CHESHIRE CAVITY STORAGE GROUP LIMITED

90 Whitfield Street, London, W1T 4EZ, England
StatusDISSOLVED
Company No.03875121
CategoryPrivate Limited Company
Incorporated11 Nov 1999
Age24 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 18 days

SUMMARY

CHESHIRE CAVITY STORAGE GROUP LIMITED is an dissolved private limited company with number 03875121. It was incorporated 24 years, 6 months, 10 days ago, on 11 November 1999 and it was dissolved 4 years, 2 months, 18 days ago, on 03 March 2020. The company address is 90 Whitfield Street, London, W1T 4EZ, England.



People

BEBBINGTON, Christopher Andrew

Director

Company Director

ACTIVE

Assigned on 28 Apr 2015

Current time on role 9 years, 23 days

SYKES, Matthew

Director

Chief Nuclear Officer

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 10 months, 20 days

TOMBLIN, David

Director

Accountant

ACTIVE

Assigned on 05 Feb 2018

Current time on role 6 years, 3 months, 16 days

CRAIG, Miranda Cathryn

Secretary

Chartered Secretary

RESIGNED

Assigned on 15 Jul 2009

Resigned on 01 Apr 2011

Time on role 1 year, 8 months, 17 days

DOLAN, Timothy Patrick

Secretary

Vice President Finance

RESIGNED

Assigned on 08 Mar 2000

Resigned on 04 Jun 2004

Time on role 4 years, 2 months, 27 days

MURPHY, Gerald Michael, Vice President

Secretary

Business Manager

RESIGNED

Assigned on 04 Jun 2004

Resigned on 28 Jun 2007

Time on role 3 years, 24 days

THOMPSON, Christopher William

Secretary

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 15 Jul 2009

Time on role 2 years, 17 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Nov 1999

Resigned on 08 Mar 2000

Time on role 3 months, 27 days

CHALLINOR, David

Director

Director

RESIGNED

Assigned on 04 Jul 2007

Resigned on 15 Jul 2009

Time on role 2 years, 11 days

DEMETREE, Mark Charles

Director

Chairman Chief Executive Offic

RESIGNED

Assigned on 08 Mar 2000

Resigned on 28 Jun 2007

Time on role 7 years, 3 months, 20 days

DOLAN, Timothy Patrick

Director

Vice President Finance

RESIGNED

Assigned on 08 Mar 2000

Resigned on 04 Jun 2004

Time on role 4 years, 2 months, 27 days

GALLAND, Jean Baptiste

Director

Md-Strategy & Investment

RESIGNED

Assigned on 15 Jul 2009

Resigned on 12 Oct 2010

Time on role 1 year, 2 months, 28 days

GUYLER, Robert

Director

Accountant

RESIGNED

Assigned on 01 Jan 2014

Resigned on 28 Apr 2015

Time on role 1 year, 3 months, 27 days

HARRISON, Michael James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 06 Jun 2018

Time on role 2 years, 8 months, 5 days

JONES, Robert Owen

Director

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 15 Jul 2009

Time on role 2 years, 17 days

KUSTERER, Thomas Andreas

Director

Cfo

RESIGNED

Assigned on 15 Jul 2009

Resigned on 29 Mar 2011

Time on role 1 year, 8 months, 14 days

LORY, Ronan Emmanuel

Director

Company Director

RESIGNED

Assigned on 16 Apr 2012

Resigned on 31 Dec 2013

Time on role 1 year, 8 months, 15 days

MCDERMOTT, Neil

Director

Company Director

RESIGNED

Assigned on 12 Oct 2010

Resigned on 13 Jun 2014

Time on role 3 years, 8 months, 1 day

MITCHELL, David Fraser

Director

Company Director

RESIGNED

Assigned on 28 Apr 2015

Resigned on 05 Feb 2018

Time on role 2 years, 9 months, 7 days

MURPHY, Gerald

Director

Vice President General Manager

RESIGNED

Assigned on 07 Apr 2000

Resigned on 28 Jun 2007

Time on role 7 years, 2 months, 21 days

PARRY-JONES, Gwen Susan

Director

Engineer

RESIGNED

Assigned on 19 Mar 2014

Resigned on 22 Dec 2017

Time on role 3 years, 9 months, 3 days

RICH, Michael William

Nominee-director

RESIGNED

Assigned on 11 Nov 1999

Resigned on 08 Mar 2000

Time on role 3 months, 27 days

ROSSI, Simone

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Apr 2011

Resigned on 16 Apr 2012

Time on role 1 year, 15 days

SHIH, Henry C Y

Director

Administrative Vice President

RESIGNED

Assigned on 07 Apr 2000

Resigned on 27 Jan 2004

Time on role 3 years, 9 months, 20 days

SPENCER, Matilda Jane

Director

Company Director

RESIGNED

Assigned on 06 Jun 2018

Resigned on 01 Nov 2019

Time on role 1 year, 4 months, 25 days

STEVEN, David Andrew, Dr

Director

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 15 Jul 2009

Time on role 2 years, 17 days

THOMPSON, Christopher William

Director

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 15 Jul 2009

Time on role 2 years, 17 days

WARNER, William

Director

Chartered Secretary

RESIGNED

Assigned on 11 Nov 1999

Resigned on 08 Mar 2000

Time on role 3 months, 27 days

WINKLE, Anthony Paul

Director

Company Director

RESIGNED

Assigned on 06 Jun 2018

Resigned on 01 Jan 2020

Time on role 1 year, 6 months, 25 days


Some Companies

DELHI SPICE COTTAGE LTD

43 HIGH STREET,HEATHFIELD,TN21 8HU

Number:10807504
Status:ACTIVE
Category:Private Limited Company

DR HUNDAL LTD

8 SNOWBERRY CLOSE,BARNET,EN5 5FS

Number:09316910
Status:ACTIVE
Category:Private Limited Company
Number:03333986
Status:ACTIVE
Category:Private Limited Company

MCCODA LTD

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:08366541
Status:ACTIVE
Category:Private Limited Company
Number:IP030428
Status:ACTIVE
Category:Industrial and Provident Society

NWM VEHICLE & MARINE MANAGEMENT LIMITED

89A DEDWORTH ROAD,WINDSOR,SL4 5BB

Number:10503122
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