AUCTANE, LIMITED

4th Floor 200 Grays Inn Road, London, WC1X 8XZ, United Kingdom
StatusACTIVE
Company No.03870530
CategoryPrivate Limited Company
Incorporated03 Nov 1999
Age24 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

AUCTANE, LIMITED is an active private limited company with number 03870530. It was incorporated 24 years, 5 months, 27 days ago, on 03 November 1999. The company address is 4th Floor 200 Grays Inn Road, London, WC1X 8XZ, United Kingdom.



People

ABDELSALAM, Tamer

Director

Business Executive

ACTIVE

Assigned on 15 Sep 2023

Current time on role 7 months, 15 days

CASPER, William Earl

Director

Business Executive

ACTIVE

Assigned on 15 Sep 2023

Current time on role 7 months, 15 days

SPENCE, Kristi Dawn

Director

Business Executive

ACTIVE

Assigned on 15 Sep 2023

Current time on role 7 months, 15 days

ALEXANDER, William

Secretary

RESIGNED

Assigned on 12 Feb 2002

Resigned on 31 Jan 2003

Time on role 11 months, 19 days

CROWSON, James

Secretary

RESIGNED

Assigned on 01 Apr 2012

Resigned on 17 Sep 2015

Time on role 3 years, 5 months, 16 days

FARADAY, Mathew

Secretary

RESIGNED

Assigned on 15 May 2001

Resigned on 12 Feb 2002

Time on role 8 months, 28 days

FOSTER, Joanna Louise Norcott

Secretary

RESIGNED

Assigned on 01 Feb 2003

Resigned on 26 Nov 2003

Time on role 9 months, 25 days

HALL, Michael

Secretary

Company Director

RESIGNED

Assigned on 06 Mar 2000

Resigned on 15 May 2001

Time on role 1 year, 2 months, 9 days

MILLWARD, Guy Leighton

Secretary

RESIGNED

Assigned on 17 Sep 2015

Resigned on 06 Nov 2015

Time on role 1 month, 19 days

RICHARDS, Helen Margaret

Secretary

RESIGNED

Assigned on 26 Nov 2003

Resigned on 31 Mar 2012

Time on role 8 years, 4 months, 5 days

RODRIGUEZ, Beatrice

Secretary

RESIGNED

Assigned on 03 Nov 1999

Resigned on 06 Mar 2000

Time on role 4 months, 3 days

ASHCROFT CAMERON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 1999

Resigned on 03 Nov 1999

Time on role

BERNARD, Sophie Christine Serge

Director

Business Executive

RESIGNED

Assigned on 14 Jun 2023

Resigned on 18 Jan 2024

Time on role 7 months, 4 days

BURTENSHAW, David John Robert

Director

Director

RESIGNED

Assigned on 12 Feb 2006

Resigned on 06 Mar 2014

Time on role 8 years, 22 days

CARBERRY, Jeffrey

Director

Cfo Of Stamps.Com Inc.

