CENTROS MILLER GREENWICH SECURED LIMITED
Status | DISSOLVED |
Company No. | 03728775 |
Category | Private Limited Company |
Incorporated | 09 Mar 1999 |
Age | 25 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2011 |
Years | 12 years, 9 months, 8 days |
SUMMARY
CENTROS MILLER GREENWICH SECURED LIMITED is an dissolved private limited company with number 03728775. It was incorporated 25 years, 2 months, 16 days ago, on 09 March 1999 and it was dissolved 12 years, 9 months, 8 days ago, on 17 August 2011. The company address is The Clock House The Clock House, Pinner, HA5 3BZ, Middlesex.
People
Secretary
ACTIVEAssigned on 04 Oct 2000
Current time on role 23 years, 7 months, 21 days
Director
Accountant
ACTIVEAssigned on 20 Aug 2007
Current time on role 16 years, 9 months, 5 days
Director
Company Director
ACTIVEAssigned on 25 Aug 2005
Current time on role 18 years, 9 months
Director
Chartered Surveyor
ACTIVEAssigned on 04 Oct 2000
Current time on role 23 years, 7 months, 21 days
Director
Director
ACTIVEAssigned on 18 Mar 2005
Current time on role 19 years, 2 months, 7 days
Secretary
Chartered Accountant
RESIGNEDAssigned on 09 Mar 1999
Resigned on 20 Jun 2000
Time on role 1 year, 3 months, 11 days
Corporate-nominee-secretary
RESIGNEDAssigned on 09 Mar 1999
Resigned on 09 Mar 1999
Time on role
EMMETT, Graham Anthony Johnathan
Director
Finance Director
RESIGNEDAssigned on 03 Sep 1999
Resigned on 20 Jun 2000
Time on role 9 months, 17 days
Director
Chartered Surveyor
RESIGNEDAssigned on 25 Sep 2002
Resigned on 18 Mar 2005
Time on role 2 years, 5 months, 23 days
Director
Surveyor
RESIGNEDAssigned on 09 Mar 1999
Resigned on 20 Jun 2000
Time on role 1 year, 3 months, 11 days
Director
Property Investment
RESIGNEDAssigned on 20 Jun 2000
Resigned on 24 Nov 2003
Time on role 3 years, 5 months, 4 days
Director
Director
RESIGNEDAssigned on 20 Jun 2000
Resigned on 26 Mar 2004
Time on role 3 years, 9 months, 6 days
Director
Chartered Surveyor
RESIGNEDAssigned on 28 Feb 2001
Resigned on 25 Sep 2002
Time on role 1 year, 6 months, 25 days
Director
Solicitor
RESIGNEDAssigned on 18 Mar 2005
Resigned on 25 Aug 2005
Time on role 5 months, 7 days
Director
Chartered Accountant
RESIGNEDAssigned on 09 Mar 1999
Resigned on 20 Dec 1999
Time on role 9 months, 11 days
Director
Director
RESIGNEDAssigned on 09 Mar 1999
Resigned on 20 Jun 2000
Time on role 1 year, 3 months, 11 days
Director
Director Property Development
RESIGNEDAssigned on 29 Sep 2000
Resigned on 28 Feb 2001
Time on role 4 months, 29 days
Director
Consultant
RESIGNEDAssigned on 09 Mar 1999
Resigned on 20 Jun 2000
Time on role 1 year, 3 months, 11 days
Director
Chartered Accountant
RESIGNEDAssigned on 18 Mar 2005
Resigned on 29 May 2009
Time on role 4 years, 2 months, 11 days
Corporate-nominee-director
RESIGNEDAssigned on 09 Mar 1999
Resigned on 09 Mar 1999
Time on role
Some Companies
ABL GLOBAL TECHNOLOGIES LIMITED
79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH
Number: | 11878198 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 UXBRIDGE ROAD,LONDON,W7 3SU
Number: | 08114026 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 11429203 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10855388 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 05862601 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFE'S LITTLE LUXURIES LIMITED
62 BEXHILL ROAD,EASTBOURNE,BN22 7JJ
Number: | 10401063 |
Status: | ACTIVE |
Category: | Private Limited Company |