02911143. It was incorporated 30 years, 1 month, 23 days ago, on 22 March 1994 and it was dissolved 6 years, 6 months, 18 days ago, on 27 October 2017. The company address is Acre House 11-15 William Road, London, NW1 3ER.



People

DALE, Natalie Jane

Secretary

ACTIVE

Assigned on 22 Oct 2012

Current time on role 11 years, 6 months, 23 days

JONES, Stephen Andrew

Secretary

ACTIVE

Assigned on 28 Jun 2012

Current time on role 11 years, 10 months, 16 days

MIDGLEY, Andrew John

Director

Accountant

ACTIVE

Assigned on 01 Oct 2012

Current time on role 11 years, 7 months, 13 days

BRAUNHOFER, Jennifer Sandra

Secretary

RESIGNED

Assigned on 24 Oct 2005

Resigned on 02 Mar 2011

Time on role 5 years, 4 months, 9 days

HENDERSON, Michaella

Secretary

RESIGNED

Assigned on 22 Sep 2004

Resigned on 01 Mar 2005

Time on role 5 months, 9 days

HIRANI, Daksha

Secretary

RESIGNED

Assigned on 15 Nov 2010

Resigned on 28 Jun 2012

Time on role 1 year, 7 months, 13 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 05 Oct 2009

Resigned on 15 Nov 2010

Time on role 1 year, 1 month, 10 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 24 Oct 2005

Time on role 7 months, 23 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 22 Sep 2004

Time on role 2 years, 4 months, 22 days

LAWLESS, Anette Vendelbo

Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 19 May 1995

Time on role 8 months, 18 days

POWNEY, Jane Elizabeth

Secretary

RESIGNED

Assigned on 19 May 1995

Resigned on 30 Apr 2002

Time on role 6 years, 11 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Mar 1994

Resigned on 01 Sep 1994

Time on role 5 months, 10 days

ASHWORTH, John Richard

Director

Finance Director/Accountant

RESIGNED

Assigned on 01 Jan 2015

Resigned on 26 Feb 2016

Time on role 1 year, 1 month, 25 days

COLVILLE, David Hulton

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1994

Resigned on 01 Oct 2012

Time on role 18 years, 30 days

DAY, Michael Gerry

Director

Treasurer

RESIGNED

Assigned on 13 Jan 1998

Resigned on 31 Dec 2014

Time on role 16 years, 11 months, 18 days

ELLIS, Steven John

Director

Deputy Group Treasurer

RESIGNED

Assigned on 24 Feb 2009

Resigned on 05 Aug 2016

Time on role 7 years, 5 months, 9 days

FAIRHEAD, Rona Alison

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Nov 2001

Resigned on 12 Jun 2006

Time on role 4 years, 6 months, 29 days

JOLL, James Anthony Boyd

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Dec 1996

Time on role 2 years, 3 months, 30 days

LAWLESS, Anette Vendelbo

Director

Company Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 01 May 1998

Time on role 3 years, 7 months, 30 days

MAKINSON, John Crowther

Director

Finance Dir

RESIGNED

Assigned on 23 Jan 1997

Resigned on 29 May 2007

Time on role 10 years, 4 months, 6 days

MIDGLEY, Andrew John

Director

Accountant

RESIGNED

Assigned on 30 May 2007

Resigned on 23 Feb 2009

Time on role 1 year, 8 months, 24 days

PROFFITT, Keith

Director

Accountant

RESIGNED

Assigned on 26 Feb 2016

Resigned on 13 Mar 2017

Time on role 1 year, 16 days

VICKERS, Paul Timothy Burnell

Director

Solicitor

RESIGNED

Assigned on 03 Jun 1998

Resigned on 30 Jun 1999

Time on role 1 year, 27 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Mar 1994

Resigned on 01 Sep 1994

Time on role 5 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Mar 1994

Resigned on 24 Mar 1995

Time on role 1 year, 2 days


Some Companies

KUKI MONSTER ENTERTAINMENT LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09307176
Status:ACTIVE
Category:Private Limited Company

MCKENDLE ENG LIMITED

12 CARDEN PLACE,ABERDEEN,AB10 1UR

Number:SC321321
Status:LIQUIDATION
Category:Private Limited Company

MUSIC COMPANY INTERNATIONAL LTD.

8 THE SHRUBBERIES,LONDON,E18 1BD

Number:04053925
Status:ACTIVE
Category:Private Limited Company

RJ STUCKEY BUILDING CONTRACTORS LIMITED

WILSON FIELD LTD THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:04420364
Status:LIQUIDATION
Category:Private Limited Company

SCOPE THEATRE PRODUCTIONS LIMITED

10 BURNETT ROAD,WILTSHIRE,BA14 0QA

Number:02632964
Status:ACTIVE
Category:Private Limited Company

SUPERB APPAREL LTD

DEPHNA HOUSE 7 CORONATION ROAD,LONDON,NW10 7PQ

Number:11925067
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