CANARY WHARF CONTRACTORS (RT2) LIMITED

One Canada Square One Canada Square, London, E14 5AB
StatusDISSOLVED
Company No.03510961
CategoryPrivate Limited Company
Incorporated10 Feb 1998
Age26 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 2 days

SUMMARY

CANARY WHARF CONTRACTORS (RT2) LIMITED is an dissolved private limited company with number 03510961. It was incorporated 26 years, 3 months, 18 days ago, on 10 February 1998 and it was dissolved 2 years, 1 month, 2 days ago, on 26 April 2022. The company address is One Canada Square One Canada Square, London, E14 5AB.



People

HILLSDON, Caroline Elizabeth

Secretary

ACTIVE

Assigned on 17 Jul 2020

Current time on role 3 years, 10 months, 11 days

TURNER, Jeremy Justin

Secretary

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 5 months, 22 days

DAFFERN, Andrew Stewart James

Director

Accountant

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 22 days

KHAN, Shoaib Z

Director

Ceo

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 4 months, 28 days

KINGSTON, Katy Jo

Director

Solicitor

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 22 days

WORTHINGTON, Rebecca Jane

Director

Chartered Accountant

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 22 days

GARWOOD, John Raymond

Secretary

RESIGNED

Assigned on 18 Jan 1999

Resigned on 17 Jul 2020

Time on role 21 years, 5 months, 30 days

HOLLAND, Anna Marie

Secretary

RESIGNED

Assigned on 27 Jul 2004

Resigned on 30 Jun 2010

Time on role 5 years, 11 months, 3 days

HOSKING, Cherry Lyn

Secretary

RESIGNED

Assigned on 11 Feb 1998

Resigned on 28 Apr 1999

Time on role 1 year, 2 months, 17 days

PRECIOUS, Martin David

Secretary

RESIGNED

Assigned on 11 Feb 1998

Resigned on 09 Feb 1999

Time on role 11 months, 26 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Feb 1998

Resigned on 11 Feb 1998

Time on role 1 day

ANDERSON II, A Peter

Director

Real Estate Executive

RESIGNED

Assigned on 11 Feb 1998

Resigned on 31 Dec 2019

Time on role 21 years, 10 months, 20 days

IACOBESCU, George, Sir

Director

Company Director

RESIGNED

Assigned on 11 Feb 1998

Resigned on 01 Jul 2021

Time on role 23 years, 4 months, 20 days

LYONS, Russell James John

Director

Chartered Accountant

RESIGNED

Assigned on 09 Apr 2002

Resigned on 21 May 2021

Time on role 19 years, 1 month, 12 days

ROTHMAN, Gerald

Director

Solicitor

RESIGNED

Assigned on 11 Feb 1998

Resigned on 08 Apr 2002

Time on role 4 years, 1 month, 25 days

MAWLAW ADMINISTRATION LIMITED

Corporate-director

RESIGNED

Assigned on 10 Feb 1998

Resigned on 11 Feb 1998

Time on role 1 day

MAWLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 10 Feb 1998

Resigned on 11 Feb 1998

Time on role 1 day


Some Companies

DKDESIGN LONDON LIMITED

6B PARKWAY,ST. ALBANS,AL3 6PA

Number:09337226
Status:ACTIVE
Category:Private Limited Company

LIMITER INTERNATIONAL SERVICE GROUP LTD

369 CHERRYDOWN EAST,BASILDON,SS16 5GN

Number:10688332
Status:ACTIVE
Category:Private Limited Company

MASTERMIND MASTERY LIMITED

17 BALGAYVIEW GARDENS,DUNDEE,DD3 6BW

Number:SC616715
Status:ACTIVE
Category:Private Limited Company

MLG OIL SOLUTIONS LIMITED

8 MITCHELL STREET,LEVEN,KY8 4HJ

Number:SC484691
Status:ACTIVE
Category:Private Limited Company

OAKMARK GLOBAL VISION LIMITED

KING COURT SCHOOL ROAD,BIRMINGHAM,B28 8JG

Number:07634879
Status:ACTIVE
Category:Private Limited Company

ROSSITER & CO LIMITED

108 KESTREL PARK,LANCASHIRE,WN8 6TB

Number:04333515
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