JIREHOUSE

Quantuma Llp, Office D Quantuma Llp, Office D, Town Quay, SO14 2AQ, Southampton
StatusLIQUIDATION
Company No.03478894
Category
Incorporated10 Dec 1997
Age26 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

JIREHOUSE is an liquidation with number 03478894. It was incorporated 26 years, 5 months, 22 days ago, on 10 December 1997. The company address is Quantuma Llp, Office D Quantuma Llp, Office D, Town Quay, SO14 2AQ, Southampton.



People

JIREHOUSE SECRETARIES LTD

Corporate-secretary

ACTIVE

Assigned on 18 Oct 2007

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

HOLMAN, Nicola Jane

Secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 28 Aug 2006

Time on role 2 years, 7 months, 5 days

JONES, Stephen David

Secretary

Director

RESIGNED

Assigned on 10 Dec 1997

Resigned on 31 Dec 2004

Time on role 7 years, 21 days

KARRASS, Patricia Anya

Secretary

Company Secretary

RESIGNED

Assigned on 20 Aug 2007

Resigned on 18 Oct 2007

Time on role 1 month, 29 days

LEE, Michael

Secretary

RESIGNED

Assigned on 28 Aug 2006

Resigned on 18 Oct 2007

Time on role 1 year, 1 month, 21 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 1997

Resigned on 10 Dec 1997

Time on role

JONES, Karen Hubbard

Director

Teacher

RESIGNED

Assigned on 10 Dec 1997

Resigned on 01 Jan 2000

Time on role 2 years, 22 days

JONES, Stephen David

Director

Director

RESIGNED

Assigned on 10 Dec 1997

Resigned on 06 Mar 2020

Time on role 22 years, 2 months, 27 days

PRENTICE, Vieoence Che

Director

Solicitor

RESIGNED

Assigned on 02 Jun 2017

Resigned on 15 Mar 2019

Time on role 1 year, 9 months, 13 days

SHELBOURNE, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2000

Resigned on 03 Dec 2002

Time on role 2 years, 11 months, 2 days

SUN, Michael Keith

Director

Director

RESIGNED

Assigned on 03 Dec 2002

Resigned on 23 Jan 2003

Time on role 1 month, 20 days

YOUNG, John James

Director

Solicitor

RESIGNED

Assigned on 15 Mar 2010

Resigned on 22 Mar 2010

Time on role 7 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Dec 1997

Resigned on 10 Dec 1997

Time on role


Some Companies

FUTURECODE LIMITED

C/O LOCKE WILLIAMS ASSOCIATES LLP BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:02113963
Status:ACTIVE
Category:Private Limited Company

LAWMER GOLD ASSETS & INVESTMENTS LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:08266568
Status:ACTIVE
Category:Private Limited Company

PREMISS LIMITED

STOCKHULL HOUSE,WORCESTER,WR6 5LZ

Number:04229161
Status:ACTIVE
Category:Private Limited Company

SHARP MINDS SERVICES LTD

65 CHESTER DRIVE,HARROW,HA2 7PX

Number:06543079
Status:ACTIVE
Category:Private Limited Company

SULLDAG LTD

7 LODGE ROAD,CHELMSFORD,CM1 3HY

Number:03988266
Status:ACTIVE
Category:Private Limited Company

TMATE LIMITED

61 BALCOMBE ROAD,HAYWARDS HEATH,RH16 1PE

Number:09840255
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