DLJIS HOLDINGS LIMITED

One Cabot Square One Cabot Square, E14 4QJ
StatusDISSOLVED
Company No.03649944
CategoryPrivate Limited Company
Incorporated09 Oct 1998
Age25 years, 7 months
JurisdictionEngland Wales
Dissolution13 Mar 2012
Years12 years, 1 month, 27 days

SUMMARY

DLJIS HOLDINGS LIMITED is an dissolved private limited company with number 03649944. It was incorporated 25 years, 7 months ago, on 09 October 1998 and it was dissolved 12 years, 1 month, 27 days ago, on 13 March 2012. The company address is One Cabot Square One Cabot Square, E14 4QJ.



People

HARE, Paul Edward

Secretary

ACTIVE

Assigned on 31 Mar 2004

Current time on role 20 years, 1 month, 9 days

ALIKER, Susannah Louise

Director

Accountant

ACTIVE

Assigned on 18 Jun 2010

Current time on role 13 years, 10 months, 21 days

HARE, Paul Edward

Director

Company Secretary

ACTIVE

Assigned on 26 Jan 2010

Current time on role 14 years, 3 months, 14 days

MICHAELIDES, Costas, Chair Of The Board Of Directors

Director

Director

ACTIVE

Assigned on 09 Sep 1999

Current time on role 24 years, 8 months

HARRIMAN, John Patrick William

Secretary

RESIGNED

Assigned on 09 Oct 1998

Resigned on 20 Jun 2001

Time on role 2 years, 8 months, 11 days

HORNSEY, Nicholas John

Secretary

RESIGNED

Assigned on 20 Jun 2001

Resigned on 31 Mar 2004

Time on role 2 years, 9 months, 11 days

BLAND, Philip

Director

Chartered Accountant

RESIGNED

Assigned on 27 Oct 1998

Resigned on 30 Nov 2000

Time on role 2 years, 1 month, 3 days

BRETTON, Nigel Paul

Director

Financial Controller

RESIGNED

Assigned on 15 Oct 2002

Resigned on 11 Mar 2005

Time on role 2 years, 4 months, 27 days

BURROWES, Kevin James

Director

European Financial Controller

RESIGNED

Assigned on 11 Mar 2005

Resigned on 12 Dec 2007

Time on role 2 years, 9 months, 1 day

GORMLEY, Peter Vincent

Director

Lawyer

RESIGNED

Assigned on 09 Oct 1998

Resigned on 26 Nov 1999

Time on role 1 year, 1 month, 17 days

HARRIMAN, John Patrick William

Director

Company Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 15 Oct 2002

Time on role 4 years, 6 days

HART, Mark

Director

Compliance Director

RESIGNED

Assigned on 26 Nov 1999

Resigned on 23 Nov 2000

Time on role 11 months, 27 days

JERRAM, David Justin

Director

Financial Controller

RESIGNED

Assigned on 27 Oct 1998

Resigned on 12 Apr 1999

Time on role 5 months, 16 days

MAYNARD, Timothy Alan

Director

Tax Manager

RESIGNED

Assigned on 27 Oct 1998

Resigned on 16 Jan 2001

Time on role 2 years, 2 months, 20 days

PETRILLI, Anthony Mario

Director

Senior Executive Officer

RESIGNED

Assigned on 09 Oct 1998

Resigned on 08 Jul 1999

Time on role 8 months, 30 days

REID, Andrew William

Director

Banker

RESIGNED

Assigned on 12 Dec 2007

Resigned on 18 Jun 2010

Time on role 2 years, 6 months, 6 days

STUDD, Kevin Lester

Director

Solicitor

RESIGNED

Assigned on 15 Oct 2002

Resigned on 24 Mar 2010

Time on role 7 years, 5 months, 9 days


Some Companies

CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED

16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:01361370
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HIGHWAY & TRAFFIC STUDIES LIMITED

UNIT 3,,LONDON,EC3R 8EE

Number:06758249
Status:ACTIVE
Category:Private Limited Company

LUKA 1979 LTD

8 OSIER ROAD,SPALDING,PE11 1UU

Number:11464385
Status:ACTIVE
Category:Private Limited Company

RAGLAN ACCOUNTANCY SERVICES LIMITED

6 RAGLAN AVENUE RAGLAN AVENUE,WOLVERHAMPTON,WV6 7RZ

Number:10295273
Status:ACTIVE
Category:Private Limited Company

SMARTSTREAM TECHNOLOGIES LIMITED

ST HELEN'S,LONDON,EC3A 8EE

Number:02285524
Status:ACTIVE
Category:Private Limited Company

TIBIYO ASSOCIATES LIMITED

16 SCHOOL ROAD,STEYNING,BN44 3HY

Number:03922231
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