ELEMENTIS DORMANTS LIMITED

1st Floor, Caroline House 1st Floor, Caroline House, London, WC1V 6DX, United Kingdom
StatusDISSOLVED
Company No.03601010
CategoryPrivate Limited Company
Incorporated20 Jul 1998
Age25 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years10 months, 27 days

SUMMARY

ELEMENTIS DORMANTS LIMITED is an dissolved private limited company with number 03601010. It was incorporated 25 years, 9 months, 28 days ago, on 20 July 1998 and it was dissolved 10 months, 27 days ago, on 20 June 2023. The company address is 1st Floor, Caroline House 1st Floor, Caroline House, London, WC1V 6DX, United Kingdom.



People

WONG, Wai Chung

Secretary

ACTIVE

Assigned on 16 Jul 2007

Current time on role 16 years, 10 months, 1 day

SERGEANT, James John Holroyd

Director

Accountant

ACTIVE

Assigned on 14 Oct 2008

Current time on role 15 years, 7 months, 3 days

TAYLORSON, Brian Geoffrey

Director

Company Director

ACTIVE

Assigned on 22 Mar 2002

Current time on role 22 years, 1 month, 26 days

WONG, Wai Chung

Director

Company Director

ACTIVE

Assigned on 25 Feb 2008

Current time on role 16 years, 2 months, 21 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 03 May 2002

Resigned on 30 Jun 2005

Time on role 3 years, 1 month, 27 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 09 Jun 1999

Resigned on 31 Aug 2000

Time on role 1 year, 2 months, 22 days

KILPATRICK, Stuart Charles

Secretary

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 16 Jul 2007

Time on role 1 year, 7 months, 17 days

STEVENS, Andrew John

Secretary

RESIGNED

Assigned on 12 Aug 1998

Resigned on 09 Jun 1999

Time on role 9 months, 28 days

WATSON, Penelope Jane

Secretary

Company Secretarial Assistant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 29 Nov 2005

Time on role 4 months, 28 days

WILLIAMS, Kerin

Secretary

RESIGNED

Assigned on 31 Aug 2000

Resigned on 03 May 2002

Time on role 1 year, 8 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jul 1998

Resigned on 12 Aug 1998

Time on role 23 days

BROWN, Philip Damian

Director

Company Secretary

RESIGNED

Assigned on 09 Dec 1998

Resigned on 30 Jun 2005

Time on role 6 years, 6 months, 21 days

FAIRWEATHER, George Rollo

Director

Chartered Accountant

RESIGNED

Assigned on 12 Aug 1998

Resigned on 22 Mar 2002

Time on role 3 years, 7 months, 10 days

KILPATRICK, Stuart Charles

Director

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 26 Feb 2008

Time on role 2 years, 2 months, 27 days

WATSON, Penelope Jane

Director

Company Secretarial Assistant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 29 Nov 2005

Time on role 4 months, 28 days

WILLIAMSON, David Thomas

Director

Tax Manager

RESIGNED

Assigned on 12 Aug 1998

Resigned on 09 Dec 1998

Time on role 3 months, 28 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 12 Aug 1998

Time on role 23 days


Some Companies

BARNSLEY AUTOGATE LIMITED

36-40 DONCASTER ROAD,BARNSLEY,S70 1TL

Number:10682495
Status:ACTIVE
Category:Private Limited Company

E.MAKALO ELECTRICAL LIMITED

75 PARK VIEW ROAD,LONDON,N17 9DP

Number:10092976
Status:ACTIVE
Category:Private Limited Company

JAMES A LOWE LTD.

21 LOWOOD STREET,LEIGH,WN7 5AN

Number:10174318
Status:ACTIVE
Category:Private Limited Company

JAYM CONSULTING LIMITED

113 VICTORIA DRIVE,EASTBOURNE,BN20 8LE

Number:07669445
Status:ACTIVE
Category:Private Limited Company

JMC BUILDING AND JOINERY SERVICES LIMITED

HONEYSUCKLE RISE FOREST LANE,NOTTINGHAM,NG15 8FG

Number:05002147
Status:ACTIVE
Category:Private Limited Company

KELFORM LIMITED

66 MEAD ROAD,ASHFORD,TN24 0BT

Number:09606414
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