SAPPHIRE DCO TWO LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusLIQUIDATION
Company No.03596560
CategoryPrivate Limited Company
Incorporated10 Jul 1998
Age25 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

SAPPHIRE DCO TWO LIMITED is an liquidation private limited company with number 03596560. It was incorporated 25 years, 10 months, 7 days ago, on 10 July 1998. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



People

WISEMAN, Graham

Director

Business Consultant

ACTIVE

Assigned on 07 Sep 2022

Current time on role 1 year, 8 months, 10 days

BRIERLEY, Jennifer Anne

Secretary

RESIGNED

Assigned on 16 Apr 2007

Resigned on 25 Jul 2012

Time on role 5 years, 3 months, 9 days

LEGG, Nichola Louise

Secretary

RESIGNED

Assigned on 25 Jul 2012

Resigned on 09 Sep 2022

Time on role 10 years, 1 month, 15 days

PATEL, Shreya

Secretary

RESIGNED

Assigned on 20 Jul 1998

Resigned on 16 Apr 2007

Time on role 8 years, 8 months, 27 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jul 1998

Resigned on 20 Jul 1998

Time on role 10 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 03 Sep 2012

Resigned on 21 Dec 2016

Time on role 4 years, 3 months, 18 days

HALL, Wendy Margaret

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2014

Resigned on 09 Sep 2022

Time on role 8 years, 8 months, 8 days

HILGER, Marcus

Director

Finance Director

RESIGNED

Assigned on 13 Nov 2017

Resigned on 25 Nov 2019

Time on role 2 years, 12 days

KEEN, Christian

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Nov 2019

Resigned on 18 May 2022

Time on role 2 years, 5 months, 23 days

LIPP, Hanns Martin

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 31 Dec 2017

Time on role 1 year, 10 days

MUESER, Dominik

Director

Director

RESIGNED

Assigned on 06 Jul 2023

Resigned on 31 Aug 2023

Time on role 1 month, 25 days

PATEL, Jayesh Manilal

Director

Businessman

RESIGNED

Assigned on 20 Jul 1998

Resigned on 15 Dec 2004

Time on role 6 years, 4 months, 26 days

RAJANI, Kamlesh Amratlal

Director

Pharmacist

RESIGNED

Assigned on 20 Jul 1998

Resigned on 16 Apr 2007

Time on role 8 years, 8 months, 27 days

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2013

Time on role 2 years, 4 months, 30 days

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 16 Apr 2007

Resigned on 01 Aug 2011

Time on role 4 years, 3 months, 16 days

WILLETTS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2007

Resigned on 03 Sep 2012

Time on role 5 years, 4 months, 17 days

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 20 Jul 1998

Time on role 10 days


Some Companies

ADMIRAL TECHNOLOGIES LTD

23 PORCHESTER GARDENS,LONDON,W2 4DB

Number:10954743
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BONEL LIMITED

UNIT 1,LONDON,N16 8LA

Number:11619469
Status:ACTIVE
Category:Private Limited Company

GREEN BEAR CONSULTING LIMITED

CRANFORD HOUSE,RAINHAM,ME8 7RU

Number:06690023
Status:ACTIVE
Category:Private Limited Company

HARROGATE CONSULTANCY SERVICES LTD

4 POPLAR TERRACE,HARROGATE,HG3 3NN

Number:10897599
Status:ACTIVE
Category:Private Limited Company

PROJECTS NORTH WEST LTD

17 TOLLEMACHE ROAD,HYDE,SK14 6LL

Number:11926833
Status:ACTIVE
Category:Private Limited Company

R S R NORTHEAST LIMITED

9 DABBLE DUCK INDUSTRIAL ESTATE,SHILDON,DL4 2QN

Number:11200752
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