SOLITAIRE GROUP LIMITED

Berkeley House Berkeley House, London, N3 2JX, England
StatusACTIVE
Company No.02999863
CategoryPrivate Limited Company
Incorporated09 Dec 1994
Age29 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

SOLITAIRE GROUP LIMITED is an active private limited company with number 02999863. It was incorporated 29 years, 5 months, 14 days ago, on 09 December 1994. The company address is Berkeley House Berkeley House, London, N3 2JX, England.



People

LAU, Daniel

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 13 days

HALLAM, Paul

Director

Chartered Accountant

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 13 days

MCGILL, Christopher Charles

Director

Managing Director

ACTIVE

Assigned on 29 Mar 2011

Current time on role 13 years, 1 month, 25 days

PROCTER, William Kenneth

Director

Accountant

ACTIVE

Assigned on 24 Aug 2010

Current time on role 13 years, 8 months, 30 days

WATSON, Michael David

Director

Chartered Accountant

ACTIVE

Assigned on 22 Feb 2021

Current time on role 3 years, 3 months, 1 day

HALLAM, Paul

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 10 Jul 2019

Time on role 7 years, 4 months, 9 days

SHULMAN, Harvey Barry

Secretary

Solicitor

RESIGNED

Assigned on 23 Feb 1995

Resigned on 05 Sep 1997

Time on role 2 years, 6 months, 10 days

TAYLOR, Alastair Desmond Barham

Secretary

Slo

RESIGNED

Assigned on 05 Sep 1997

Resigned on 24 Jul 2006

Time on role 8 years, 10 months, 19 days

WOLFSON, Alan

Secretary

RESIGNED

Assigned on 24 Jul 2006

Resigned on 29 Feb 2012

Time on role 5 years, 7 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Dec 1994

Resigned on 23 Feb 1995

Time on role 2 months, 14 days

BRUTTON, George Robert

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Sep 1997

Resigned on 24 Jul 2006

Time on role 8 years, 9 months, 25 days

BURTON, Christopher John

Director

Chartered Accountant Finance D

RESIGNED

Assigned on 29 Sep 1997

Resigned on 24 Jul 2006

Time on role 8 years, 9 months, 25 days

FROST, Kevin Paul

Director

Csur

RESIGNED

Assigned on 23 Feb 1995

Resigned on 23 May 1997

Time on role 2 years, 3 months

GASTON, Michael John

Director

Director

RESIGNED

Assigned on 07 Jul 2006

Resigned on 11 Jun 2010

Time on role 3 years, 11 months, 4 days

KHADHOURI, Sidney Ezra

Director

Director

RESIGNED

Assigned on 30 Aug 2006

Resigned on 03 Mar 2009

Time on role 2 years, 6 months, 4 days

KHADHOURI, Sidney Ezra

Director

Director

RESIGNED

Assigned on 07 Jul 2006

Resigned on 24 Jul 2006

Time on role 17 days

MCGILL, Christopher Charles

Director

Managing Director

RESIGNED

Assigned on 24 Aug 2009

Resigned on 10 Jun 2010

Time on role 9 months, 17 days

MCGILL, Christopher Charles

Director

Director

RESIGNED

Assigned on 30 Aug 2006

Resigned on 10 Jun 2010

Time on role 3 years, 9 months, 11 days

MCGILL, Christopher Charles

Director

Director

RESIGNED

Assigned on 07 Jul 2006

Resigned on 24 Jul 2006

Time on role 17 days

PHILLIPS, Christopher Robin Leslie

Director

Company Director

RESIGNED

Assigned on 11 Feb 2003

Resigned on 24 Jul 2006

Time on role 3 years, 5 months, 13 days

PROCTER, William Kenneth, Mr.

Director

Accountant

RESIGNED

Assigned on 07 Jul 2006

Resigned on 11 Jun 2010

Time on role 3 years, 11 months, 4 days

QUINN, Thomas

Director

Company Director

RESIGNED

Assigned on 29 Sep 1997

Resigned on 10 Feb 2003

Time on role 5 years, 4 months, 11 days

RAPLEY, Ian

Director

Accountant

RESIGNED

Assigned on 07 Jul 2006

Resigned on 17 Mar 2011

Time on role 4 years, 8 months, 10 days

RAYDEN, Paul

Director

Director

RESIGNED

Assigned on 07 Jul 2006

Resigned on 05 Mar 2008

Time on role 1 year, 7 months, 29 days

READ, Ian Henry

Director

Company Director

RESIGNED

Assigned on 24 Sep 2003

Resigned on 24 Jul 2006

Time on role 2 years, 10 months

SANDIFORTH, Mark

Director

Accountant

RESIGNED

Assigned on 07 Jul 2006

Resigned on 24 Jul 2006

Time on role 17 days

SHAPIRO, Graham Ashley

Director

Solicitor

RESIGNED

Assigned on 05 Sep 1997

Resigned on 24 Jul 2006

Time on role 8 years, 10 months, 19 days

SHULMAN, Harvey Barry

Director

Solicitor

RESIGNED

Assigned on 23 Feb 1995

Resigned on 24 Jul 2006

Time on role 11 years, 5 months, 1 day

TAYLOR, Alastair Desmond Barham

Director

Solicitor

RESIGNED

Assigned on 23 Feb 1995

Resigned on 05 Sep 1997

Time on role 2 years, 6 months, 10 days

TCHENGUIZ, Vincent Aziz

Director

Director

RESIGNED

Assigned on 18 Nov 2009

Resigned on 08 Jan 2010

Time on role 1 month, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Dec 1994

Resigned on 23 Feb 1995

Time on role 2 months, 14 days


Some Companies

CG WARNER LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:08323206
Status:ACTIVE
Category:Private Limited Company

DC SERVICES (ICT) LTD

UNIT 40,SUNDERLAND,SR1 3LB

Number:10981836
Status:ACTIVE
Category:Private Limited Company

R. W. BELTING SERVICES LIMITED

9 BIRCH TERRACE,BURNTWOOD,WS7 2HH

Number:05944718
Status:ACTIVE
Category:Private Limited Company

ROSSIE YOUNG PEOPLE'S TRUST

ROSSIE SECURE ACCOMMODATION,MONTROSE,DD10 9TW

Number:SC157602
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SDI NEWCO NO.5 LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:09062747
Status:ACTIVE
Category:Private Limited Company

THURLAND CONSULTING LIMITED

GABRIEL LODGE,CARNFORTH,LA6 2QP

Number:06372836
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