ALLFUNDS TECH SOLUTIONS UK LIMITED

6th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, England
StatusACTIVE
Company No.03678570
CategoryPrivate Limited Company
Incorporated03 Dec 1998
Age25 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALLFUNDS TECH SOLUTIONS UK LIMITED is an active private limited company with number 03678570. It was incorporated 25 years, 5 months, 6 days ago, on 03 December 1998. The company address is 6th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, England.



People

DE PALACIOS SANZ, Juan Manuel

Director

Economist

ACTIVE

Assigned on 31 May 2022

Current time on role 1 year, 11 months, 9 days

TIBBETTS, David Paul

Director

Managing Director

ACTIVE

Assigned on 31 May 2022

Current time on role 1 year, 11 months, 9 days

NAZARI, Farzim

Secretary

RESIGNED

Assigned on 14 May 2007

Resigned on 16 Mar 2009

Time on role 1 year, 10 months, 2 days

SYMONDS, Graham Leslie

Secretary

Company Director

RESIGNED

Assigned on 16 Mar 2009

Resigned on 24 Jan 2011

Time on role 1 year, 10 months, 8 days

YATES, Andrew Stephen

Secretary

Director

RESIGNED

Assigned on 17 May 2002

Resigned on 14 May 2007

Time on role 4 years, 11 months, 28 days

IGP CORPORATE NOMINEES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Dec 1998

Resigned on 17 May 2002

Time on role 3 years, 5 months, 14 days

BEARD, David

Director

Director

RESIGNED

Assigned on 25 Sep 2009

Resigned on 24 Jan 2011

Time on role 1 year, 3 months, 29 days

ERSSER, John Frederick

Director

Director

RESIGNED

Assigned on 14 May 2007

Resigned on 09 Sep 2008

Time on role 1 year, 3 months, 26 days

GILES, Richard

Director

I T Director

RESIGNED

Assigned on 14 May 2007

Resigned on 24 Sep 2009

Time on role 2 years, 4 months, 10 days

HYNES, Roger Niall Alan

Director

Director

RESIGNED

Assigned on 14 May 2007

Resigned on 05 Sep 2008

Time on role 1 year, 3 months, 22 days

PETTIGREW, James Neilson

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 01 Jul 2009

Time on role 1 year, 7 months, 30 days

PRITCHARD, Mark Charles

Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 01 Jul 2009

Time on role 10 years, 6 months, 28 days

RICHARDS, Douglas John

Director

Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 24 Jan 2011

Time on role 3 years, 3 months, 23 days

SANTA CRUZ, Julio Cesar Bueso Hidalgo

Director

Company Director

RESIGNED

Assigned on 24 Jan 2011

Resigned on 31 May 2022

Time on role 11 years, 4 months, 7 days

YATES, Andrew Stephen

Director

Director Of Operation

RESIGNED

Assigned on 28 Sep 2000

Resigned on 01 Jul 2009

Time on role 8 years, 9 months, 3 days


Some Companies

E A PRICE LTD

SPARLINGS,MANNINGTREE,CO11 1AQ

Number:08909473
Status:ACTIVE
Category:Private Limited Company

MAKADAMS INVESTMENTS LIMITED

4 HIGH STREET,ALTON,GU34 1BU

Number:10977846
Status:ACTIVE
Category:Private Limited Company

ROB'S SOLUTIONS LIMITED

11 TINTERN CRESCENT,READING,RG1 6HB

Number:09617009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUL GENERAL TRADING GAS LTD

SUITE 42,,LONDON,W2 1NS

Number:08011724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEDRA INVESTMENTS LIMITED

DUKES COURT,WOKING,GU21 5BH

Number:03887133
Status:ACTIVE
Category:Private Limited Company

STK ELECTRICAL LTD

81 BARTON WAY,BOREHAMWOOD,WD6 1PQ

Number:09356065
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