SOUTH HOUSING ASSOCIATION LIMITED

Fleet House Fleet House, London, EC1M 5LA
StatusDISSOLVED
Company No.03391855
Category
Incorporated19 Jun 1997
Age26 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 3 months, 28 days

SUMMARY

SOUTH HOUSING ASSOCIATION LIMITED is an dissolved with number 03391855. It was incorporated 26 years, 10 months, 23 days ago, on 19 June 1997 and it was dissolved 11 years, 3 months, 28 days ago, on 15 January 2013. The company address is Fleet House Fleet House, London, EC1M 5LA.



People

WALTHER CAINE, Phillippa Tracey

Secretary

Chartered Secretary

ACTIVE

Assigned on 01 Apr 2007

Current time on role 17 years, 1 month, 11 days

DACEY, Thomas Robert

Director

Chief Executive

ACTIVE

Assigned on 05 Jul 2004

Current time on role 19 years, 10 months, 7 days

DACEY, Thomas Robert

Secretary

Chief Executive

RESIGNED

Assigned on 08 Sep 2000

Resigned on 18 Oct 2000

Time on role 1 month, 10 days

HYMAN, Jonathan David

Secretary

RESIGNED

Assigned on 19 Mar 2002

Resigned on 05 Jul 2005

Time on role 3 years, 3 months, 17 days

KEANE, Mary

Secretary

RESIGNED

Assigned on 30 Apr 1998

Resigned on 08 Sep 2000

Time on role 2 years, 4 months, 8 days

MCCONCHIE, Ian

Secretary

RESIGNED

Assigned on 20 Dec 2000

Resigned on 28 Feb 2002

Time on role 1 year, 2 months, 8 days

MCMORRAN, George Murray

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2006

Resigned on 31 Mar 2007

Time on role 6 months

MCQUILLAN, Sinead Frances Mary

Secretary

Company Secretary

RESIGNED

Assigned on 05 Jul 2005

Resigned on 30 Sep 2006

Time on role 1 year, 2 months, 25 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jun 1997

Resigned on 30 Apr 1998

Time on role 10 months, 11 days

BLUNDEN, George Patrick

Director

Joint Manageing Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 06 Jul 2004

Time on role 6 years, 2 months, 6 days

COSH, Nicholas John

Director

Finance Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 07 Aug 2001

Time on role 3 years, 3 months, 7 days

MCINTYRE, Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 27 Sep 1999

Resigned on 06 Jul 2004

Time on role 4 years, 9 months, 9 days

MCMORRAN, George Murray

Director

Finance Director

RESIGNED

Assigned on 05 Jul 2004

Resigned on 31 Jul 2007

Time on role 3 years, 26 days

WILTON, Alene Jayne, Dr

Director

Company Director

RESIGNED

Assigned on 01 Aug 2007

Resigned on 31 Jul 2012

Time on role 4 years, 11 months, 30 days

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 1997

Resigned on 30 Apr 1998

Time on role 10 months, 11 days


Some Companies

30 CADOGAN ROAD MANAGEMENT LIMITED

30 CADOGAN ROAD,SURREY,KT6 4DJ

Number:05067214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASSOCIACAO DE EX-MORADORES E SIMPATIZANTES BAIRRO D'AJUDA GB/UKCA LTD

AFRO CARIBBEAN CENTRE 627 - 633 BARKING ROAD,LONDON,E13 9EZ

Number:10675477
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALDEW COACHES LIMITED

6 CALDEW DRIVE,CARLISLE,CA5 7NS

Number:03989508
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK SOLDIER LIMITED

53 SOUTH VIEW ROAD,LONDON,N8 7LU

Number:07437793
Status:ACTIVE
Category:Private Limited Company

DAFFODIL IT LIMITED

WFI HOUSE,SHEFFIELD,S2 4DG

Number:08567514
Status:ACTIVE
Category:Private Limited Company

TELEGRAPH STREET LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:07500487
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