ARGYLL HOLDINGS LIMITED

Jupiter House The Drive Jupiter House The Drive, Brentwood, CM13 3BE
StatusDISSOLVED
Company No.03407554
CategoryPrivate Limited Company
Incorporated23 Jul 1997
Age26 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution24 Jan 2013
Years11 years, 4 months, 22 days

SUMMARY

ARGYLL HOLDINGS LIMITED is an dissolved private limited company with number 03407554. It was incorporated 26 years, 10 months, 23 days ago, on 23 July 1997 and it was dissolved 11 years, 4 months, 22 days ago, on 24 January 2013. The company address is Jupiter House The Drive Jupiter House The Drive, Brentwood, CM13 3BE.



People

BARNES, Andrew John

Director

Chartered Accountant

ACTIVE

Assigned on 31 Oct 2001

Current time on role 22 years, 7 months, 15 days

GRAY, David John

Director

Company Director

ACTIVE

Assigned on 07 Aug 1997

Current time on role 26 years, 10 months, 8 days

BARNES, Andrew John

Secretary

Finance Director

RESIGNED

Assigned on 29 Nov 2004

Resigned on 15 Aug 2008

Time on role 3 years, 8 months, 16 days

MORGAN, Peter Frederick

Secretary

Company Secretary

RESIGNED

Assigned on 07 Aug 1997

Resigned on 01 Apr 2004

Time on role 6 years, 7 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jul 1997

Resigned on 07 Aug 1997

Time on role 15 days

HUNTER, Andrew Pennington Havard

Director

Company Executive

RESIGNED

Assigned on 07 Aug 1997

Resigned on 26 Feb 2010

Time on role 12 years, 6 months, 19 days

JOHNSON, Benjamin Clark

Director

Financier

RESIGNED

Assigned on 22 Sep 2005

Resigned on 01 Jun 2006

Time on role 8 months, 10 days

JOY, Andrew Neville

Director

Company Director

RESIGNED

Assigned on 29 Sep 1997

Resigned on 01 Jun 2006

Time on role 8 years, 8 months, 3 days

KENISTON-COOPER, Graham James

Director

Venture Capitalist

RESIGNED

Assigned on 24 Feb 1998

Resigned on 25 Feb 1999

Time on role 1 year, 1 day

MCALPINE, Stuart Anderson

Director

Investment Director

RESIGNED

Assigned on 07 Jun 2001

Resigned on 14 Sep 2005

Time on role 4 years, 3 months, 7 days

MUNTON, Richard James

Director

Investment Director

RESIGNED

Assigned on 29 Sep 1997

Resigned on 24 Feb 1998

Time on role 4 months, 25 days

MUSK, Michael John

Director

Director

RESIGNED

Assigned on 21 Jan 1998

Resigned on 31 Oct 2001

Time on role 3 years, 9 months, 10 days

SCLATER, John Richard

Director

Company Director

RESIGNED

Assigned on 11 Jun 1998

Resigned on 01 Jun 2006

Time on role 7 years, 11 months, 21 days

WOOD, Marcus James

Director

Assistant Director

RESIGNED

Assigned on 25 Feb 1999

Resigned on 07 Jun 2001

Time on role 2 years, 3 months, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jul 1997

Resigned on 07 Aug 1997

Time on role 15 days


Some Companies

B&A VENTURES LTD

195 ST. MARYS LANE,UPMINSTER,RM14 3BU

Number:11952761
Status:ACTIVE
Category:Private Limited Company

CAREWELL DEVELOPMENTS LTD

231 SOHO ROAD,BIRMINGHAM,B21 9RY

Number:09199359
Status:ACTIVE
Category:Private Limited Company

GLENVERNOCH FARM

GLENVERNOCH,KIRKCUDBRIGHTSHIRE,

Number:SL002363
Status:ACTIVE
Category:Limited Partnership

MIKEANICS LIMITED

22 SILK STREET,CHESHIRE,CW12 4DH

Number:06322746
Status:ACTIVE
Category:Private Limited Company

POSTRERO LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11346897
Status:LIQUIDATION
Category:Private Limited Company

RH PHOTOGRAPHY LIMITED

2 BRIDGE FARM OFFICES,TOTNES,TQ9 7PP

Number:08920585
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