HAMMERSON MLP LIMITED

Kings Place Kings Place, London, N1 9GE, United Kingdom
StatusDISSOLVED
Company No.03768310
CategoryPrivate Limited Company
Incorporated06 May 1999
Age25 years, 7 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 21 days

SUMMARY

HAMMERSON MLP LIMITED is an dissolved private limited company with number 03768310. It was incorporated 25 years, 7 days ago, on 06 May 1999 and it was dissolved 3 years, 1 month, 21 days ago, on 23 March 2021. The company address is Kings Place Kings Place, London, N1 9GE, United Kingdom.



People

HAMMERSON COMPANY SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 3 months, 12 days

AUSTIN, Warren Stuart

Director

Chartered Accountant

ACTIVE

Assigned on 08 Oct 2008

Current time on role 15 years, 7 months, 5 days

DENBY, Paul Justin

Director

Head Of Tax

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 6 months, 14 days

DRAKESMITH, Nicholas Timon, Mr.

Secretary

RESIGNED

Assigned on 30 Jun 2011

Resigned on 01 Feb 2012

Time on role 7 months, 1 day

MELLISS, Simon Richard

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 May 1999

Resigned on 30 Jun 2011

Time on role 12 years, 1 month, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 May 1999

Resigned on 06 May 1999

Time on role

AITCHISON, James Douglas

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jul 1999

Resigned on 14 Oct 2011

Time on role 12 years, 2 months, 26 days

ATKINS, David John

Director

Surveyor

RESIGNED

Assigned on 01 Jan 2005

Resigned on 08 Oct 2008

Time on role 3 years, 9 months, 7 days

DRAKESMITH, Nicholas Timon

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jun 2011

Resigned on 01 Oct 2019

Time on role 8 years, 3 months, 1 day

EMERY, Jonathan Michael

Director

Development Manager

RESIGNED

Assigned on 01 Jan 2007

Resigned on 08 Oct 2008

Time on role 1 year, 9 months, 7 days

HARDIE, Nicholas Alan Scott

Director

Financial Controller

RESIGNED

Assigned on 06 May 1999

Resigned on 08 Oct 2008

Time on role 9 years, 5 months, 2 days

MELLISS, Simon Richard

Director

Chartered Accountant

RESIGNED

Assigned on 06 May 1999

Resigned on 30 Jun 2011

Time on role 12 years, 1 month, 24 days

THOMSON, Andrew James Gray

Director

It Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 08 Oct 2008

Time on role 1 year, 9 months, 7 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 May 1999

Resigned on 06 May 1999

Time on role


Some Companies

APOLLO AUTOCARE LTD

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:07989338
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BESENIUS & CO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10726736
Status:ACTIVE
Category:Private Limited Company

CHARLIE'S CAFE & BAKERY LIMITED

UNIT 63B WOOD GREEN SHOPPING CITY 169 HIGH ROAD,LONDON,N22 6BA

Number:10649370
Status:ACTIVE
Category:Private Limited Company

GW CONSTRUCTION (SHEFFIELD) LIMITED

THE OLD PRINTING WORKS FOX'S YARD, MARKET STREET,SHEFFIELD,S21 4EG

Number:06122479
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL BEAUTY ADVICE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL022215
Status:ACTIVE
Category:Limited Partnership

NEW CUMBERLAND PUB LTD

36 CUMBERLAND STREET,HULL,HU2 0QB

Number:11058844
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