PLATFORM CONSUMER SERVICES LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.03720213
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution29 Mar 2018
Years6 years, 1 month, 15 days

SUMMARY

PLATFORM CONSUMER SERVICES LIMITED is an dissolved private limited company with number 03720213. It was incorporated 25 years, 2 months, 16 days ago, on 25 February 1999 and it was dissolved 6 years, 1 month, 15 days ago, on 29 March 2018. The company address is Hill House Hill House, London, EC4A 3TR.



People

WHITEHEAD, David Clive

Secretary

ACTIVE

Assigned on 30 Mar 2015

Current time on role 9 years, 1 month, 14 days

CHADWICK, Isabel Mary

Director

Head Of Costs

ACTIVE

Assigned on 20 Aug 2015

Current time on role 8 years, 8 months, 24 days

MCGIRR, Grahame George Scott

Director

Company Director

ACTIVE

Assigned on 24 Dec 2013

Current time on role 10 years, 4 months, 20 days

MUNDY, Daniel

Director

Director Of Strategic Planning

ACTIVE

Assigned on 15 Jun 2015

Current time on role 8 years, 10 months, 28 days

WEBSDELL, Nicholas Gibson

Director

Head Of Business Banking And Commercial Sales

ACTIVE

Assigned on 20 Aug 2015

Current time on role 8 years, 8 months, 24 days

ARCKLESS, Jane Alison

Secretary

RESIGNED

Assigned on 14 Mar 2000

Resigned on 12 Feb 2001

Time on role 10 months, 29 days

ARNOLD, Katy Jane

Secretary

RESIGNED

Assigned on 22 Oct 2014

Resigned on 19 Dec 2014

Time on role 1 month, 28 days

GREEN, Robin Sinclair

Secretary

Building Society Executive

RESIGNED

Assigned on 10 Oct 2002

Resigned on 18 Aug 2006

Time on role 3 years, 10 months, 8 days

HUDSON, Matthew Donald Jeremy

Secretary

RESIGNED

Assigned on 27 Sep 1999

Resigned on 13 Mar 2000

Time on role 5 months, 16 days

HYLTON, Rosemarie

Secretary

RESIGNED

Assigned on 18 Aug 2006

Resigned on 25 Mar 2009

Time on role 2 years, 7 months, 7 days

MCKEOWN, Brona Rose

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 30 Mar 2015

Time on role 3 months, 11 days

MILLS, Paul Andrew

Secretary

Group Secretary

RESIGNED

Assigned on 12 Feb 2001

Resigned on 10 Oct 2002

Time on role 1 year, 7 months, 26 days

MOSS, Susan

Secretary

RESIGNED

Assigned on 20 May 2010

Resigned on 21 Oct 2014

Time on role 4 years, 5 months, 1 day

OWEN, Robert James Holland

Secretary

RESIGNED

Assigned on 25 Mar 2009

Resigned on 20 May 2010

Time on role 1 year, 1 month, 26 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Feb 1999

Resigned on 27 Sep 1999

Time on role 7 months, 2 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 25 Feb 1999

Resigned on 20 Aug 1999

Time on role 5 months, 23 days

CLARK, James Roy

Director

Investment Banker

RESIGNED

Assigned on 23 Sep 1999

Resigned on 12 Feb 2001

Time on role 1 year, 4 months, 19 days

GODDARD, Richard Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2009

Resigned on 31 Mar 2011

Time on role 1 year, 7 months, 30 days

GOSLING, Clare Louise

Director

Company Director

RESIGNED

Assigned on 22 Feb 2012

Resigned on 15 Jun 2015

Time on role 3 years, 3 months, 22 days

GREEN, Peter

Director

Head Of Treasury

RESIGNED

Assigned on 12 Feb 2001

Resigned on 16 May 2001

Time on role 3 months, 4 days

GREEN, Robin Sinclair

Director

Deputy Secretary

RESIGNED

Assigned on 12 Feb 2001

Resigned on 31 Jul 2007

Time on role 6 years, 5 months, 19 days

GREGORY, Gerald Arthur

Director

Building Society Director

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 Mar 2008

Time on role 6 years, 1 month, 20 days

HUGHES, John Richard

Director

Director Of Retail Banking

RESIGNED

Assigned on 15 May 2012

Resigned on 11 Nov 2013

Time on role 1 year, 5 months, 27 days

KERNS, Peter William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2009

Resigned on 31 Dec 2009

Time on role 4 months, 30 days

LEE, Phillip Andrew

Director

Building Society Director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 01 Aug 2009

Time on role 5 years, 9 months, 2 days

MCCARTHY, David James

Director

Executive Director

RESIGNED

Assigned on 26 Nov 2008

Resigned on 01 Aug 2009

Time on role 8 months, 6 days

MILLS, Paul Andrew

Director

Company Secretary

RESIGNED

Assigned on 10 Oct 2002

Resigned on 01 Aug 2009

Time on role 6 years, 9 months, 22 days

NEWBY, William Edward

Director

Business Leader

RESIGNED

Assigned on 10 Nov 2010

Resigned on 21 Jun 2013

Time on role 2 years, 7 months, 11 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 25 Feb 1999

Resigned on 20 Aug 1999

Time on role 5 months, 23 days

RICHARDSON, Neville Brian

Director

Group Finance Director

RESIGNED

Assigned on 12 Feb 2001

Resigned on 11 Feb 2002

Time on role 11 months, 27 days

RUSSELL, Andrew Nicholas

Director

Accountant

RESIGNED

Assigned on 31 Mar 2011

Resigned on 30 Nov 2011

Time on role 7 months, 30 days

TWEEDY, David

Director

Managing Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 15 May 2012

Time on role 12 years, 7 months, 22 days

CS SCF MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 12 Feb 2001

Time on role 1 year, 4 months, 19 days

PCSL SERVICES NO.2 LIMITED

Corporate-director

RESIGNED

Assigned on 20 Aug 1999

Resigned on 23 Sep 1999

Time on role 1 month, 3 days


Some Companies

ASIA ORIENTAL GROUP CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08763040
Status:ACTIVE
Category:Private Limited Company

ASTORIA TRADING & CONSULTING LTD

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:07495499
Status:ACTIVE
Category:Private Limited Company

BRIGHTON WONDERLAND LTD

3RD FLOOR,LONDON,W1B 3HH

Number:09476694
Status:ACTIVE
Category:Private Limited Company

CHERUBS BEAUTY SPA LIMITED

LONDON ROAD LONDON ROAD,PULBOROUGH,RH20 3JR

Number:07193242
Status:ACTIVE
Category:Private Limited Company

I-GUARDIT UK LTD

3 ABERGARW SERVICE STATION,BRYMENYN,CF32 9LY

Number:11535124
Status:ACTIVE
Category:Private Limited Company

THRUSSINGTON CHURCH OF ENGLAND PRIMARY SCHOOL

THRUSSINGTON CHURCH OF ENGLAND PRIMARY SCHOOL HOBY ROAD,LEICESTER,LE7 4TH

Number:08248063
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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