JUSTWALK LIMITED

The School House The School House, London, W6 7RR
StatusDISSOLVED
Company No.03907553
CategoryPrivate Limited Company
Incorporated17 Jan 2000
Age24 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 7 months, 4 days

SUMMARY

JUSTWALK LIMITED is an dissolved private limited company with number 03907553. It was incorporated 24 years, 4 months, 5 days ago, on 17 January 2000 and it was dissolved 12 years, 7 months, 4 days ago, on 18 October 2011. The company address is The School House The School House, London, W6 7RR.



People

GERRARD, Barry Alexander Ralph

Secretary

ACTIVE

Assigned on 01 Mar 2007

Current time on role 17 years, 2 months, 21 days

COQUEBERT DE NEUVILLE, Charlotte Madeleine Paulette

Director

Corporate Finance Analyst

ACTIVE

Assigned on 14 Jan 2011

Current time on role 13 years, 4 months, 8 days

MALIK, Shauravi

Director

Investment Manager

ACTIVE

Assigned on 31 Aug 2011

Current time on role 12 years, 8 months, 22 days

BAYLISS, Joshua

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Mar 2007

Time on role 6 months, 1 day

GRAM, Peter Gerardus

Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Aug 2006

Time on role 6 years, 5 months, 21 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 17 Jan 2000

Resigned on 10 Mar 2000

Time on role 1 month, 24 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jan 2000

Resigned on 17 Jan 2000

Time on role

COCKROFT, Jonathan Richard

Director

Managing Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 31 Mar 2006

Time on role 2 years, 1 month, 5 days

COOK, Andrew

Director

Accountant

RESIGNED

Assigned on 17 Jan 2000

Resigned on 24 Aug 2001

Time on role 1 year, 7 months, 7 days

FOYN, Philip Dennis

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 15 Jan 2009

Time on role 3 months, 14 days

JACKSON, John Ellis

Director

Company Director

RESIGNED

Assigned on 25 Jun 2001

Resigned on 06 Apr 2008

Time on role 6 years, 9 months, 11 days

LEE, Andrew Shore

Director

Accountant

RESIGNED

Assigned on 24 Aug 2001

Resigned on 01 Oct 2008

Time on role 7 years, 1 month, 7 days

MCCALL, Patrick Charles Kingdon

Director

Corporate Operations Director

RESIGNED

Assigned on 21 Jan 2009

Resigned on 14 Jan 2011

Time on role 1 year, 11 months, 24 days

STEELE, Paul Anthony

Director

Director

RESIGNED

Assigned on 17 Jan 2000

Resigned on 26 Apr 2001

Time on role 1 year, 3 months, 9 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jan 2000

Resigned on 17 Jan 2000

Time on role


Some Companies

BACK2FUNCTION LTD

71 DAVISON AVENUE,WHITLEY BAY,NE26 3ST

Number:07739883
Status:ACTIVE
Category:Private Limited Company

CAREBILITY LTD

93 DOUGLAS CRESCENT,DUNSTABLE,LU5 5AS

Number:08357478
Status:ACTIVE
Category:Private Limited Company

MCGRATH BOOKKEEPING LTD

12 FROBISHER CLOSE,EASTBOURNE,BN23 6BT

Number:11289859
Status:ACTIVE
Category:Private Limited Company

MIAN CROWN BUILDERS LIMITED

INTERNATIONAL HOUSE, HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:11522170
Status:ACTIVE
Category:Private Limited Company

RED BOX NEW MEDIA LIMITED

OFFICE 4 8 ASTLEY HOUSE,CHIPPING NORTON,OX7 5SR

Number:07770876
Status:ACTIVE
Category:Private Limited Company

ROBERTS MENTON LIMITED

7 HEDDON BANKS,NEWCASTLE UPON TYNE,NE15 0BU

Number:02541694
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