NB CHROME LTD.

The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom
StatusDISSOLVED
Company No.03315925
CategoryPrivate Limited Company
Incorporated10 Feb 1997
Age27 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 5 days

SUMMARY

NB CHROME LTD. is an dissolved private limited company with number 03315925. It was incorporated 27 years, 3 months, 7 days ago, on 10 February 1997 and it was dissolved 2 months, 5 days ago, on 12 March 2024. The company address is The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom.



People

LAWRENCE, Anna

Secretary

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 16 days

DINE, Aaron John

Director

Company Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 16 days

HEWINS, Ralph Rex

Director

Company Director

ACTIVE

Assigned on 29 Sep 2016

Current time on role 7 years, 7 months, 18 days

LAWRENCE, Anna

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 16 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 26 Feb 1997

Resigned on 30 Jun 2005

Time on role 8 years, 4 months, 4 days

HIGGINS, Laura Ann Maria

Secretary

RESIGNED

Assigned on 24 Jan 2018

Resigned on 30 Apr 2022

Time on role 4 years, 3 months, 6 days

MURPHY, Jennifer Mary

Secretary

Company Secretary

RESIGNED

Assigned on 15 Dec 2005

Resigned on 14 Dec 2006

Time on role 11 months, 30 days

PRUDDEN, Mark Darren

Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 15 Dec 2005

Time on role 5 months, 14 days

SILVERWOOD, Kathryn

Secretary

RESIGNED

Assigned on 14 Dec 2006

Resigned on 15 Jun 2007

Time on role 6 months, 1 day

WONG, Wai Chung

Secretary

RESIGNED

Assigned on 15 Jun 2007

Resigned on 24 Jan 2018

Time on role 10 years, 7 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Feb 1997

Resigned on 26 Feb 1997

Time on role 16 days

BROWN, Philip Damian

Director

Company Secretary

RESIGNED

Assigned on 26 Feb 1997

Resigned on 30 Jun 2005

Time on role 8 years, 4 months, 4 days

CAMMACK, Peter

Director

Accountant

RESIGNED

Assigned on 26 Feb 1997

Resigned on 03 Feb 2000

Time on role 2 years, 11 months, 5 days

CHEELE, Jonathan Mark

Director

Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 16 Jun 2003

Time on role 3 years, 11 months, 15 days

DEAN, Jonathan Charles

Director

Commercial Director

RESIGNED

Assigned on 16 Jun 2003

Resigned on 31 Mar 2006

Time on role 2 years, 9 months, 15 days

GILBERT, Christopher John

Director

Company Director

RESIGNED

Assigned on 29 Sep 2016

Resigned on 01 Apr 2022

Time on role 5 years, 6 months, 3 days

HAAIJER, Eric

Director

Company Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 09 Mar 2009

Time on role 1 year, 2 months, 2 days

HIGGINS, Laura Ann Maria

Director

Company Secretary

RESIGNED

Assigned on 24 Jan 2018

Resigned on 30 Apr 2022

Time on role 4 years, 3 months, 6 days

IKEMURA, Yoshiyuki

Director

Business Executive

RESIGNED

Assigned on 12 Jan 1998

Resigned on 29 Mar 2001

Time on role 3 years, 2 months, 17 days

KISHIMOTO, Minoru

Director

Company Director

RESIGNED

Assigned on 29 Mar 1999

Resigned on 16 Jun 2003

Time on role 4 years, 2 months, 18 days

MCCLATCHY, Charles Gregory

Director

Company Director

RESIGNED

Assigned on 18 Mar 2005

Resigned on 07 Jan 2008

Time on role 2 years, 9 months, 20 days

MIURA, Masaki

Director

Business Executive

RESIGNED

Assigned on 12 Jan 1998

Resigned on 30 Mar 1999

Time on role 1 year, 2 months, 18 days

NORMAN, Bruce

Director

Managing Director

RESIGNED

Assigned on 26 Feb 1997

Resigned on 01 Jul 1999

Time on role 2 years, 4 months, 5 days

SAKAI, Satoshi

Director

General Manager Of Industrial

RESIGNED

Assigned on 16 Jun 2003

Resigned on 10 Dec 2007

Time on role 4 years, 5 months, 24 days

SAWADA, Sumio

Director

Company Director

RESIGNED

Assigned on 29 Mar 2001

Resigned on 10 Dec 2007

Time on role 6 years, 8 months, 12 days

SERGEANT, James John Holroyd

Director

Director

RESIGNED

Assigned on 28 Oct 2008

Resigned on 07 Oct 2016

Time on role 7 years, 11 months, 10 days

TAYLORSON, Brian Geoffrey

Director

Company Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 01 Nov 2016

Time on role 11 years, 4 months

TOMKINSON, Paul

Director

Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 18 Mar 2005

Time on role 5 years, 8 months, 17 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Feb 1997

Resigned on 26 Feb 1997

Time on role 16 days


Some Companies

ASQUINS 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596406
Status:IN ADMINISTRATION
Category:Private Limited Company

CARBON SPORTS PROTECTION LIMITED

77 BUTE STREET,TREORCHY,CF42 6AH

Number:11314967
Status:ACTIVE
Category:Private Limited Company

COLCO 6 LIMITED

15 COLMORE ROW,BIRMINGHAM,B3 2BH

Number:03004861
Status:ACTIVE
Category:Private Limited Company

LJC CONTRACT SOLUTIONS LIMITED

22 HARTWOOD ROAD,LIVERPOOL,L32 7QH

Number:10219436
Status:ACTIVE
Category:Private Limited Company

MAGICMOTION LIMITED

19 PARK PLACE,WOKING,GU22 7NP

Number:09356947
Status:ACTIVE
Category:Private Limited Company
Number:08969407
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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