NOTTINGHAM BELFRY LIMITED

4th Floor Allan House 4th Floor Allan House, London, W1G 0AH
StatusDISSOLVED
Company No.03508816
CategoryPrivate Limited Company
Incorporated12 Feb 1998
Age26 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution02 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

NOTTINGHAM BELFRY LIMITED is an dissolved private limited company with number 03508816. It was incorporated 26 years, 3 months, 1 day ago, on 12 February 1998 and it was dissolved 3 years, 8 months, 11 days ago, on 02 September 2020. The company address is 4th Floor Allan House 4th Floor Allan House, London, W1G 0AH.



People

GUDKA, Manish Mansukhlal

Director

Company Director

ACTIVE

Assigned on 27 Sep 2017

Current time on role 6 years, 7 months, 16 days

JONES, Gareth

Director

Chartered Accountant

ACTIVE

Assigned on 27 Sep 2017

Current time on role 6 years, 7 months, 16 days

BAXTER, Richard Alistair

Nominee-secretary

RESIGNED

Assigned on 12 Feb 1998

Resigned on 28 Apr 1998

Time on role 2 months, 16 days

DIXON, Dena Leah

Secretary

Company Director

RESIGNED

Assigned on 28 Apr 1998

Resigned on 12 Mar 1999

Time on role 10 months, 14 days

GOULDING, Ian Don

Secretary

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 27 Sep 2017

Time on role 10 years, 10 months, 14 days

KINGSTON, Mark Andrew

Secretary

Accountant

RESIGNED

Assigned on 12 Mar 1999

Resigned on 13 Nov 2006

Time on role 7 years, 8 months, 1 day

ALEXANDER, Alun Tudor

Nominee-director

RESIGNED

Assigned on 12 Feb 1998

Resigned on 28 Apr 1998

Time on role 2 months, 16 days

BAXTER, Richard Alistair

Nominee-director

RESIGNED

Assigned on 12 Feb 1998

Resigned on 28 Apr 1998

Time on role 2 months, 16 days

DIXON, Dena Leah

Director

Company Director

RESIGNED

Assigned on 28 Apr 1998

Resigned on 12 Mar 1999

Time on role 10 months, 14 days

GLASER, David Jonathan

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 1998

Resigned on 12 Mar 1999

Time on role 2 months, 28 days

GOULDING, Ian Don

Director

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 27 Sep 2017

Time on role 10 years, 10 months, 14 days

KATZLER, Michael

Director

Company Director

RESIGNED

Assigned on 28 Apr 1998

Resigned on 12 Mar 1999

Time on role 10 months, 14 days

KINGSTON, Mark Andrew

Director

Accountant

RESIGNED

Assigned on 12 Mar 1999

Resigned on 13 Nov 2006

Time on role 7 years, 8 months, 1 day

PURTILL, Michael Edward

Director

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 27 Sep 2017

Time on role 10 years, 10 months, 14 days

SCRAGG, Christopher David

Director

Hotelier

RESIGNED

Assigned on 12 Mar 1999

Resigned on 13 Nov 2006

Time on role 7 years, 8 months, 1 day

TAYLOR, David James

Director

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 18 Jul 2011

Time on role 4 years, 8 months, 5 days


Some Companies

BAAL SERVICES & DEVELOPMENT LIMITED

9 ALBERT EMBANKMENT,LONDON,SE1 7HD

Number:11296100
Status:ACTIVE
Category:Private Limited Company

BUILDING ENVELOPE TECHNOLOGIES LIMITED

6 CHURCH STREET,BANBRIDGE,BT32 4AA

Number:NI636436
Status:ACTIVE
Category:Private Limited Company

CORPORATE GOVERNANCE INVESTORS (58) LIMITED

EXCHANGE TOWER 8TH FLOOR, SUITE 8.02,LONDON,E14 9GE

Number:06824516
Status:ACTIVE
Category:Private Limited Company

DTSAWB LTD

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:05224057
Status:ACTIVE
Category:Private Limited Company

GARGA LTD

869 HIGH ROAD,LONDON,N17 8EY

Number:10736829
Status:ACTIVE
Category:Private Limited Company

QUICK WHIT VOICES LIMITED

87 BERKELEY AVENUE,BEXLEYHEATH,DA7 4TZ

Number:11745711
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