FORMPART (LRR) LIMITED

Quadrant House Quadrant House, Sutton, SM2 5AS, Surrey
StatusDISSOLVED
Company No.03082379
CategoryPrivate Limited Company
Incorporated21 Jul 1995
Age28 years, 10 months
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 3 months, 5 days

SUMMARY

FORMPART (LRR) LIMITED is an dissolved private limited company with number 03082379. It was incorporated 28 years, 10 months ago, on 21 July 1995 and it was dissolved 14 years, 3 months, 5 days ago, on 16 February 2010. The company address is Quadrant House Quadrant House, Sutton, SM2 5AS, Surrey.



People

GLENCROSS, Ian Michael

Secretary

ACTIVE

Assigned on 25 Jun 1999

Current time on role 24 years, 10 months, 26 days

REED BUSINESS MAGAZINES LIMITED

Corporate-director

ACTIVE

Assigned on 27 Sep 2002

Current time on role 21 years, 7 months, 24 days

BECKETT, Malcolm James

Secretary

Company Director

RESIGNED

Assigned on 21 Jul 1995

Resigned on 25 Jun 1999

Time on role 3 years, 11 months, 4 days

WHELAN, Jeff

Nominee-secretary

RESIGNED

Assigned on 21 Jul 1995

Resigned on 21 Jul 1995

Time on role

BECKETT, Malcolm James

Director

Company Director

RESIGNED

Assigned on 21 Jul 1995

Resigned on 25 Jun 1999

Time on role 3 years, 11 months, 4 days

CRAINE, Timothy James

Director

Director

RESIGNED

Assigned on 01 Aug 1998

Resigned on 25 Jun 1999

Time on role 10 months, 24 days

GOLDSTONE, David Joseph

Director

Director

RESIGNED

Assigned on 04 Jul 1997

Resigned on 25 Jun 1999

Time on role 1 year, 11 months, 21 days

GRAHAM, Anthony Lawrence

Director

Surveyor

RESIGNED

Assigned on 04 Jul 1997

Resigned on 25 Jun 1999

Time on role 1 year, 11 months, 21 days

JONES, Keith

Director

Chief Executive

RESIGNED

Assigned on 25 Jun 1999

Resigned on 31 Dec 2008

Time on role 9 years, 6 months, 6 days

KELSEY, Mark Vickers

Director

Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 15 Apr 2009

Time on role 9 years, 9 months, 20 days

MARSH, Geoffrey Kent Dowsett

Director

Property Analyst

RESIGNED

Assigned on 21 Jul 1995

Resigned on 25 Jun 1999

Time on role 3 years, 11 months, 4 days

NADLER, Robert Arthur

Director

Director

RESIGNED

Assigned on 01 Jun 1997

Resigned on 25 Jun 1999

Time on role 2 years, 24 days

PEARCE, Daniel Norton Idris

Director

Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 25 Jun 1999

Time on role 1 year, 8 months, 19 days

PICKERING, Carolyn Bridget

Director

Finance Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 15 Apr 2009

Time on role 9 years, 9 months, 20 days

RUTLAND, Alan

Nominee-director

RESIGNED

Assigned on 21 Jul 1995

Resigned on 21 Jul 1995

Time on role


Some Companies

CORBALLY GROUP LIMITED

THE MILL,HENLEY-IN-ARDEN,B95 5AA

Number:10617292
Status:ACTIVE
Category:Private Limited Company

DFRS MANAGEMENT LIMITED

3 WILLOW FARM,ABINGDON,OX13 6FP

Number:07282345
Status:ACTIVE
Category:Private Limited Company

HAULBACK TRADING LIMITED

THE OLD RECTORY,TOWCESTER,NN12 8LR

Number:02872319
Status:ACTIVE
Category:Private Limited Company

MODE ZONE RESOURCING LTD

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:11458795
Status:ACTIVE
Category:Private Limited Company

RD CORE LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:10485775
Status:LIQUIDATION
Category:Private Limited Company

STORYZA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11857963
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