RESIGNED

Assigned on 15 Aug 2018

Resigned on 28 Jul 2022

Time on role 3 years, 11 months, 13 days

CURRIE, William Christopher

Director

None

RESIGNED

Assigned on 26 May 2011

Resigned on 15 Aug 2018

Time on role 7 years, 2 months, 20 days

DANIELS YOUNG, Sheryl

Director

Venture Capital

RESIGNED

Assigned on 28 Apr 2000

Resigned on 05 Sep 2002

Time on role 2 years, 4 months, 7 days

DEODHAR, Amit Pranay

Director

Business Executive

RESIGNED

Assigned on 14 Jun 2023

Resigned on 15 Sep 2023

Time on role 3 months, 1 day

DODD, Stewart Michael

Director

Director

RESIGNED

Assigned on 06 Mar 2000

Resigned on 05 Feb 2002

Time on role 1 year, 10 months, 30 days

FIENNES, Martin

Director

Venture Capital

RESIGNED

Assigned on 10 Jun 2003

Resigned on 28 Jul 2006

Time on role 3 years, 1 month, 18 days

FORBES, Thomas

Director

Business Executive

RESIGNED

Assigned on 15 Sep 2023

Resigned on 18 Jan 2024

Time on role 4 months, 3 days

GARDIN, Francesco

Director

Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 04 Oct 2012

Time on role 2 years, 8 months, 3 days

HALL, Michael

Director

Company Director

RESIGNED

Assigned on 03 Nov 1999

Resigned on 20 Dec 2002

Time on role 3 years, 1 month, 17 days

JONES, Alan David

Director

Director

RESIGNED

Assigned on 07 May 2005

Resigned on 01 Dec 2005

Time on role 6 months, 25 days

JONES, Daniel Bryan

Director

Business Executive

RESIGNED

Assigned on 29 Jul 2022

Resigned on 01 May 2023

Time on role 9 months, 2 days

LEAHY, Terence Patrick, Sir

Director

Company Director

RESIGNED

Assigned on 14 Feb 2013

Resigned on 15 Aug 2018

Time on role 5 years, 6 months, 1 day

LEBEAU, Eric Guy Maurice

Director

Business Executive

RESIGNED

Assigned on 29 Jul 2022

Resigned on 15 Sep 2023

Time on role 1 year, 1 month, 17 days

LIPSON, Matthew

Director

Chief Legal Officer And Secretary Of Stamps.Com In

RESIGNED

Assigned on 15 Aug 2018

Resigned on 29 Jul 2022

Time on role 3 years, 11 months, 14 days

MCBRIDE, Kenneth

Director

Chairman And Ceo Of Stamps. Com Inc.

RESIGNED

Assigned on 15 Aug 2018

Resigned on 28 Jul 2022

Time on role 3 years, 11 months, 13 days

MUSHIN, David Anthony

Director

Director

RESIGNED

Assigned on 21 May 2001

Resigned on 20 May 2002

Time on role 11 months, 30 days

NORMAN, Andrew Michael

Director

Business Executive

RESIGNED

Assigned on 29 Jul 2022

Resigned on 14 Jun 2023

Time on role 10 months, 16 days

ROWLEY, Stephen Paul, Mr.

Director

Business Executive

RESIGNED

Assigned on 17 Apr 2014

Resigned on 15 Aug 2018

Time on role 4 years, 3 months, 28 days

SALAMA, Eric

Director

Director

RESIGNED

Assigned on 04 May 2000

Resigned on 08 Oct 2002

Time on role 2 years, 5 months, 4 days

SYMON, Carl George

Director

Business Executive

RESIGNED

Assigned on 12 Jun 2001

Resigned on 31 May 2005

Time on role 3 years, 11 months, 19 days

VIDAL, Dominque

Director

Company Director

RESIGNED

Assigned on 12 Sep 2013

Resigned on 15 Aug 2018

Time on role 4 years, 11 months, 3 days

WALL, Patrick Anthony

Director

Company Director

RESIGNED

Assigned on 03 Nov 1999

Resigned on 15 Aug 2018

Time on role 18 years, 9 months, 12 days

WILLETT, Robert Alan

Director

Ceo

RESIGNED

Assigned on 14 Oct 2011

Resigned on 25 Mar 2015

Time on role 3 years, 5 months, 11 days

ASHCROFT CAMERON NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Nov 1999

Resigned on 03 Nov 1999

Time on role

BRAINSPARK SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 05 Feb 2002

Resigned on 01 Feb 2011

Time on role 8 years, 11 months, 24 days

CROSS ATLANTIC SERVICE LIMITED

Corporate-director

RESIGNED

Assigned on 06 Sep 2002

Resigned on 26 May 2011

Time on role 8 years, 8 months, 20 days

ISOCELES FINANCE LTD

Corporate-director

RESIGNED

Assigned on 13 Mar 2007

Resigned on 15 Aug 2018

Time on role 11 years, 5 months, 2 days


Some Companies

ARC PROJECT MANAGEMENT CONSULTANCY LIMITED

3 HAWTHORN TERRACE, BROOKLANDS ROAD,WEYBRIDGE,KT13 0SA

Number:07539189
Status:ACTIVE
Category:Private Limited Company

CAAST LIMITED

UNIT 9, FIRST FLOOR, WESTWORKS WHITE CITY PLACE,LONDON,W12 7FQ

Number:08480907
Status:ACTIVE
Category:Private Limited Company

EZRA ALEXANDER LTD

23 POPPY FIELD ROAD,MOLD,CH7 6NS

Number:11734552
Status:ACTIVE
Category:Private Limited Company

ORAN O'REILLY LIMITED

9 HENEAGE STREET,LONDON,E1 5LJ

Number:04513256
Status:ACTIVE
Category:Private Limited Company

SANITATIS LTD

132 MONEYNICK ROAD,CO ANTRIM,

Number:NI045178
Status:ACTIVE
Category:Private Limited Company

SM SOLUTIONS NW LIMITED

32 SALTWELL VIEW,GATESHEAD,NE8 4NT

Number:10832976
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