PLATFORM FUNDING NO.2 LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.03720220
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution05 Nov 2016
Years7 years, 6 months, 24 days

SUMMARY

PLATFORM FUNDING NO.2 LIMITED is an dissolved private limited company with number 03720220. It was incorporated 25 years, 3 months, 4 days ago, on 25 February 1999 and it was dissolved 7 years, 6 months, 24 days ago, on 05 November 2016. 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, 30 days

MUNDY, Daniel

Director

Director Of Strategic Planning

ACTIVE

Assigned on 18 Dec 2014

Current time on role 9 years, 5 months, 11 days

ARCKLESS, Jane Alison

Secretary

RESIGNED

Assigned on 01 Nov 1999

Resigned on 12 Feb 2001

Time on role 1 year, 3 months, 11 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 01 Nov 1999

Time on role 1 month, 4 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

ALTHAM, Richard David

Director

Business Leader

RESIGNED

Assigned on 01 Aug 2009

Resigned on 10 Nov 2010

Time on role 1 year, 3 months, 9 days

BURROWS, Richard Antony

Director

Company Director

RESIGNED

Assigned on 11 Jun 2013

Resigned on 30 Nov 2014

Time on role 1 year, 5 months, 19 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 25 Feb 1999

Resigned on 20 Aug 1999

Time on role 5 months, 23 days

GARLICK, Philip Michael

Director

Business Leader

RESIGNED

Assigned on 10 Nov 2010

Resigned on 27 Apr 2013

Time on role 2 years, 5 months, 17 days

GOSLING, Clare Louise

Director

Company Director

RESIGNED

Assigned on 11 Jun 2013

Resigned on 20 Aug 2015

Time on role 2 years, 2 months, 9 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

Bulding Society Director

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 Mar 2008

Time on role 6 years, 1 month, 20 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

ROWAN, John Laidlaw

Director

Business Leader

RESIGNED

Assigned on 01 Aug 2009

Resigned on 22 Oct 2010

Time on role 1 year, 2 months, 21 days

WILSON, Paul Antony

Director

Chartered Acountant

RESIGNED

Assigned on 10 Nov 2010

Resigned on 11 Jun 2013

Time on role 2 years, 7 months, 1 day

PCSL SERVICES NO. 1 LIMITED

Corporate-director

RESIGNED

Assigned on 20 Aug 1999

Resigned on 01 Aug 2009

Time on role 9 years, 11 months, 12 days

PCSL SERVICES NO.2 LIMITED

Corporate-director

RESIGNED

Assigned on 20 Aug 1999

Resigned on 01 Aug 2009

Time on role 9 years, 11 months, 12 days


Some Companies

BIRCHFIELD EDUCATIONAL TRUST LIMITED

HARRIOTS HAYES LANE,WOLVERHAMPTON,WV7 3AF

Number:00714698
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CJH CONSTRUCTION MANAGEMENT LTD

8 BURNHAM REACH,CLEETHORPES,DN35 0PE

Number:08982984
Status:ACTIVE
Category:Private Limited Company

COASTAL ASSOCIATES LTD

5 BAY CREST,BOURNEMOUTH,BH5 1LR

Number:11900176
Status:ACTIVE
Category:Private Limited Company

HOUSE OF BIBS LONDON LIMITED

2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ

Number:10907416
Status:ACTIVE
Category:Private Limited Company

LATERLIFE PLUS LIMITED

52 LITTLEWOOD WAY,ROTHERHAM,S66 7BG

Number:11050376
Status:ACTIVE
Category:Private Limited Company

M J W ASBESTOS REMOVAL AND RE-INSULATION SERVICES LIMITED

UNIT 4, IRONGATE YARD BARTON ROAD,NOTTINGHAM,NG10 2FN

Number:04027924
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