THE MUSEUM OF THE PORT OF LONDON AND DOCKLANDS

150 London Wall 150 London Wall, EC2Y 5HN
StatusDISSOLVED
Company No.03269950
Category
Incorporated28 Oct 1996
Age27 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution07 Mar 2017
Years7 years, 3 months, 11 days

SUMMARY

THE MUSEUM OF THE PORT OF LONDON AND DOCKLANDS is an dissolved with number 03269950. It was incorporated 27 years, 7 months, 21 days ago, on 28 October 1996 and it was dissolved 7 years, 3 months, 11 days ago, on 07 March 2017. The company address is 150 London Wall 150 London Wall, EC2Y 5HN.



People

SPENCE, David

Director

None

ACTIVE

Assigned on 15 Oct 2009

Current time on role 14 years, 8 months, 3 days

COWCHER, Genevieve

Secretary

Accountant

RESIGNED

Assigned on 18 Jun 2003

Resigned on 18 Mar 2004

Time on role 9 months

HAYES, Donald

Secretary

RESIGNED

Assigned on 28 Oct 1996

Resigned on 27 Oct 2002

Time on role 5 years, 11 months, 30 days

LOHMAN, Jack Christopher, Professor

Secretary

Director

RESIGNED

Assigned on 18 Mar 2004

Resigned on 16 Jun 2004

Time on role 2 months, 29 days

MAHONEY, Francesca Maria

Secretary

Accountant

RESIGNED

Assigned on 16 Jun 2004

Resigned on 29 May 2014

Time on role 9 years, 11 months, 13 days

MAKIN, Claire Margaret

Secretary

Consultant

RESIGNED

Assigned on 28 Oct 2002

Resigned on 18 Jun 2003

Time on role 7 months, 21 days

AFRIYIE, Adam

Director

Company Director

RESIGNED

Assigned on 19 Feb 2003

Resigned on 09 May 2005

Time on role 2 years, 2 months, 18 days

ARNOLD, Jennette, Cllr

Director

Chair Of London Assembley

RESIGNED

Assigned on 08 Nov 2007

Resigned on 01 Nov 2009

Time on role 1 year, 11 months, 23 days

AYERS, Kenneth Edwin

Director

Actuary

RESIGNED

Assigned on 26 Feb 2003

Resigned on 01 Nov 2009

Time on role 6 years, 8 months, 3 days

BOURNE, Clive John

Director

Director

RESIGNED

Assigned on 28 Oct 1996

Resigned on 21 Sep 2005

Time on role 8 years, 10 months, 24 days

CASSIDY, Michael John

Director

Solicitor

RESIGNED

Assigned on 06 Apr 2005

Resigned on 01 Nov 2009

Time on role 4 years, 6 months, 25 days

CLINTON, Alan

Director

University Lecturer

RESIGNED

Assigned on 26 Feb 2003

Resigned on 30 Nov 2004

Time on role 1 year, 9 months, 4 days

DUDLEY, Martin Raymond, The Revd Dr

Director

Clerk In Holy Orders

RESIGNED

Assigned on 08 Nov 2007

Resigned on 01 Nov 2009

Time on role 1 year, 11 months, 23 days

DUFTON, Robert

Director

Charity Director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 01 Nov 2009

