ST JAMES HOUSING LIMITED

2 Mill Street, London, W1S 2AT, United Kingdom
StatusDISSOLVED
Company No.03509017
CategoryPrivate Limited Company
Incorporated12 Feb 1998
Age26 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years8 months, 25 days

SUMMARY

ST JAMES HOUSING LIMITED is an dissolved private limited company with number 03509017. It was incorporated 26 years, 3 months, 4 days ago, on 12 February 1998 and it was dissolved 8 months, 25 days ago, on 22 August 2023. The company address is 2 Mill Street, London, W1S 2AT, United Kingdom.



People

GABBAY, David Selim, Dr

Director

Director

ACTIVE

Assigned on 17 Mar 1998

Current time on role 26 years, 1 month, 30 days

SHAHMOON, Eli Allen

Director

Property Manager

ACTIVE

Assigned on 17 Mar 1998

Current time on role 26 years, 1 month, 30 days

MEDDINS, John Frank

Secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 30 Jun 1999

Time on role 5 months, 1 day

NICHOLSON, Paul William

Secretary

Chartered Accountant

RESIGNED

Assigned on 23 Jun 1999

Resigned on 31 Mar 2010

Time on role 10 years, 9 months, 8 days

ROSSITER, Brian Edward

Secretary

RESIGNED

Assigned on 17 Aug 1998

Resigned on 29 Jan 1999

Time on role 5 months, 12 days

SHAHMOON, Eli Allen

Secretary

Property Manager

RESIGNED

Assigned on 17 Mar 1998

Resigned on 17 Aug 1998

Time on role 5 months

BRECHIN PLACE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Feb 1998

Resigned on 17 Mar 1998

Time on role 1 month, 5 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Feb 1998

Resigned on 12 Feb 1998

Time on role

ABLETT, Malcolm James

Director

Managing Director

RESIGNED

Assigned on 17 Aug 1998

Resigned on 31 Mar 2003

Time on role 4 years, 7 months, 14 days

DEE-SHAPLAND, Peter

Director

Director

RESIGNED

Assigned on 25 May 2011

Resigned on 17 May 2019

Time on role 7 years, 11 months, 23 days

GABBAY, Alan

Director

Director

RESIGNED

Assigned on 28 May 2012

Resigned on 26 Jun 2019

Time on role 7 years, 29 days

LYONS, David Warren

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Jan 2016

Resigned on 26 Jun 2019

Time on role 3 years, 5 months, 8 days

NICHOLSON, Paul William

Director

Chartered Accountant

RESIGNED

Assigned on 17 Aug 1998

Resigned on 31 Mar 2010

Time on role 11 years, 7 months, 14 days

SHAHMOON, Ephraim

Director

Building Consultant

RESIGNED

Assigned on 17 Mar 1998

Resigned on 04 Jul 2009

Time on role 11 years, 3 months, 18 days

BRECHIN PLACE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 12 Feb 1998

Resigned on 17 Mar 1998

Time on role 1 month, 5 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Feb 1998

Resigned on 12 Feb 1998

Time on role


Some Companies

AGC SYSTEMS LTD

120 SIXTOWNS ROAD,MAGHERAFELT,BT45 7BE

Number:NI642218
Status:ACTIVE
Category:Private Limited Company

FENFERN BUILDERS LIMITED

23 PETER AVENUE,LONDON,NW10 2DD

Number:01621887
Status:LIQUIDATION
Category:Private Limited Company

HAYNES MANAGEMENT LIMITED

2 MARSHALL PLACE,PERTH,PH2 8AH

Number:SC516370
Status:ACTIVE
Category:Private Limited Company

MIHAIL & VICTOR CONSTRUCTION LIMITED

37 HATFIELDS,LOUGHTON,IG10 1TJ

Number:11268503
Status:ACTIVE
Category:Private Limited Company

NEWBRIDGE FINANCE LTD

UNIT 2,STOCKPORT,SK3 0DF

Number:08765102
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWTOWN VIEW PUBLICATIONS LTD

1 INVERLEITH GARDENS,EDINBURGH,EH3 5PU

Number:SC355510
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