SARP UK (HOLDINGS) LIMITED

6 Snow Hill, London, EC1A 2AY, England
StatusLIQUIDATION
Company No.03466932
CategoryPrivate Limited Company
Incorporated17 Nov 1997
Age26 years, 6 months
JurisdictionEngland Wales

SUMMARY

SARP UK (HOLDINGS) LIMITED is an liquidation private limited company with number 03466932. It was incorporated 26 years, 6 months ago, on 17 November 1997. The company address is 6 Snow Hill, London, EC1A 2AY, England.



People

AITKEN, Elaine Margaret

Secretary

ACTIVE

Assigned on 12 Aug 2014

Current time on role 9 years, 9 months, 5 days

GERRARD, David Andrew

Director

Executive Director

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 7 months, 16 days

GOUGH, Celia Rosalind

Director

Solicitor

ACTIVE

Assigned on 25 Jul 2018

Current time on role 5 years, 9 months, 23 days

BERRY, Richard Douglas

Secretary

Executive Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2012

Time on role 3 years

HUNT, Robert Charles

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 12 Aug 2014

Time on role 2 years, 8 months, 11 days

HUNT, Robert Charles

Secretary

Director Of Legal Services

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Jan 2009

Time on role 5 years, 11 months, 30 days

KUTNER, John Michael

Secretary

RESIGNED

Assigned on 31 Jan 2000

Resigned on 02 Jan 2003

Time on role 2 years, 11 months, 2 days

MOGAN, Julie Anne

Secretary

RESIGNED

Assigned on 27 Nov 1997

Resigned on 31 Jan 2000

Time on role 2 years, 2 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Nov 1997

Resigned on 27 Nov 1997

Time on role 10 days

BERRY, Richard Douglas

Director

Executive Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 01 Jan 2012

Time on role 3 years, 1 day

DAWE, Stuart Edward

Director

Director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 13 Aug 1998

Time on role 8 months, 16 days

DE SAINT QUENTIN, Axel

Director

Financial Director

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Oct 2009

Time on role 6 years, 8 months, 29 days

GOURVENNEC, Michel Jean Jacques

Director

Chief Executive

RESIGNED

Assigned on 07 Aug 2000

Resigned on 02 Jan 2003

Time on role 2 years, 4 months, 26 days

HUNT, Robert Charles

Director

Executive Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 24 Jul 2018

Time on role 6 years, 7 months, 23 days

JOHNSON, Kenneth

Director

Human Resources

RESIGNED

Assigned on 30 Mar 1999

Resigned on 07 Aug 2000

Time on role 1 year, 4 months, 8 days

KUTNER, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 07 Aug 2000

Resigned on 31 Dec 2008

Time on role 8 years, 4 months, 24 days

PETTY, Allan David

Director

Director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 30 Mar 1999

Time on role 1 year, 4 months, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Nov 1997

Resigned on 27 Nov 1997

Time on role 10 days


Some Companies

GLOBAL GROUP INVESTMENT LIMITED

FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL

Number:11399373
Status:ACTIVE
Category:Private Limited Company

MAP PLUMBING & HEATING LTD

6 TREMAYNE ROAD,REDRUTH,TR16 5RF

Number:08460126
Status:ACTIVE
Category:Private Limited Company

MILLBROOK SITE D LIMITED

ESTATE OFFICE,TUNBRIDGE WELLS,TN3 9JT

Number:07030387
Status:ACTIVE
Category:Private Limited Company

PROFIT TALENT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10041793
Status:LIQUIDATION
Category:Private Limited Company
Number:10770129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11942896
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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