Time on role 4 years, 6 months, 25 days

ENNALS, Geoffrey Edward

Director

Company Secretary

RESIGNED

Assigned on 08 Sep 1997

Resigned on 21 Sep 2005

Time on role 8 years, 13 days

HAMBRO, Rupert Nicholas

Director

Banker

RESIGNED

Assigned on 19 Feb 2003

Resigned on 01 May 2005

Time on role 2 years, 2 months, 12 days

HARRIS, Brian Nicholas

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Sep 1997

Resigned on 21 Sep 2005

Time on role 8 years, 13 days

HEBDITCH, Maxwell Graham

Director

Museologist

RESIGNED

Assigned on 08 Sep 1997

Resigned on 21 Sep 2005

Time on role 8 years, 13 days

HOFFMAN, Thomas Dieter Dirk

Director

Retired Banker

RESIGNED

Assigned on 08 Nov 2007

Resigned on 01 Nov 2009

Time on role 1 year, 11 months, 23 days

HUTCHINGS, Gregory Frederick

Director

Retired

RESIGNED

Assigned on 19 Feb 2003

Resigned on 30 Nov 2007

Time on role 4 years, 9 months, 11 days

HUTCHINSON, George Malcolm, Maj-Gen

Director

Engineer

RESIGNED

Assigned on 13 Mar 2000

Resigned on 21 Sep 2005

Time on role 5 years, 6 months, 8 days

JACKSON, Lawrence St John Thomas

Director

Solicitor

RESIGNED

Assigned on 26 Feb 2003

Resigned on 13 Mar 2009

Time on role 6 years, 15 days

JONES, Denise

Director

Bokkseller

RESIGNED

Assigned on 06 Apr 2005

Resigned on 30 Nov 2008

Time on role 3 years, 7 months, 24 days

KNOWLES, Stanley Keith

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Sep 1997

Resigned on 21 Sep 2005

Time on role 8 years, 13 days

KNOX, Lesley Mary Samuel

Director

Businesswoman

RESIGNED

Assigned on 26 Feb 2003

Resigned on 01 Nov 2009

Time on role 6 years, 8 months, 3 days

LEVENE, Wendy Ann, Lady

Director

Comoany Director

RESIGNED

Assigned on 28 Oct 1996

Resigned on 22 Sep 2004

Time on role 7 years, 10 months, 25 days

LOVELL-DAVIS, Peter, Lord Lovell-Davis Of Highgate

Director

Director

RESIGNED

Assigned on 28 Oct 1996

Resigned on 07 Sep 1998

Time on role 1 year, 10 months, 10 days

MALINS, Julian Henry

Director

Barrister

RESIGNED

Assigned on 26 Feb 2003

Resigned on 01 Nov 2009

Time on role 6 years, 8 months, 3 days

MANSER, Sarah Theresa Stuart

Director

Housewife

RESIGNED

Assigned on 19 Feb 2003

Resigned on 07 May 2003

Time on role 2 months, 16 days

MASH, Camilla

Director

None

RESIGNED

Assigned on 02 Mar 2007

Resigned on 01 Nov 2009

Time on role 2 years, 7 months, 30 days

MOSS, Anthony David

Director

Retired

RESIGNED

Assigned on 19 Feb 2003

Resigned on 30 Nov 2004

Time on role 1 year, 9 months, 11 days

NEWMAN, Barbara Patricia

Director

None

RESIGNED

Assigned on 26 Feb 2003

Resigned on 30 Nov 2007

Time on role 4 years, 9 months, 4 days

OLIVER, James Michael Yorrick, Sir

Director

Director Investment Funds

RESIGNED

Assigned on 28 Oct 1996

Resigned on 01 Nov 2009

Time on role 13 years, 4 days

PALMER-EDGECUMBE, Mark Richard

Director

Diversity Manager

RESIGNED

Assigned on 29 Jan 2007

Resigned on 01 Nov 2009

Time on role 2 years, 9 months, 3 days

PATTON, Mark Andrew Francis

Director

University Lecturer

RESIGNED

Assigned on 19 Feb 2003

Resigned on 01 Nov 2009

Time on role 6 years, 8 months, 10 days

PAYTON, Arthur Charles Seymour

Director

Maritime Consultant

RESIGNED

Assigned on 08 Sep 1997

Resigned on 21 Sep 2005

Time on role 8 years, 13 days

PEMBERTON, Peter Richard Wingate

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Sep 1997

Resigned on 21 Sep 2005

Time on role 8 years, 13 days

RONEY, Esmond Patrick Thomson

Director

Solicitor

RESIGNED

Assigned on 26 Feb 2003

Resigned on 13 Mar 2009

Time on role 6 years, 15 days

SINGH, Ajab Samrai

Director

Art Director

RESIGNED

Assigned on 19 Feb 2003

Resigned on 22 Dec 2005

Time on role 2 years, 10 months, 3 days

STANTON, Howard Terence

Director

Company Director

RESIGNED

Assigned on 26 May 1998

Resigned on 31 Dec 2002

Time on role 4 years, 7 months, 5 days

STARLING, Katharine Mary

Director

None

RESIGNED

Assigned on 15 Oct 2009

Resigned on 07 Oct 2015

Time on role 5 years, 11 months, 23 days

TAYLOR, David Paul

Director

Lawyer

RESIGNED

Assigned on 17 Jul 2000

Resigned on 21 Sep 2005

Time on role 5 years, 2 months, 4 days

WALTON, Neville Russell

Director

Insurance Co Executive

RESIGNED

Assigned on 19 Feb 2003

Resigned on 19 Mar 2006

Time on role 3 years, 1 month

WELBANK, John Michael

Director

Retired

RESIGNED

Assigned on 08 Nov 2007

Resigned on 01 Nov 2009

Time on role 1 year, 11 months, 23 days

WICKS, Pippa

Director

Principal

RESIGNED

Assigned on 26 Feb 2003

Resigned on 04 Jan 2004

Time on role 10 months, 6 days

WILSON, Geoffrey Alan

Director

Company Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 01 Nov 2009

Time on role 6 years, 8 months, 3 days


Some Companies

MOUNTMAIRA CONSULTANTS LIMITED

12 ROMSEY CLOSE,ASHFORD,TN24 0QX

Number:06518646
Status:ACTIVE
Category:Private Limited Company

MYC ELECTRICAL LIMITED

79 EDILOM ROAD,MANCHESTER,M8 4HY

Number:11029773
Status:ACTIVE
Category:Private Limited Company
Number:CE016482
Status:ACTIVE
Category:Charitable Incorporated Organisation

SUMMERSIDE INDEPENDENT LIMITED

700 OLD DALKEITH ROAD,,EDINBURGH,EH22 1RT

Number:SC277889
Status:ACTIVE
Category:Private Limited Company

THE BRIDGE CO. (LONDON) LTD

52 CARNARVON ROAD,LONDON,E18 2NU

Number:09936741
Status:ACTIVE
Category:Private Limited Company

TIM ALLAN LTD

155 WHITELADIES ROAD,BRISTOL,BS8 2RF

Number:10458480
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