JACQUES VERT BRANDS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03271390
CategoryPrivate Limited Company
Incorporated30 Oct 1996
Age27 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution08 Feb 2017
Years7 years, 3 months, 8 days

SUMMARY

JACQUES VERT BRANDS LIMITED is an dissolved private limited company with number 03271390. It was incorporated 27 years, 6 months, 17 days ago, on 30 October 1996 and it was dissolved 7 years, 3 months, 8 days ago, on 08 February 2017. The company address is 1 More London Place, London, SE1 2AF.



People

FOGG, Amanda Claire

Secretary

ACTIVE

Assigned on 04 Sep 2013

Current time on role 10 years, 8 months, 12 days

DAVIES, Tim Morgan

Director

Retail Director

ACTIVE

Assigned on 23 Apr 2015

Current time on role 9 years, 23 days

WILLS, Shaun Simon

Director

Chief Financial Officer

ACTIVE

Assigned on 23 Apr 2015

Current time on role 9 years, 23 days

ALLEN, Paul Christopher

Secretary

RESIGNED

Assigned on 01 Mar 1998

Resigned on 16 Mar 2003

Time on role 5 years, 15 days

BRYAN, Paul Anthony Edward Peter

Secretary

Company Secretary

RESIGNED

Assigned on 17 Mar 2003

Resigned on 31 Dec 2004

Time on role 1 year, 9 months, 14 days

CASH, Daphne Valerie

Secretary

Chartered Secretary

RESIGNED

Assigned on 19 Sep 2006

Resigned on 29 Aug 2008

Time on role 1 year, 11 months, 10 days

HEARD, Nicholas James

Secretary

Company Secretary

RESIGNED

Assigned on 29 Aug 2008

Resigned on 31 Dec 2010

Time on role 2 years, 4 months, 2 days

JOHNSON, Ian Paul

Secretary

RESIGNED

Assigned on 31 Dec 2004

Resigned on 19 Sep 2006

Time on role 1 year, 8 months, 19 days

WARBURTON, Jenny

Secretary

RESIGNED

Assigned on 01 Jan 2011

Resigned on 14 Oct 2011

Time on role 9 months, 13 days

WATT, Philip Graham

Secretary

RESIGNED

Assigned on 15 Oct 2011

Resigned on 03 Sep 2013

Time on role 1 year, 10 months, 19 days

WILLIAMS, Denise

Secretary

RESIGNED

Assigned on 08 Jan 1997

Resigned on 28 Feb 1998

Time on role 1 year, 1 month, 20 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Oct 1996

Resigned on 08 Jan 1997

Time on role 2 months, 9 days

ALLEN, Paul Christopher

Director

Director

RESIGNED

Assigned on 01 Aug 1997

Resigned on 31 Dec 2012

Time on role 15 years, 4 months, 30 days

ASHFORTH, Phillip John

Director

Finance Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 31 Jul 1997

Time on role 6 months, 23 days

BENNETT, Joanne Clare

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2014

Resigned on 23 Apr 2015

Time on role 1 year, 2 months, 22 days

BRYAN, Paul Anthony Edward Peter

Director

Company Secretary

RESIGNED

Assigned on 17 Mar 2003

Resigned on 31 Dec 2004

Time on role 1 year, 9 months, 14 days

CASH, Daphne Valerie

Director

Chartered Secretary

RESIGNED

Assigned on 19 Sep 2006

Resigned on 29 Aug 2008

Time on role 1 year, 11 months, 10 days

HEILBRON, Brian

Director

Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 01 Oct 1999

Time on role 2 years, 8 months, 23 days

JOHNSON, Ian Paul

Director

Finance Director

RESIGNED

Assigned on 23 Feb 2004

Resigned on 31 Jan 2014

Time on role 9 years, 11 months, 8 days

MILLER, Adrian Neil

Director

Solicitor

RESIGNED

Assigned on 07 Jan 1997

Resigned on 08 Jan 1997

Time on role 1 day

MORRIS, Sarah

Director

Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 22 Apr 2013

Time on role 3 months, 21 days

REEVES, Barbara

Nominee-director

RESIGNED

Assigned on 30 Oct 1996

Resigned on 08 Jan 1997

Time on role 2 months, 9 days

REID, William

Director

Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 03 Apr 2003

Time on role 6 years, 2 months, 26 days

TIDEMAN, Teresa Mary

Director

Company Director

RESIGNED

Assigned on 23 Apr 2013

Resigned on 23 Apr 2015

Time on role 2 years

WINDMILL, Robert John

Nominee-director

RESIGNED

Assigned on 30 Oct 1996

Resigned on 08 Jan 1997

Time on role 2 months, 9 days


Some Companies

BHP BILLITON SUSTAINABLE COMMUNITIES

NOVA SOUTH, 160,LONDON,SW1E 5LB

Number:06918335
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHARMATT DEVELOPMENTS LIMITED

LEVEL FIVE,STOURBRIDGE,DY9 7EX

Number:08546679
Status:ACTIVE
Category:Private Limited Company

RINGSBURY CONSULTANCY LIMITED

BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE,SWINDON,SN5 7EX

Number:07379272
Status:ACTIVE
Category:Private Limited Company

RKR TECHNOLOGY LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:07519651
Status:ACTIVE
Category:Private Limited Company

TECHNICAL SERVICES BATHROOMS LIMITED

64 DRAKE STREET,ROCHDALE,OL16 1PA

Number:10772563
Status:ACTIVE
Category:Private Limited Company

THE GLOST HOUSE LIMITED

UNIT 7A PHOENIX WORKS,STOKE-ON-TRENT,ST3 1EZ

Number:09912432
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