CLASSBOSS LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.03433181
CategoryPrivate Limited Company
Incorporated08 Sep 1997
Age26 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution05 Jan 2024
Years4 months, 16 days

SUMMARY

CLASSBOSS LIMITED is an dissolved private limited company with number 03433181. It was incorporated 26 years, 8 months, 13 days ago, on 08 September 1997 and it was dissolved 4 months, 16 days ago, on 05 January 2024. The company address is 25 Farringdon Street, London, EC4A 4AB.



People

BLOK, Robert Pieter

Director

Lawyer

ACTIVE

Assigned on 07 Mar 2012

Current time on role 12 years, 2 months, 14 days

SHAH, Ashik Pethraj Lakha

Director

Group Finance Director

ACTIVE

Assigned on 04 Feb 2022

Current time on role 2 years, 3 months, 17 days

WOODS, Ian Philip

Director

Solicitor

ACTIVE

Assigned on 09 Dec 2010

Current time on role 13 years, 5 months, 12 days

BAYLISS, Joshua

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Mar 2007

Time on role 6 months, 1 day

DRAKE, Caroline Ann

Secretary

RESIGNED

Assigned on 12 Feb 2010

Resigned on 09 Dec 2010

Time on role 9 months, 25 days

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 09 Dec 2010

Resigned on 31 Mar 2020

Time on role 9 years, 3 months, 22 days

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 12 Feb 2010

Time on role 2 years, 11 months, 11 days

GRAM, Peter Gerardus

Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Aug 2006

Time on role 6 years, 5 months, 21 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 08 Sep 1997

Resigned on 10 Mar 2000

Time on role 2 years, 6 months, 2 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Sep 1997

Resigned on 08 Sep 1997

Time on role

BRUCE, Clive

Director

Group Commercial Director

RESIGNED

Assigned on 07 Apr 2003

Resigned on 06 May 2005

Time on role 2 years, 29 days

COHEN, Jonathan Mark

Director

Financial Controller

RESIGNED

Assigned on 12 Feb 2010

Resigned on 09 Dec 2010

Time on role 9 months, 25 days

DARYANI, Ratankumar

Director

Company Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 07 Apr 2003

Time on role 2 years, 8 months, 6 days

DIXON, Craig Stephen

Director

Accountant

RESIGNED

Assigned on 08 Sep 1997

Resigned on 31 Jul 2000

Time on role 2 years, 10 months, 23 days

FOX, Nicholas Anthony Robert

Director

Corporate Affairs Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 17 Sep 2015

Time on role 2 years, 2 months, 26 days

GERRARD, Barry Alexander Ralph

Director

Company Secretary

RESIGNED

Assigned on 12 Feb 2010

Resigned on 09 Dec 2010

Time on role 9 months, 25 days

JACKSON, John Ellis

Director

Company Director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 31 Jan 2008

Time on role 7 years, 6 months

MCCALL, Patrick Charles Kingdon

Director

Corporate Operations Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 12 Feb 2010

Time on role 2 years, 18 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 09 Dec 2010

Resigned on 07 Mar 2012

Time on role 1 year, 2 months, 29 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 12 Feb 2010

Time on role 2 years, 18 days

MOORHEAD, John Patrick

Director

Investment Director

RESIGNED

Assigned on 17 Sep 2015

Resigned on 01 Jul 2016

Time on role 9 months, 14 days

NG, Caroline Louise Gar Yun

Director

Director

RESIGNED

Assigned on 05 Jul 2016

Resigned on 20 Jun 2017

Time on role 11 months, 15 days

RUTHERFORD, David John

Director

Finance Director

RESIGNED

Assigned on 07 Mar 2005

Resigned on 31 Jan 2008

Time on role 2 years, 10 months, 24 days

STENT, Carla Rosaline

Director

Accountant

RESIGNED

Assigned on 09 Dec 2010

Resigned on 21 Jun 2013

Time on role 2 years, 6 months, 12 days

STIRLING, Amy Elizabeth

Director

Cfo

RESIGNED

Assigned on 16 Jan 2017

Resigned on 27 Jan 2022

Time on role 5 years, 11 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Sep 1997

Resigned on 08 Sep 1997

Time on role


Some Companies

ABLE & YOUNG LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:05895720
Status:ACTIVE
Category:Private Limited Company

METRICO LTD

12 MARMARA APARTMENTS,LONDON,E16 1AJ

Number:08145969
Status:ACTIVE
Category:Private Limited Company

MINI&FRENCH INTERNATIONAL LIMITED

1 MONTROSE STREET,STOKE-ON-TRENT,ST4 3PB

Number:11811175
Status:ACTIVE
Category:Private Limited Company

MUSEUM OF WORLD RELIGIONS (UK)

NISHKAM CENTRE 6 SOHO ROAD,BIRMINGHAM,B21 9BH

Number:06992744
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RISHTON WASTE PAPER LIMITED

RIVERSIDE INDUSTRIAL ESTATE,RISHTON,BB1 4NF

Number:02681373
Status:ACTIVE
Category:Private Limited Company

STRONGJON CONSULTANCY LIMITED

THE ELMS,MILFORD,GU8 5DU

Number:11631929
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