SLOANE CLUB HOLDINGS LIMITED

Cayzer House Cayzer House, London, SW1E 6NN
StatusDISSOLVED
Company No.03143088
CategoryPrivate Limited Company
Incorporated03 Jan 1996
Age28 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution04 Nov 2014
Years9 years, 6 months, 18 days

SUMMARY

SLOANE CLUB HOLDINGS LIMITED is an dissolved private limited company with number 03143088. It was incorporated 28 years, 4 months, 19 days ago, on 03 January 1996 and it was dissolved 9 years, 6 months, 18 days ago, on 04 November 2014. The company address is Cayzer House Cayzer House, London, SW1E 6NN.



People

DENISON, Graeme Philip

Secretary

Company Secretary

ACTIVE

Assigned on 19 Jan 1996

Current time on role 28 years, 4 months, 3 days

CAYZER, Charles William, The Honourable

Director

Company Director

ACTIVE

Assigned on 29 Feb 1996

Current time on role 28 years, 2 months, 22 days

DENISON, Graeme Philip

Director

Company Secretary

ACTIVE

Assigned on 03 Dec 2002

Current time on role 21 years, 5 months, 19 days

WHITELEY, Paul Martin

Director

Accountant

ACTIVE

Assigned on 08 Dec 2009

Current time on role 14 years, 5 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jan 1996

Resigned on 19 Jan 1996

Time on role 16 days

BUCKLEY, Peter Neville

Director

Company Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 02 Dec 2008

Time on role 12 years, 9 months, 2 days

CARTER, Anthony John

Director

Tax Manager

RESIGNED

Assigned on 03 Dec 2002

Resigned on 29 Sep 2006

Time on role 3 years, 9 months, 26 days

CARTWRIGHT, Jonathan Harry

Director

Company Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 08 Dec 2009

Time on role 13 years, 9 months, 8 days

DENISON, Graeme Philip

Director

Cs

RESIGNED

Assigned on 19 Jan 1996

Resigned on 31 May 1996

Time on role 4 months, 12 days

KINLOCH, David Oliphant, Sir

Director

Company Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 14 Jul 2004

Time on role 8 years, 4 months, 14 days

OSBORN, Edith Jane

Director

Cs

RESIGNED

Assigned on 19 Jan 1996

Resigned on 31 May 1996

Time on role 4 months, 12 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jan 1996

Resigned on 19 Jan 1996

Time on role 16 days


Some Companies

ALFALL LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08752774
Status:ACTIVE
Category:Private Limited Company

FORTH VALLEY LOCAL MEDICAL COMMITTEE LIMITED

10 MEEKS ROAD SURGERY,FALKIRK,FK2 7ES

Number:SC430634
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GJS MANAGEMENT CONSULTING LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:08257251
Status:ACTIVE
Category:Private Limited Company

JITTERS CC LTD

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN

Number:09800790
Status:LIQUIDATION
Category:Private Limited Company

OUTFITZ LIMITED

47 MARYSIDE,SLOUGH,SL3 7ES

Number:11742076
Status:ACTIVE
Category:Private Limited Company

SKILLSGYM LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:10468142
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