CASSIOPAE LIMITED

3rd Floor 350 Euston Road, London, NW1 3AX
StatusACTIVE
Company No.03273454
CategoryPrivate Limited Company
Incorporated04 Nov 1996
Age27 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

CASSIOPAE LIMITED is an active private limited company with number 03273454. It was incorporated 27 years, 7 months, 11 days ago, on 04 November 1996. The company address is 3rd Floor 350 Euston Road, London, NW1 3AX.



People

SOYER, Eric

Director

Chief Operations Officer

ACTIVE

Assigned on 24 Aug 2016

Current time on role 7 years, 9 months, 22 days

BOOTH, Alun Rowland

Secretary

Director

RESIGNED

Assigned on 23 Jan 2004

Resigned on 31 Mar 2017

Time on role 13 years, 2 months, 8 days

BOOTH, Alun Rowland

Secretary

Director

RESIGNED

Assigned on 04 Nov 1996

Resigned on 20 Nov 2001

Time on role 5 years, 16 days

CRAVEN, Julia Elaine

Secretary

RESIGNED

Assigned on 20 Nov 2001

Resigned on 23 Jan 2004

Time on role 2 years, 2 months, 3 days

RAPID COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Nov 1996

Resigned on 05 Nov 1996

Time on role 1 day

ALLEN, John Edward

Director

None

RESIGNED

Assigned on 20 Oct 2010

Resigned on 30 Jun 2014

Time on role 3 years, 8 months, 10 days

BOOTH, Alun Rowland

Director

Director

RESIGNED

Assigned on 04 Nov 1996

Resigned on 31 Mar 2017

Time on role 20 years, 4 months, 27 days

BURGIN, Philip

Director

Software Developer

RESIGNED

Assigned on 01 Jan 2009

Resigned on 20 Oct 2010

Time on role 1 year, 9 months, 19 days

BURGIN, Philip Joshua

Director

Director

RESIGNED

Assigned on 12 Sep 2007

Resigned on 04 Oct 2007

Time on role 22 days

CONSTANCE, Peter Ronald

Director

Technical Director

RESIGNED

Assigned on 20 Nov 2001

Resigned on 10 Apr 2003

Time on role 1 year, 4 months, 20 days

CRIPPS, Michael Patrick

Director

Finance Director

RESIGNED

Assigned on 20 Nov 2001

Resigned on 17 Oct 2002

Time on role 10 months, 27 days

CROQUELOIS, Antoine

Director

Director

RESIGNED

Assigned on 15 Nov 2011

Resigned on 30 Jun 2014

Time on role 2 years, 7 months, 15 days

ELLIOT, Ian Robertson

Director

Director

RESIGNED

Assigned on 03 Oct 2003

Resigned on 23 Jan 2004

Time on role 3 months, 20 days

ELLWOOD, Alexandre

Director

Company Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 05 Feb 2021

Time on role 5 years, 10 months, 5 days

ELLWOOD, Alexandre

Director

Computer Consultant

RESIGNED

Assigned on 31 Jul 2013

Resigned on 30 Jun 2014

Time on role 10 months, 30 days

GILLET, Emanuel

Director

Dir

RESIGNED

Assigned on 27 Sep 2011

Resigned on 01 Jul 2020

Time on role 8 years, 9 months, 4 days

HALLIDAY, Jonathan Newton

Director

None

RESIGNED

Assigned on 20 Oct 2010

Resigned on 30 Jun 2014

Time on role 3 years, 8 months, 10 days

HARVEY, Christine Louise

Director

Finance Director

RESIGNED

Assigned on 17 Oct 2002

Resigned on 03 Oct 2003

Time on role 11 months, 17 days

JACOVLEV, Frank

Director

Dir

RESIGNED

Assigned on 27 Sep 2011

Resigned on 30 Jun 2014

Time on role 2 years, 9 months, 3 days

LOUGH, Philip James

Director

Leasing Consultant

RESIGNED

Assigned on 19 Feb 2002

Resigned on 31 Dec 2006

Time on role 4 years, 10 months, 12 days

LOUGH, Philip James

Director

Consultant

RESIGNED

Assigned on 03 May 2000

Resigned on 20 Nov 2001

Time on role 1 year, 6 months, 17 days

MUNRO, Robert Malcolm

Director

Director

RESIGNED

Assigned on 15 Nov 2011

Resigned on 30 Jun 2014

Time on role 2 years, 7 months, 15 days

MUNRO, Robert Malcolm

Director

Banker

RESIGNED

Assigned on 19 Feb 2002

Resigned on 12 Sep 2007

Time on role 5 years, 6 months, 21 days

MUNRO, Robert Malcolm

Director

Banker

RESIGNED

Assigned on 23 Aug 2000

Resigned on 20 Nov 2001

Time on role 1 year, 2 months, 28 days

PATTENDEN, Nicholas John

Director

Company Director

RESIGNED

Assigned on 17 Jan 2008

Resigned on 31 Mar 2014

Time on role 6 years, 2 months, 14 days

PATTENDEN, Nicholas John

Director

Director

RESIGNED

Assigned on 04 Nov 1996

Resigned on 12 Sep 2007

Time on role 10 years, 10 months, 8 days

PRUSZYNSKI, Richard Bogoslaw

Director

Director

RESIGNED

Assigned on 04 Nov 1996

Resigned on 26 Apr 2000

Time on role 3 years, 5 months, 22 days

REEL, James Gerard

Director

Dircector

RESIGNED

Assigned on 15 Dec 2004

Resigned on 31 Dec 2006

Time on role 2 years, 16 days

STEPHEN, Alexander

Director

Director

RESIGNED

Assigned on 10 Apr 2003

Resigned on 02 Oct 2003

Time on role 5 months, 22 days

WHITTLE, Jeremy Adam

Director

Director

RESIGNED

Assigned on 12 Sep 2007

Resigned on 31 Jan 2008

Time on role 4 months, 19 days

RAPID NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Nov 1996

Resigned on 05 Nov 1996

Time on role 1 day


Some Companies

ACTON JENNINGS LLP

THE OLD CO-OPERATIVE BUILDING,WAKEFIELD,WF4 6HU

Number:OC311557
Status:ACTIVE
Category:Limited Liability Partnership

BAKER & CO INVESTMENTS (CB) LIMITED

23 THE DRIVE,LONDON,E4 7AJ

Number:10333887
Status:ACTIVE
Category:Private Limited Company

CRAEGMOOR GROUP (NO.2) LIMITED

FIFTH FLOOR,LONDON,W14 8UD

Number:06594393
Status:ACTIVE
Category:Private Limited Company

KLJTECH LIMITED

16 GRANDHOLM GROVE,ABERDEEN,AB22 8AX

Number:SC378498
Status:ACTIVE
Category:Private Limited Company

RED ARROW TRAINING LTD

58 OLD CROFTS BANK,MANCHESTER,M41 7AB

Number:10619145
Status:ACTIVE
Category:Private Limited Company

SEAFORTH PROJECT SERVICES LTD

15 REEF,ISLE OF LEWIS,HS2 9HU

Number:SC608176
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