CLOSE NUMBER 19 LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.03152459
CategoryPrivate Limited Company
Incorporated24 Jan 1996
Age28 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution07 Jun 2017
Years6 years, 11 months, 7 days

SUMMARY

CLOSE NUMBER 19 LIMITED is an dissolved private limited company with number 03152459. It was incorporated 28 years, 3 months, 21 days ago, on 24 January 1996 and it was dissolved 6 years, 11 months, 7 days ago, on 07 June 2017. The company address is Hill House Hill House, London, EC4A 3TR.



People

BRADLEY, Shirley

Secretary

ACTIVE

Assigned on 25 Feb 2011

Current time on role 13 years, 2 months, 17 days

BRADLEY, Shirley

Director

Company Director

ACTIVE

Assigned on 18 Jun 2013

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

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 12 Jun 2008

Current time on role 15 years, 11 months, 2 days

DOBSON, Geoffrey John

Secretary

RESIGNED

Assigned on 24 Jan 1996

Resigned on 06 Jun 1996

Time on role 4 months, 13 days

HALLISEY, David Michael William

Secretary

RESIGNED

Assigned on 18 Jun 1998

Resigned on 25 Feb 2011

Time on role 12 years, 8 months, 7 days

STEWART, Alan James

Secretary

RESIGNED

Assigned on 06 Jun 1996

Resigned on 18 Jun 1998

Time on role 2 years, 12 days

AILLES, Ian Simon

Director

Director

RESIGNED

Assigned on 14 Dec 2001

Resigned on 01 Mar 2007

Time on role 5 years, 2 months, 18 days

ARTHUR, Nigel John

Director

Company Director

RESIGNED

Assigned on 09 Apr 2013

Resigned on 02 Jun 2014

Time on role 1 year, 1 month, 23 days

BARLOW, Timothy John

Director

None

RESIGNED

Assigned on 14 Dec 2001

Resigned on 26 Nov 2003

Time on role 1 year, 11 months, 12 days

CHIPP, Glen

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 06 Jun 2008

Time on role 5 years, 7 months, 5 days

CONSTABLE, Geraldine

Director

Director-Cabin Services

RESIGNED

Assigned on 01 May 1997

Resigned on 31 Oct 2001

Time on role 4 years, 6 months

COSSEY, Errol Paul

Director

Chief Executive

RESIGNED

Assigned on 14 Mar 1996

Resigned on 09 Feb 1999

Time on role 2 years, 10 months, 26 days

DOBSON, Geoffrey John

Director

Finance

RESIGNED

Assigned on 24 Jan 1996

Resigned on 06 Jun 1996

Time on role 4 months, 13 days

DONALDSON, John Stewart

Director

Director

RESIGNED

Assigned on 18 Jun 1998

Resigned on 18 Jun 2001

Time on role 3 years

EL-BORAI, Mohamed

Director

Director

RESIGNED

Assigned on 11 Jan 2002

Resigned on 04 Oct 2002

Time on role 8 months, 24 days

FOLEY, Donal

Director

Director

RESIGNED

Assigned on 11 Jan 2002

Resigned on 06 Jun 2008

Time on role 6 years, 4 months, 26 days

HALLISEY, David Michael William

Director

Solicitor

RESIGNED

Assigned on 17 Sep 2003

Resigned on 01 Mar 2011

Time on role 7 years, 5 months, 14 days

HALLISEY, David Michael William

Director

Solicitor

RESIGNED

Assigned on 29 Mar 2001

Resigned on 20 Aug 2001

Time on role 4 months, 22 days

HARDS, Nigel Richard

Director

Chief Executive Uk & Ireland T

RESIGNED

Assigned on 18 Jun 1998

Resigned on 01 Jun 2000

Time on role 1 year, 11 months, 14 days

HUBBARD, Christopher

Director

Company Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 06 Jun 2008

Time on role 3 years, 5 days

HUNTER, Alexander Geddes

Director

Accountant

RESIGNED

Assigned on 01 Dec 1997

Resigned on 14 Sep 2001

Time on role 3 years, 9 months, 13 days

MICHAELS, Terence John

Director

Director Flight Operations

RESIGNED

Assigned on 01 Nov 1996

Resigned on 31 Dec 2001

Time on role 5 years, 1 month, 30 days

MOLLAN, Lucas William

Director

Engineering & Maintenance Dire

RESIGNED

Assigned on 01 Nov 1996

Resigned on 31 Jan 2003

Time on role 6 years, 2 months, 30 days

MONNERY, Shaun

Director

Company Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 31 Oct 2007

Time on role 8 years, 10 months, 28 days

MULLER, Jeremy Howard

Director

Managing Director

RESIGNED

Assigned on 24 Jan 1996

Resigned on 14 Mar 1996

Time on role 1 month, 21 days

NOVOA, Manny Fontenla

Director

Director

RESIGNED

Assigned on 31 Jan 2003

Resigned on 06 Jun 2008

Time on role 5 years, 4 months, 6 days

PRICE, Richard Duncan

Director

Director

RESIGNED

Assigned on 06 May 2004

Resigned on 30 Jun 2004

Time on role 1 month, 24 days

PULLMAN, Francis Simon

Director

Company Director

RESIGNED

Assigned on 19 Oct 2007

Resigned on 06 Jun 2008

Time on role 7 months, 18 days

QUINTABA, Carolyn Ann

Director

Director

RESIGNED

Assigned on 06 Jun 1996

Resigned on 31 Dec 2003

Time on role 7 years, 6 months, 25 days

RAYNER, Anette

Director

Director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 30 Jun 1999

Time on role 3 years, 2 months, 11 days

SEARY, Julia Louise

Director

Legal Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 09 Apr 2013

Time on role 2 years, 1 month, 8 days

SOULT, Terence Geoffrey

Director

Aeronautical Engineer

RESIGNED

Assigned on 20 Feb 1996

Resigned on 04 Oct 2001

Time on role 5 years, 7 months, 13 days

STEWART, Alan James

Director

Director

RESIGNED

Assigned on 28 Jan 1999

Resigned on 31 Jan 2003

Time on role 4 years, 3 days

STEWART, Alan James

Director

Director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 18 Jun 1998

Time on role 2 years, 1 month, 29 days

TEWES, Rudi, Dr

Director

Company Director

RESIGNED

Assigned on 04 Oct 2001

Resigned on 01 Feb 2005

Time on role 3 years, 3 months, 28 days

THOMAS, Glyn Collen

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Jun 1998

Resigned on 28 Oct 1998

Time on role 4 months, 10 days


Some Companies

CHARLES ROBERTS CONSTRUCTION LIMITED

C/O POPPLETON & APPLEBY,CAVERSWALL LANE STOKE ON TRENT,ST3 6HP

Number:05065787
Status:IN ADMINISTRATION
Category:Private Limited Company

GDPR SME LTD

170 CIRENCESTER ROAD,CHELTENHAM,GL53 8DY

Number:11021399
Status:ACTIVE
Category:Private Limited Company

HIGH SPEC BUILD (MEDICAL) LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11590099
Status:ACTIVE
Category:Private Limited Company

KRITANILA SOLUTIONS PVT LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11909607
Status:ACTIVE
Category:Private Limited Company

NEE CLAN LIMITED

549 WIMBORNE ROAD,BOURNEMOUTH,BH9 2AP

Number:10007734
Status:ACTIVE
Category:Private Limited Company

TACTIC 5 LIMITED

5 HARBOURVIEW,WHALSAY,ZE2 9AA

Number:SC467252
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