CAPITAL RESOURCE CONSULTING LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03690780
CategoryPrivate Limited Company
Incorporated31 Dec 1998
Age25 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months

SUMMARY

CAPITAL RESOURCE CONSULTING LIMITED is an dissolved private limited company with number 03690780. It was incorporated 25 years, 4 months, 21 days ago, on 31 December 1998 and it was dissolved 2 years, 8 months ago, on 21 September 2021. The company address is 1 More London Place, London, SE1 2AF.



People

RODGER, Matthew Charles

Director

Client Services Director

ACTIVE

Assigned on 11 Dec 2014

Current time on role 9 years, 5 months, 10 days

WHITTAKER, Elizabeth Anne

Director

Director Of Financial Accounting And Operations

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 11 months, 21 days

BABB, Mike

Secretary

RESIGNED

Assigned on 01 Sep 2002

Resigned on 16 Oct 2006

Time on role 4 years, 1 month, 15 days

ELLISON, Martin Edward

Secretary

Finance Director

RESIGNED

Assigned on 21 Feb 2008

Resigned on 21 Feb 2008

Time on role

ROLLER, Michael Roy David

Secretary

Finance Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 21 Feb 2007

Time on role 4 months, 19 days

TIPPER, Jeremy Russell

Secretary

Consultant

RESIGNED

Assigned on 13 Jan 1999

Resigned on 01 Oct 2002

Time on role 3 years, 8 months, 18 days

1ST CONTACT SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 13 Jan 1999

Time on role 13 days

MACLAY MURRAY & SPENS LLP

Corporate-secretary

RESIGNED

Assigned on 21 Feb 2008

Resigned on 29 May 2009

Time on role 1 year, 3 months, 8 days

BLAIR, Rosaleen

Director

Director

RESIGNED

Assigned on 21 Feb 2008

Resigned on 15 Oct 2019

Time on role 11 years, 7 months, 23 days

BYRNES, Vanessa Ann Marie

Director

Director Of Client Delivery

RESIGNED

Assigned on 11 Dec 2014

Resigned on 31 May 2019

Time on role 4 years, 5 months, 20 days

CATTERALL, Helen Louise

Director

Consultant

RESIGNED

Assigned on 13 Jan 1999

Resigned on 31 Jul 2004

Time on role 5 years, 6 months, 18 days

ELLISON, Martin Edward

Director

Finance Director

RESIGNED

Assigned on 21 Feb 2008

Resigned on 30 Jun 2008

Time on role 4 months, 9 days

GRANT, Andrew Barton

Director

Director

RESIGNED

Assigned on 04 Nov 2004

Resigned on 31 Dec 2005

Time on role 1 year, 1 month, 27 days

HEATH, David Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 11 Dec 2014

Time on role 6 years, 5 months, 10 days

MARMION, Piers

Director

Director

RESIGNED

Assigned on 04 Nov 2004

Resigned on 29 Sep 2005

Time on role 10 months, 25 days

ROLLER, Michael Roy David

Director

Finance Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 21 Feb 2007

Time on role 4 months, 19 days

SEVERGNINI, Trevor Michael

Director

Company Director

RESIGNED

Assigned on 05 Oct 2007

Resigned on 21 Feb 2008

Time on role 4 months, 16 days

STAINES, Abigail

Director

Company Director

RESIGNED

Assigned on 13 Dec 2006

Resigned on 21 Feb 2008

Time on role 1 year, 2 months, 8 days

STAINES, Abigail

Director

Client Services Director

RESIGNED

Assigned on 01 Mar 2003

Resigned on 04 Nov 2004

Time on role 1 year, 8 months, 3 days

STUART, Gordon Mckenzie

Director

Director

RESIGNED

Assigned on 14 Jul 2008

Resigned on 06 Sep 2011

Time on role 3 years, 1 month, 23 days

TAYLOR, Timothy

Director

Company Director

RESIGNED

Assigned on 27 Jul 2002

Resigned on 13 Dec 2006

Time on role 4 years, 4 months, 17 days

TIMMINS, Richard Keith

Director

Director

RESIGNED

Assigned on 06 Sep 2011

Resigned on 31 May 2019

Time on role 7 years, 8 months, 25 days

TIPPER, Jeremy Russell

Director

Consultant

RESIGNED

Assigned on 13 Jan 1999

Resigned on 22 Nov 2007

Time on role 8 years, 10 months, 9 days

1ST CONTACT DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Dec 1998

Resigned on 13 Jan 1999

Time on role 13 days


Some Companies

DOYLES LOGISTICS LTD

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:08869103
Status:ACTIVE
Category:Private Limited Company

INDIGO INTERIORS LLP

MUTUAL HOUSE,LONDON,W1S 2GF

Number:OC364458
Status:ACTIVE
Category:Limited Liability Partnership

O'MAHONY PIKE ARCHITECTS UK LIMITED

70 COWCROSS STREET,LONDON,EC1M 6EJ

Number:06459577
Status:ACTIVE
Category:Private Limited Company

PAYROLL SERVICES GLOBAL LIMITED

26 AYCLIFFE DRIVE,CHORLEY,PR7 7GD

Number:07129020
Status:ACTIVE
Category:Private Limited Company

SWEET AND SPICY LTD

159 LAVENDER HILL,LONDON,SW11 5QH

Number:08730682
Status:ACTIVE
Category:Private Limited Company

THOMSON LAVERS ARCHITECTS LIMITED

75 LANSDOWNE WAY,LONDON,SW8 2EA

Number:07208030
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