43/53 MYDDELTON SQUARE (BLOCK 21-30) LIMITED

3-4 Great Marlborough Street, London, W1F 7HH
StatusDISSOLVED
Company No.03291379
CategoryPrivate Limited Company
Incorporated12 Dec 1996
Age27 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 3 days

SUMMARY

43/53 MYDDELTON SQUARE (BLOCK 21-30) LIMITED is an dissolved private limited company with number 03291379. It was incorporated 27 years, 5 months, 2 days ago, on 12 December 1996 and it was dissolved 14 years, 3 days ago, on 11 May 2010. The company address is 3-4 Great Marlborough Street, London, W1F 7HH.



People

COURTNELL, Gillian Margaret

Secretary

Secretary

ACTIVE

Assigned on 23 Feb 2009

Current time on role 15 years, 2 months, 19 days

SPROSTON, Gerard Francis

Director

Retired

ACTIVE

Assigned on 23 Feb 2009

Current time on role 15 years, 2 months, 19 days

KITE, Timothy James

Secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 23 Feb 2009

Time on role 2 years, 22 days

MITCHLEY, Simon Colin

Secretary

RESIGNED

Assigned on 16 May 2002

Resigned on 01 Feb 2007

Time on role 4 years, 8 months, 16 days

WALDRON, Michael

Secretary

RESIGNED

Assigned on 12 Dec 1996

Resigned on 16 May 2002

Time on role 5 years, 5 months, 4 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Dec 1996

Resigned on 12 Dec 1996

Time on role

BURNS, John David

Director

Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 23 Feb 2009

Time on role 2 years, 22 days

DRIVER, Nicholas Gordon Ellis

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Dec 1996

Resigned on 11 Mar 2004

Time on role 7 years, 2 months, 30 days

FRIEDLOS, Nicholas Robert

Director

Finance Director

RESIGNED

Assigned on 11 Mar 2004

Resigned on 18 Jul 2007

Time on role 3 years, 4 months, 7 days

GROVES, Nicholas Thomas Julian

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Nov 2002

Resigned on 09 Jan 2006

Time on role 3 years, 2 months, 1 day

NEWMAN, Malcolm

Director

Chatrtered Surrveyor

RESIGNED

Assigned on 12 Dec 1996

Resigned on 08 Nov 2002

Time on role 5 years, 10 months, 27 days

ODOM, Christopher James

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jul 2007

Resigned on 23 Feb 2009

Time on role 1 year, 7 months, 5 days

PEXTON, Martin Andrew

Director

Director

RESIGNED

Assigned on 11 Mar 2004

Resigned on 01 Feb 2007

Time on role 2 years, 10 months, 21 days

RAYNE, Robert Anthony, The Honourable

Director

Director

RESIGNED

Assigned on 11 Mar 2004

Resigned on 01 Feb 2007

Time on role 2 years, 10 months, 21 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 12 Dec 1996

Time on role


Some Companies

BIG BUG SPORTS LIMITED

UNIT C3,CHOBHAM,GU24 8HU

Number:03803779
Status:ACTIVE
Category:Private Limited Company

CHINGWARA AUTOMOTIVE CONSULTANCY LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10957466
Status:ACTIVE
Category:Private Limited Company

DENZEL TEGA LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:11959727
Status:ACTIVE
Category:Private Limited Company

LEAK-FINDER LIMITED

72 MARTIN AVENUE,FAREHAM,PO14 2RZ

Number:03991341
Status:ACTIVE
Category:Private Limited Company

RUSSELL EARNSHAW (HOLDINGS) LIMITED

LITTLETOWN,HALIFAX,HX2 7SS

Number:00973795
Status:ACTIVE
Category:Private Limited Company

SYLDON BAZAAR LIMITED

84 PLASHET ROAD,LONDON,E13 0RQ

Number:10419775
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