101010 LIMITED

43-45 Butts Green Road 43-45 Butts Green Road, Essex, RM11 2JX
StatusDISSOLVED
Company No.03351259
CategoryPrivate Limited Company
Incorporated11 Apr 1997
Age27 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution12 Oct 2010
Years13 years, 7 months, 21 days

SUMMARY

101010 LIMITED is an dissolved private limited company with number 03351259. It was incorporated 27 years, 1 month, 21 days ago, on 11 April 1997 and it was dissolved 13 years, 7 months, 21 days ago, on 12 October 2010. The company address is 43-45 Butts Green Road 43-45 Butts Green Road, Essex, RM11 2JX.



People

ELLISON, John Beaumont

Secretary

Solicitor

ACTIVE

Assigned on 20 Oct 2003

Current time on role 20 years, 7 months, 13 days

CHAPPELL, Peter Andrews

Director

Corporate Affairs

ACTIVE

Assigned on 18 Jun 2002

Current time on role 21 years, 11 months, 14 days

BLACK, David

Nominee-secretary

RESIGNED

Assigned on 11 Apr 1997

Resigned on 14 Apr 1997

Time on role 3 days

HALL, Christopher Keith

Secretary

Financial Executive

RESIGNED

Assigned on 19 Sep 2003

Resigned on 20 Oct 2003

Time on role 1 month, 1 day

LJUNGWALDH, Lars Seved

Secretary

Director

RESIGNED

Assigned on 14 Apr 1997

Resigned on 19 Jun 2000

Time on role 3 years, 2 months, 5 days

MENNIE, Robert George

Secretary

RESIGNED

Assigned on 20 Jun 2000

Resigned on 19 Sep 2003

Time on role 3 years, 2 months, 29 days

BLACK, David

Nominee-director

RESIGNED

Assigned on 11 Apr 1997

Resigned on 14 Apr 1997

Time on role 3 days

BLACK, Dennis

Nominee-director

RESIGNED

Assigned on 11 Apr 1997

Resigned on 14 Apr 1997

Time on role 3 days

DESMOND LOVEJOY, Lewis William, Dr

Director

Director

RESIGNED

Assigned on 14 Apr 1997

Resigned on 07 Feb 2003

Time on role 5 years, 9 months, 23 days

FLOOD, Richard Andrew

Director

Operations

RESIGNED

Assigned on 18 Jun 2002

Resigned on 14 Jul 2003

Time on role 1 year, 26 days

HARDONK, Maarten

Director

Director

RESIGNED

Assigned on 21 Apr 1999

Resigned on 30 Apr 2002

Time on role 3 years, 9 days

LJUNGWALDH, Lars Seved

Director

Director

RESIGNED

Assigned on 14 Apr 1997

Resigned on 06 Mar 2003

Time on role 5 years, 10 months, 22 days

MENNIE, Robert George

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2002

Resigned on 19 Sep 2003

Time on role 1 year, 3 months, 1 day

NEWALL, Graham Roger

Director

Director

RESIGNED

Assigned on 20 Jun 2000

Resigned on 10 Apr 2001

Time on role 9 months, 20 days

TAYLOR, Theo Noel

Director

Technology Qa

RESIGNED

Assigned on 23 Nov 2000

Resigned on 14 Dec 2001

Time on role 1 year, 21 days

VANRENEN, David John Deneys

Director

Director

RESIGNED

Assigned on 20 Jun 2000

Resigned on 30 Apr 2002

Time on role 1 year, 10 months, 10 days


Some Companies

ABIREMSON LIMITED

124 LEAVIEW HOUSE,LONDON,E5 9DZ

Number:11946935
Status:ACTIVE
Category:Private Limited Company

CASTLEMOATE LTD

12 BLENHEIM ROAD,LONDON,SW20 9BB

Number:11337309
Status:ACTIVE
Category:Private Limited Company

DEKARO UNITED LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL020639
Status:ACTIVE
Category:Limited Partnership
Number:02049934
Status:ACTIVE
Category:Private Limited Company

LS PENSION ARCHIVE AND COMMUNICATIONS FORUM LTD

113 CHANCERY LANE,LONDON,WC2A 1PL

Number:08563422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANHATTAN EVENTS LIMITED

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:08632696
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