EUROPEAN CREDIT UNDERWRITERS LIMITED

1 Canada Square 1 Canada Square, E14 5DX
StatusDISSOLVED
Company No.03144585
CategoryPrivate Limited Company
Incorporated10 Jan 1996
Age28 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution29 Mar 2011
Years13 years, 1 month, 15 days

SUMMARY

EUROPEAN CREDIT UNDERWRITERS LIMITED is an dissolved private limited company with number 03144585. It was incorporated 28 years, 4 months, 3 days ago, on 10 January 1996 and it was dissolved 13 years, 1 month, 15 days ago, on 29 March 2011. The company address is 1 Canada Square 1 Canada Square, E14 5DX.



People

KALER, Satinder

Secretary

ACTIVE

Assigned on 23 Jan 2007

Current time on role 17 years, 3 months, 21 days

DESNOS, Fabrice

Director

Chief Executive

ACTIVE

Assigned on 01 Jan 2008

Current time on role 16 years, 4 months, 12 days

BAKER, Jan

Secretary

RESIGNED

Assigned on 01 May 2000

Resigned on 04 Feb 2005

Time on role 4 years, 9 months, 3 days

GRANEY, Karen Lindsey

Secretary

RESIGNED

Assigned on 14 Jun 1999

Resigned on 29 Nov 1999

Time on role 5 months, 15 days

JOHNSTON, Donna

Secretary

Legal Affairs Officer

RESIGNED

Assigned on 29 Nov 1999

Resigned on 01 May 2000

Time on role 5 months, 2 days

JOHNSTON, Donna

Secretary

Assistant To Group Secretary

RESIGNED

Assigned on 23 Jan 1996

Resigned on 14 Jun 1999

Time on role 3 years, 4 months, 22 days

MOSES, Rebecca

Secretary

RESIGNED

Assigned on 05 Feb 2005

Resigned on 22 Jan 2007

Time on role 1 year, 11 months, 17 days

M & N SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jan 1996

Resigned on 23 Jan 1996

Time on role 13 days

BENZIES, Russell James

Director

Chief Executive & Dir

RESIGNED

Assigned on 30 Sep 1998

Resigned on 17 Jun 2002

Time on role 3 years, 8 months, 17 days

JOHNSTON, Donna

Director

Assistant To Group Secretary

RESIGNED

Assigned on 23 Jan 1996

Resigned on 01 May 2000

Time on role 4 years, 3 months, 8 days

KENT, Graham John

Director

Company Director

RESIGNED

Assigned on 23 Jan 1996

Resigned on 30 Sep 1998

Time on role 2 years, 8 months, 7 days

MOLLARD, Michael Albert Antoine

Director

Acting Chief Executive Officer

RESIGNED

Assigned on 17 Jun 2002

Resigned on 05 Aug 2002

Time on role 1 month, 18 days

WEBSTER, Richard John

Director

Chief Executive

RESIGNED

Assigned on 05 Aug 2002

Resigned on 31 Dec 2007

Time on role 5 years, 4 months, 26 days

GLASSMILL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jan 1996

Resigned on 23 Jan 1996

Time on role 13 days


Some Companies

FRANCOTEX UNIVERSAL L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL025821
Status:ACTIVE
Category:Limited Partnership

GEMINI FIREPLACE COMPANY LIMITED

C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:10609534
Status:LIQUIDATION
Category:Private Limited Company

HR FRACTIONAL E LTD

SUITE 30,TAVISTOCK,PL19 9DP

Number:08491471
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOVE YA WORK LTD

3 ARCADIAN PLACE,LONDON,SW18 5JF

Number:10791582
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:05983983
Status:ACTIVE
Category:Private Limited Company

SERENDIPITEA LIMITED

55 BEECH GROVE,SALE,M33 6RT

Number:08189022
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