CANADA SQUARE OPERATIONS NO. 4 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.03403963
CategoryPrivate Limited Company
Incorporated16 Jul 1997
Age26 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution22 Jun 2019
Years4 years, 10 months, 22 days

SUMMARY

CANADA SQUARE OPERATIONS NO. 4 LIMITED is an dissolved private limited company with number 03403963. It was incorporated 26 years, 9 months, 29 days ago, on 16 July 1997 and it was dissolved 4 years, 10 months, 22 days ago, on 22 June 2019. The company address is 55 Baker Street, London, W1U 7EU.



People

CUMMINGS, Simon James

Secretary

ACTIVE

Assigned on 22 May 2008

Current time on role 15 years, 11 months, 23 days

CUMMING, Simon James

Director

Company Secretary

ACTIVE

Assigned on 07 Sep 2007

Current time on role 16 years, 8 months, 7 days

ROBSON, Jill Denise

Director

Chartered Secretary

ACTIVE

Assigned on 21 May 2008

Current time on role 15 years, 11 months, 24 days

BUTLER, James Thomas Gaunt

Secretary

RESIGNED

Assigned on 03 May 2000

Resigned on 19 Dec 2001

Time on role 1 year, 7 months, 16 days

GAULTER, Andrew Martin

Secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 22 May 2008

Time on role 1 year, 21 days

GRIFFITH, Shan Mary

Secretary

RESIGNED

Assigned on 27 May 1998

Resigned on 03 May 2000

Time on role 1 year, 11 months, 7 days

WALKER, Robert

Secretary

RESIGNED

Assigned on 16 Jul 1997

Resigned on 27 May 1998

Time on role 10 months, 11 days

WINDRIDGE, Susan Doreen

Secretary

RESIGNED

Assigned on 19 Dec 2001

Resigned on 01 May 2007

Time on role 5 years, 4 months, 12 days

BENTON, Amanda Jane Carey

Director

Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 31 Oct 2000

Time on role 9 months, 3 days

BENTON, Amanda Jane Carey

Director

Legal & Compliance Director

RESIGNED

Assigned on 29 Mar 1999

Resigned on 25 Sep 1999

Time on role 5 months, 27 days

CARTWRIGHT, Stacey Lee

Director

Cheif Financial Officer

RESIGNED

Assigned on 03 May 2000

Resigned on 26 Sep 2003

Time on role 3 years, 4 months, 23 days

CASEY, John Anthony

Director

Company Director

RESIGNED

Assigned on 29 Mar 1999

Resigned on 20 Dec 2000

Time on role 1 year, 8 months, 22 days

CAWLEY, Neil Geoffrey

Director

Retail Credit Director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 01 May 2007

Time on role 2 months, 5 days

COLEMAN, Kieran Mark

Director

Director

RESIGNED

Assigned on 30 Jan 2006

Resigned on 15 Dec 2006

Time on role 10 months, 16 days

DELLER, Andrew Michael

Director

Director

RESIGNED

Assigned on 17 Mar 2004

Resigned on 24 Dec 2005

Time on role 1 year, 9 months, 7 days

DOYLE, David Colin

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Oct 2003

Resigned on 16 May 2005

Time on role 1 year, 6 months, 18 days

DRAYTON, Roger Clinton

Director

Banker

RESIGNED

Assigned on 26 May 1998

Resigned on 29 Mar 1999

Time on role 10 months, 3 days

FIRTH, Andrew Charles

Director

Financial Services Manager

RESIGNED

Assigned on 01 Apr 2003

Resigned on 19 Feb 2004

Time on role 10 months, 18 days

GAULTER, Andrew Martin

Director

Solicitor

RESIGNED

Assigned on 07 Sep 2007

Resigned on 22 May 2008

Time on role 8 months, 15 days

GRATTON, Paul Robert

Director

Banker

RESIGNED

Assigned on 03 May 2000

Resigned on 30 Jan 2006

Time on role 5 years, 8 months, 27 days

GREEN, David George

Director

Solicitor

RESIGNED

Assigned on 16 Jul 1997

Resigned on 26 May 1998

Time on role 10 months, 10 days

HARRIS, Michael John

Director

Chief Executive

RESIGNED

Assigned on 27 May 1998

Resigned on 29 Mar 1999

Time on role 10 months, 2 days

HAYES, Christine Mary

Director

Banker

RESIGNED

Assigned on 25 Jan 2001

Resigned on 11 Apr 2003

Time on role 2 years, 2 months, 17 days

HEAD, Robert Michael

Director

Accountant

RESIGNED

Assigned on 26 May 1998

Resigned on 19 Oct 1999

Time on role 1 year, 4 months, 24 days

JACKSON, Simon Paul

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 26 Feb 2007

Time on role 2 months, 11 days

JONES, William Richard

Director

Company Director

RESIGNED

Assigned on 29 Mar 1999

Resigned on 31 Jan 2004

Time on role 4 years, 10 months, 2 days

KERR, Ian David

Director

Director

RESIGNED

Assigned on 10 Nov 2006

Resigned on 07 Sep 2007

Time on role 9 months, 27 days

MILNE, Alistair Graham

Director

Company Director

RESIGNED

Assigned on 29 Mar 1999

Resigned on 29 Oct 2001

Time on role 2 years, 7 months

NANCARROW, Mark James St John

Director

Director

RESIGNED

Assigned on 20 Dec 2000

Resigned on 23 Nov 2006

Time on role 5 years, 11 months, 3 days

RYAN, Gerard Jude

Director

Cfo Emea Consumer

RESIGNED

Assigned on 01 May 2007

Resigned on 07 Sep 2007

Time on role 4 months, 6 days


Some Companies

CASA DEL PESCATORE LTD

16 EDGERTON GREEN,HUDDERSFIELD,HD1 5RD

Number:11902140
Status:ACTIVE
Category:Private Limited Company

GK PRESENTATIONS LIMITED

36 CLIFFORD AVENUE,,SW14 7BP

Number:06362851
Status:ACTIVE
Category:Private Limited Company

GRACEFUL MONKEY LIMITED

57 BROWNING ROAD,LONDON,E11 3AR

Number:09211736
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE ELECTRICAL SOLUTIONS LTD

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:11274678
Status:ACTIVE
Category:Private Limited Company

LERIBA CONSULTING LIMITED

1 BRAMLEY BUSINESS CENTRE,BRAMLEY,GU5 0AZ

Number:08458530
Status:ACTIVE
Category:Private Limited Company

TALLER LTD

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:10499018
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