LEADENHALL UK LIMITED

Cavendish House Cavendish House, Guildford, GU1 6BJ, Surrey
StatusDISSOLVED
Company No.03101399
CategoryPrivate Limited Company
Incorporated13 Sep 1995
Age28 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 2 months, 17 days

SUMMARY

LEADENHALL UK LIMITED is an dissolved private limited company with number 03101399. It was incorporated 28 years, 9 months, 6 days ago, on 13 September 1995 and it was dissolved 11 years, 2 months, 17 days ago, on 02 April 2013. The company address is Cavendish House Cavendish House, Guildford, GU1 6BJ, Surrey.



People

ROYER KENNEDY, Matthew Robert Stefan

Secretary

Asset Manager

ACTIVE

Assigned on 16 Mar 2005

Current time on role 19 years, 3 months, 3 days

ROBINSON, Jeremy John

Director

Manager

ACTIVE

Assigned on 09 Sep 2003

Current time on role 20 years, 9 months, 10 days

ROYER KENNEDY, Matthew Robert Stefan

Director

Asset Manager

ACTIVE

Assigned on 09 Sep 2003

Current time on role 20 years, 9 months, 10 days

HOLMES, Andrew Dominic

Secretary

Accountant

RESIGNED

Assigned on 09 Jan 1996

Resigned on 09 Sep 2003

Time on role 7 years, 8 months

MACK, John

Secretary

RESIGNED

Assigned on 05 Mar 2004

Resigned on 16 Mar 2005

Time on role 1 year, 11 days

DOWGATE HILL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Sep 1995

Resigned on 09 Jan 1996

Time on role 3 months, 18 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Sep 1995

Resigned on 21 Sep 1995

Time on role 8 days

NQH (CO SEC) LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Sep 2003

Resigned on 05 Mar 2004

Time on role 5 months, 26 days

ADAIR III, Robert Lafayette

Director

President Of Amresco Inc

RESIGNED

Assigned on 26 Sep 1995

Resigned on 21 Mar 2000

Time on role 4 years, 5 months, 25 days

BENSON, Mark Paul

Director

Investment Management

RESIGNED

Assigned on 21 Mar 2000

Resigned on 09 Sep 2003

Time on role 3 years, 5 months, 19 days

CLARK, Charles Edward

Director

Financial Service/Bank Officer

RESIGNED

Assigned on 21 Sep 1995

Resigned on 09 Sep 2003

Time on role 7 years, 11 months, 18 days

HOLMES, Andrew Dominic

Director

Accountant

RESIGNED

Assigned on 21 Mar 2000

Resigned on 09 Sep 2003

Time on role 3 years, 5 months, 19 days

LUTZ (JUNIOR), Robert Harold

Director

Chairman Of The Board Amrsco

RESIGNED

Assigned on 26 Sep 1995

Resigned on 21 Mar 2000

Time on role 4 years, 5 months, 25 days

PARFITT, Stuart Howard

Director

Investment Management

RESIGNED

Assigned on 21 Mar 2000

Resigned on 09 Sep 2003

Time on role 3 years, 5 months, 19 days

URQUHART, Douglas Russell

Director

Senior Vice President

RESIGNED

Assigned on 16 Oct 1995

Resigned on 21 Mar 2000

Time on role 4 years, 5 months, 5 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Sep 1995

Resigned on 21 Sep 1995

Time on role 8 days


Some Companies

A & G STUDIOS LTD

341 LYTHAM ROAD,BLACKPOOL,FY4 1DS

Number:06795696
Status:ACTIVE
Category:Private Limited Company

ALLIANCE LAWYERS LTD

ALLIANCE HOUSE,BRADFORD,BD4 7NP

Number:11182010
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHANGE MANAGED LTD

2 PEAR TREE ACRE,WETHERBY,LS23 7AS

Number:09259420
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATED SERVICE INDUSTRIES LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:02968226
Status:ACTIVE
Category:Private Limited Company

INDICA GLOBAL LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:08448164
Status:LIQUIDATION
Category:Private Limited Company

PARK GROVE MORTGAGES LIMITED

THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS

Number:05657883
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