DE FACTO 477 LIMITED

West Lodge West Lodge, London, SW14 7AB
StatusDISSOLVED
Company No.03173507
CategoryPrivate Limited Company
Incorporated15 Mar 1996
Age28 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 12 days

SUMMARY

DE FACTO 477 LIMITED is an dissolved private limited company with number 03173507. It was incorporated 28 years, 2 months, 20 days ago, on 15 March 1996 and it was dissolved 4 years, 10 months, 12 days ago, on 23 July 2019. The company address is West Lodge West Lodge, London, SW14 7AB.



People

HOWARD SPINK, Linda Irene

Secretary

Director

ACTIVE

Assigned on 21 Dec 2000

Current time on role 23 years, 5 months, 14 days

HOWARD SPINK, Linda Irene

Director

Director

ACTIVE

Assigned on 21 Dec 2000

Current time on role 23 years, 5 months, 14 days

HOWARD-SPINK, Geoffrey

Director

Director

ACTIVE

Assigned on 21 Dec 2000

Current time on role 23 years, 5 months, 14 days

M M & K TRUSTEE AND EXECUTOR COMPANY LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Mar 1996

Resigned on 21 Dec 2000

Time on role 4 years, 8 months, 30 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Mar 1996

Resigned on 22 Mar 1996

Time on role 7 days

CHANNING WILLIAMS, Simon

Director

Film Producer

RESIGNED

Assigned on 26 Mar 1996

Resigned on 21 Dec 2000

Time on role 4 years, 8 months, 26 days

CLARK, Roger

Director

Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 17 Mar 1999

Time on role 1 year, 4 months, 16 days

HUDSON, Christopher Peter

Director

Tax Advisor

RESIGNED

Assigned on 22 Mar 1996

Resigned on 31 Oct 1997

Time on role 1 year, 7 months, 9 days

MILLS, Nigel Jonathan Scott

Director

Director

RESIGNED

Assigned on 20 Jul 1999

Resigned on 22 Dec 2000

Time on role 1 year, 5 months, 2 days

PAYNE, Simon Charles

Director

Director

RESIGNED

Assigned on 16 Mar 1999

Resigned on 21 Jul 1999

Time on role 4 months, 5 days

TRAVERS SMITH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Mar 1996

Resigned on 22 Mar 1996

Time on role 7 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Mar 1996

Resigned on 22 Mar 1996

Time on role 7 days


Some Companies

ASTORIA PROPERTIES (LONDON) LIMITED

HILDEN PARK HOUSE,HILDENBOROUGH,TN11 9BH

Number:09966466
Status:ACTIVE
Category:Private Limited Company

GLOBAL CHATEAUX LLP

39 SACKVILLE COURT,DERRY,BT48 7BD

Number:NC001435
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MAKANA CONSULTING LIMITED

COLLINGHAM HOUSE, 10 - 12,LONDON,SW19 1QT

Number:09277643
Status:ACTIVE
Category:Private Limited Company

MK&R ELECTRICAL SERVICES LTD

13 WATERS REACH APARTMENT 13 WATERS REACH APARTMENT,RUISLIP,HA4 7TU

Number:10891291
Status:ACTIVE
Category:Private Limited Company

NEW WORTLEY HOUSING ASSOCIATION LIMITED

40 TONG ROAD,LEEDS,LS12 1LZ

Number:11059346
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEAL ROOFING LIMITED

THE GRANGE,,STUDLEY,B80 7LL

Number:09400589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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