AGNEW STORES LIMITED

Fqr House Fqr House, Welwyn Garden City, AL7 1BL, Herts
StatusDISSOLVED
Company No.03600399
CategoryPrivate Limited Company
Incorporated20 Jul 1998
Age25 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution12 Oct 2010
Years13 years, 7 months, 6 days

SUMMARY

AGNEW STORES LIMITED is an dissolved private limited company with number 03600399. It was incorporated 25 years, 9 months, 29 days ago, on 20 July 1998 and it was dissolved 13 years, 7 months, 6 days ago, on 12 October 2010. The company address is Fqr House Fqr House, Welwyn Garden City, AL7 1BL, Herts.



People

TJG SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 May 2001

Current time on role 23 years, 16 days

BODEN, Martin Brett, Mr.

Director

Company Director

ACTIVE

Assigned on 05 Oct 2009

Current time on role 14 years, 7 months, 13 days

CLELAND, Jonathan Bradley

Director

Company Director

ACTIVE

Assigned on 05 Oct 2009

Current time on role 14 years, 7 months, 13 days

FAIRHURST, Russell William

Secretary

RESIGNED

Assigned on 12 Oct 1998

Resigned on 16 Oct 2000

Time on role 2 years, 4 days

HALLETT, Peter John

Secretary

RESIGNED

Assigned on 16 Oct 2000

Resigned on 02 May 2001

Time on role 6 months, 17 days

KEEN, Stephanie Jane

Secretary

Solicitor

RESIGNED

Assigned on 24 Jul 1998

Resigned on 05 Aug 1998

Time on role 12 days

WARNE, Robert Brian

Secretary

Company Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 12 Oct 1998

Time on role 2 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jul 1998

Resigned on 24 Jul 1998

Time on role 4 days

AINLEY, Harvey Bertenshaw

Director

Chartered Accountant

RESIGNED

Assigned on 27 Oct 2006

Resigned on 03 Oct 2008

Time on role 1 year, 11 months, 7 days

BYNG-MADDICK, Zillah

Director

Director

RESIGNED

Assigned on 26 Aug 2004

Resigned on 27 Oct 2006

Time on role 2 years, 2 months, 1 day

FROST, Graham Edward

Director

Director

RESIGNED

Assigned on 02 May 2000

Resigned on 16 Oct 2000

Time on role 5 months, 14 days

GORDON, Gavin James

Director

Trainee Solicitor

RESIGNED

Assigned on 24 Jul 1998

Resigned on 05 Aug 1998

Time on role 12 days

HALLETT, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 02 May 2000

Resigned on 16 Oct 2000

Time on role 5 months, 14 days

HEALY, Martin William Oliver

Director

Cfo Thresher Group

RESIGNED

Assigned on 06 Oct 2008

Resigned on 05 Oct 2009

Time on role 11 months, 30 days

JOHNSON, Michael Charles

Director

Investment Banker

RESIGNED

Assigned on 16 Oct 2000

Resigned on 02 May 2001

Time on role 6 months, 17 days

KEEN, Stephanie Jane

Director

Solicitor

RESIGNED

Assigned on 24 Jul 1998

Resigned on 05 Aug 1998

Time on role 12 days

OGINSKY, Kenneth Arnold

Director

Accountant

RESIGNED

Assigned on 05 Aug 1998

Resigned on 16 Oct 2000

Time on role 2 years, 2 months, 11 days

PERELMAN, Alan Steven

Director

Company Director

RESIGNED

Assigned on 29 Aug 1998

Resigned on 16 Oct 2000

Time on role 2 years, 1 month, 18 days

RANKIN, Yvonne Rose

Director

C E O

RESIGNED

Assigned on 05 Sep 2007

Resigned on 14 Aug 2009

Time on role 1 year, 11 months, 9 days

STEWART, Quentin Richard

Director

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 21 Jan 2004

Time on role 3 years, 3 months, 5 days

WAGGETT, Colin

Director

Director

RESIGNED

Assigned on 27 Jun 2001

Resigned on 26 Aug 2004

Time on role 3 years, 1 month, 29 days

WALTON, Jeremy Eugene

Director

Executive

RESIGNED

Assigned on 29 Aug 1998

Resigned on 06 Mar 2000

Time on role 1 year, 6 months, 8 days

WARNE, Robert Brian

Director

Company Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 06 Mar 2000

Time on role 1 year, 7 months, 1 day

WHITESIDE, Roger Mark

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 2004

Resigned on 04 Sep 2007

Time on role 3 years, 5 months, 3 days

WILLIAMS, David Gay

Director

Director

RESIGNED

Assigned on 02 May 2001

Resigned on 15 Apr 2004

Time on role 2 years, 11 months, 13 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 24 Jul 1998

Time on role 4 days


Some Companies

14 CLIFTON ROAD MANAGEMENT LIMITED

14 CLIFTON ROAD,BRISTOL 8,

Number:01444675
Status:ACTIVE
Category:Private Limited Company

FAK SERVICES LIMITED

71-73 HOGHTON STREET,MERSEYSIDE,PR9 0PR

Number:03417688
Status:ACTIVE
Category:Private Limited Company

HUDSON PACKAGING LIMITED

OFFICE 2 RIVERSIDE COURT,WICKFORD,SS11 8AW

Number:05337670
Status:ACTIVE
Category:Private Limited Company

KELLY'S HEALTHCARE SOLUTIONS LIMITED

APARTMENT 4, AMBER COURT 4 STONE ROAD,BIRMINGHAM,B15 2NY

Number:10270053
Status:ACTIVE
Category:Private Limited Company

KKR LIMITED

UNIT 1 WAVERLEY ROAD,KIRKCALDY,KY1 3NH

Number:SC059312
Status:ACTIVE
Category:Private Limited Company

PELICAN HEALTH LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:07323738
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