STROBE 2

Quadrant House Quadrant House, London, E1W 1YW
StatusDISSOLVED
Company No.03170142
Category
Incorporated11 Mar 1996
Age28 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution21 Jul 2020
Years3 years, 10 months

SUMMARY

STROBE 2 is an dissolved with number 03170142. It was incorporated 28 years, 2 months, 10 days ago, on 11 March 1996 and it was dissolved 3 years, 10 months ago, on 21 July 2020. The company address is Quadrant House Quadrant House, London, E1W 1YW.



People

ARDEN, Christian

Director

Director

ACTIVE

Assigned on 16 Apr 2008

Current time on role 16 years, 1 month, 5 days

BARRETT, David William

Director

Director

ACTIVE

Assigned on 01 Feb 2009

Current time on role 15 years, 3 months, 20 days

BURNS, Andrew Rae

Secretary

RESIGNED

Assigned on 24 Dec 2002

Resigned on 19 May 2003

Time on role 4 months, 26 days

KINROSS, John

Secretary

RESIGNED

Assigned on 29 Sep 1999

Resigned on 02 May 2000

Time on role 7 months, 3 days

MORRIS, David Charles

Secretary

RESIGNED

Assigned on 03 Nov 2006

Resigned on 28 Feb 2007

Time on role 3 months, 25 days

O'GORMAN, Timothy Joseph Gerard

Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 16 Apr 2008

Time on role 1 year, 1 month, 15 days

SHEACH, Andrew Jonathan

Secretary

RESIGNED

Assigned on 11 Mar 1996

Resigned on 12 Apr 1996

Time on role 1 month, 1 day

STRIDE, Andrew William

Secretary

RESIGNED

Assigned on 02 May 2000

Resigned on 24 Dec 2002

Time on role 2 years, 7 months, 22 days

VENUS, David Anthony

Secretary

RESIGNED

Assigned on 12 Apr 1996

Resigned on 29 Sep 1999

Time on role 3 years, 5 months, 17 days

WILLITS, Henry Andrew

Secretary

RESIGNED

Assigned on 19 May 2003

Resigned on 03 Nov 2006

Time on role 3 years, 5 months, 15 days

ARNOLD, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 1996

Resigned on 12 Jan 2001

Time on role 4 years, 9 months

AUST, Jonathan Neale

Director

Company Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 01 Jul 2003

Time on role 1 year, 5 months, 30 days

BEIGHTON, Nicholas Timothy

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 16 Apr 2008

Time on role 2 years, 8 months, 15 days

BROOKE, Richard James

Director

Company Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 16 Nov 2007

Time on role 3 years, 10 months, 15 days

BURFORD, Alistair Graham

Director

Company Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 26 Jan 2005

Time on role 3 years, 25 days

BURNS, Andrew Rae

Director

Director

RESIGNED

Assigned on 02 Sep 1997

Resigned on 31 May 2005

Time on role 7 years, 8 months, 29 days

DOUGLAS, James Barclay

Director

Fund Manager

RESIGNED

Assigned on 10 Apr 1997

Resigned on 03 Nov 1998

Time on role 1 year, 6 months, 23 days

GATTO, Salvatore Martin

Director

Company Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 08 Aug 2007

Time on role 3 years, 7 months, 7 days

GOLDMAN, Alan David Martin

Director

Consultant

RESIGNED

Assigned on 03 Mar 1998

Resigned on 06 Jul 2004

Time on role 6 years, 4 months, 3 days

HALL, Norman Ronald

Director

Accountant

RESIGNED

Assigned on 12 Apr 1996

Resigned on 02 Sep 1997

Time on role 1 year, 4 months, 20 days

HAMILL, Keith

Director

Company Director

RESIGNED

Assigned on 12 Jan 2001

Resigned on 05 Dec 2006

Time on role 5 years, 10 months, 24 days

HEWITT, Alison Deborah

Director

Director

RESIGNED

Assigned on 14 Feb 2007

Resigned on 16 Nov 2007

Time on role 9 months, 2 days

JACKSON, Alan Marchant

Director

Company Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 16 Nov 2007

Time on role 11 months, 11 days

JACKSON, John Ellis

Director

Director

RESIGNED

Assigned on 01 Mar 2007

Resigned on 16 Nov 2007

Time on role 8 months, 15 days

LONGBOTTOM, David Alan

Director

Company Director

RESIGNED

Assigned on 13 Apr 2004

Resigned on 13 Apr 2007

Time on role 3 years

MCLOUGHLIN, Brendan Michael

Director

Company Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 30 Nov 2006

Time on role 4 years, 10 months, 29 days

PAYNE, Michael Kenneth

Director

Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 29 Feb 2004

Time on role 3 years, 5 months, 24 days

ROCKER, David

Director

Management Consultant

RESIGNED

Assigned on 02 May 1996

Resigned on 22 Oct 1997

Time on role 1 year, 5 months, 20 days

THOMAS, Stephen Charles

Director

Director

RESIGNED

Assigned on 12 Apr 1996

Resigned on 16 Apr 2008

Time on role 12 years, 4 days

WICKHAM, Robert Joseph Johnstone

Director

Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 30 Sep 2003

Time on role 3 years, 25 days

WILDING, Linda

Director

Company Director

RESIGNED

Assigned on 03 Nov 1998

Resigned on 28 Feb 2006

Time on role 7 years, 3 months, 25 days

WILDING, Linda

Director

Pension Fund Manager

RESIGNED

Assigned on 12 Apr 1996

Resigned on 04 Nov 1997

Time on role 1 year, 6 months, 22 days

WILLIAMS, John Raymond

Director

Surveyor/Valuer

RESIGNED

Assigned on 23 Apr 1996

Resigned on 06 Jul 2004

Time on role 8 years, 2 months, 13 days

CMH DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Mar 1996

Resigned on 12 Apr 1996

Time on role 1 month, 1 day

CMH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Mar 1996

Resigned on 12 Apr 1996

Time on role 1 month, 1 day


Some Companies

ANGLIAN COMPRESSORS HOLDINGS LIMITED

ANGLIAN COMPRESSORS STOREYS BAR ROAD,PETERBOROUGH,PE1 5YS

Number:11450194
Status:ACTIVE
Category:Private Limited Company

COWIE - HUGHES CARE SERVICES LIMITED

SCAMNEL ECCELSHALL RD,STAFFORD,ST21 6NB

Number:11335340
Status:ACTIVE
Category:Private Limited Company

DMA CONNECT LIMITED

COOPERS HOUSE, 65A,HORNCHURCH,RM11 3AT

Number:08833185
Status:ACTIVE
Category:Private Limited Company

HARRADA LIMITED

NICHOLSONS CHARTERED ACCOUNTANTS,LINCOLN,LN6 3QN

Number:10685256
Status:ACTIVE
Category:Private Limited Company

HUGHES FROZEN FOODS LIMITED

C/O KPMG THE SOLOIST BUILDING,BELFAST,BT1 3LP

Number:NI020741
Status:LIQUIDATION
Category:Private Limited Company

T3TILING LIMITED

22 RUSSELL ROAD,LONDON,N15 5LS

Number:05913355
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