EUROPEAN RETAIL SERVICES LIMITED

7th Floor Dashwood House 7th Floor Dashwood House, London, EC2M 1QS
StatusDISSOLVED
Company No.03508144
CategoryPrivate Limited Company
Incorporated11 Feb 1998
Age26 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution28 Feb 2013
Years11 years, 3 months, 15 days

SUMMARY

EUROPEAN RETAIL SERVICES LIMITED is an dissolved private limited company with number 03508144. It was incorporated 26 years, 4 months, 4 days ago, on 11 February 1998 and it was dissolved 11 years, 3 months, 15 days ago, on 28 February 2013. The company address is 7th Floor Dashwood House 7th Floor Dashwood House, London, EC2M 1QS.



People

JANANDRAN, Thanalakshmi

Secretary

ACTIVE

Assigned on 28 Jun 2007

Current time on role 16 years, 11 months, 17 days

MATHESON, Craig Stephen

Director

Accountant

ACTIVE

Assigned on 04 Aug 2005

Current time on role 18 years, 10 months, 11 days

STEELE, Nicola Josephine

Director

Chartered Accountant

ACTIVE

Assigned on 14 Sep 2009

Current time on role 14 years, 9 months, 1 day

CUTTS, Alistair

Secretary

RESIGNED

Assigned on 14 Mar 2006

Resigned on 28 Jun 2007

Time on role 1 year, 3 months, 14 days

DAVIDSON, Patricia Margaret

Secretary

RESIGNED

Assigned on 06 Jul 1999

Resigned on 10 Mar 2003

Time on role 3 years, 8 months, 4 days

GOUGH, Alison Louise

Secretary

RESIGNED

Assigned on 26 Mar 2003

Resigned on 29 Sep 2003

Time on role 6 months, 3 days

GOUGH, Alison Louise

Secretary

RESIGNED

Assigned on 07 Dec 1998

Resigned on 06 Jul 1999

Time on role 6 months, 30 days

JORDAN, Jacqueline

Secretary

RESIGNED

Assigned on 10 Mar 2003

Resigned on 26 Mar 2003

Time on role 16 days

MARTIN, Neil Christopher

Secretary

RESIGNED

Assigned on 29 Sep 2003

Resigned on 14 Mar 2006

Time on role 2 years, 5 months, 15 days

SUTTON, Penelope Ruth

Secretary

RESIGNED

Assigned on 17 Mar 1998

Resigned on 07 Dec 1998

Time on role 8 months, 21 days

GRAY'S INN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Feb 1998

Resigned on 17 Mar 1998

Time on role 1 month, 6 days

ANDERSON, Keith Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 02 May 2002

Resigned on 30 Jun 2004

Time on role 2 years, 1 month, 28 days

ARTHUR, Derryn Sue

Director

Accountant

RESIGNED

Assigned on 17 Mar 1998

Resigned on 28 Apr 2000

Time on role 2 years, 1 month, 11 days

BLAND BOTHAM, Keith William

Director

Surveyor

RESIGNED

Assigned on 10 Mar 1998

Resigned on 17 Mar 1998

Time on role 7 days

CASARI, Sergio

Director

Company Director

RESIGNED

Assigned on 26 May 2004

Resigned on 19 Jun 2006

Time on role 2 years, 24 days

CAVEN, Robin Graham

Director

Banker

RESIGNED

Assigned on 28 Apr 2000

Resigned on 02 May 2002

Time on role 2 years, 4 days

FLETCHER, Mark Andrew

Director

Regional Director Middle East

RESIGNED

Assigned on 19 Jun 2006

Resigned on 31 May 2011

Time on role 4 years, 11 months, 12 days

FOSTER TAYLOR, Charles Michael

Director

Company Director

RESIGNED

Assigned on 02 May 2002

Resigned on 30 May 2003

Time on role 1 year, 28 days

GOUGH, Alison Louise

Director

Lawyer

RESIGNED

Assigned on 13 Jul 1999

Resigned on 29 Sep 2003

Time on role 4 years, 2 months, 16 days

HUTTON, David Stewart

Director

Director

RESIGNED

Assigned on 22 Jun 2000

Resigned on 02 May 2002

Time on role 1 year, 10 months, 10 days

MACDONALD, Susan Anne

Director

Asset Manager

RESIGNED

Assigned on 17 Mar 1998

Resigned on 12 Mar 2002

Time on role 3 years, 11 months, 26 days

MARSHALL, Ian

Director

Director

RESIGNED

Assigned on 17 Mar 1998

Resigned on 15 Oct 1999

Time on role 1 year, 6 months, 29 days

MUIR, Alexander John

Director

Accountant

RESIGNED

Assigned on 10 Mar 1998

Resigned on 17 Mar 1998

Time on role 7 days

QUARTERMAN, William Jan Charles

Director

Commercial And Finance Directo

RESIGNED

Assigned on 01 Nov 2004

Resigned on 14 Sep 2009

Time on role 4 years, 10 months, 13 days

RAWLINSON, Martin James

Director

Commercial Director

RESIGNED

Assigned on 20 Oct 2003

Resigned on 22 Oct 2004

Time on role 1 year, 2 days

SILVERBECK, Andrew David

Director

Accountant

RESIGNED

Assigned on 26 May 2004

Resigned on 04 Aug 2005

Time on role 1 year, 2 months, 9 days

SMALLWOOD, Peter Whitworth

Director

Surveyor

RESIGNED

Assigned on 10 Mar 1998

Resigned on 17 Mar 1998

Time on role 7 days

WALICHNOWSKI, Peter

Director

Director

RESIGNED

Assigned on 17 Mar 1998

Resigned on 30 Jun 2000

Time on role 2 years, 3 months, 13 days

DH & B DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1998

Resigned on 10 Mar 1998

Time on role 27 days

DH & B MANAGERS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1998

Resigned on 10 Mar 1998

Time on role 27 days


Some Companies

AUTUMN PARK DEVELOPMENTS LTD

10 MITCHELL LANE,SILSDEN,BD20 0EU

Number:10460400
Status:ACTIVE
Category:Private Limited Company

CHA MIDDLESBROUGH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11956285
Status:ACTIVE
Category:Private Limited Company

HADZHIEV LTD

62 CLEMENTINA ROAD,LONDON,E10 7LT

Number:11353382
Status:ACTIVE
Category:Private Limited Company

HEATHROW GENERAL CARS LTD

74 OXFORD ROAD,UXBRIDGE,UB9 4DN

Number:09103400
Status:ACTIVE
Category:Private Limited Company

JO INVESTMENTS LIMITED

54 NEWHALL STREET,,B3 3QF

Number:00568397
Status:ACTIVE
Category:Private Limited Company

TAYLOR TRANSFORMERS LIMITED

UNITS 4&5 COMMON BANK INDUSTRIAL,CHORLEY,PR7 1NH

Number:02053809
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