WARRANTY SERVICE SOLUTIONS LIMITED

7-8 Conduit Street, London, W1S 2XF, England
StatusDISSOLVED
Company No.03914315
CategoryPrivate Limited Company
Incorporated27 Jan 2000
Age24 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution10 May 2015
Years9 years, 22 days

SUMMARY

WARRANTY SERVICE SOLUTIONS LIMITED is an dissolved private limited company with number 03914315. It was incorporated 24 years, 4 months, 5 days ago, on 27 January 2000 and it was dissolved 9 years, 22 days ago, on 10 May 2015. The company address is 7-8 Conduit Street, London, W1S 2XF, England.



People

CARDIF PINNACLE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Sep 2005

Current time on role 18 years, 8 months, 22 days

GLEN, Paul Edward

Director

Executive Director

ACTIVE

Assigned on 14 Nov 2011

Current time on role 12 years, 6 months, 17 days

WIGG, Andrew Miles

Director

Director

ACTIVE

Assigned on 25 Mar 2013

Current time on role 11 years, 2 months, 7 days

CARDIF PINNACLE INSURANCE HOLDINGS PLC

Corporate-director

ACTIVE

Assigned on 16 Feb 2000

Current time on role 24 years, 3 months, 14 days

CRANSTON, Kareen

Secretary

RESIGNED

Assigned on 11 Feb 2003

Resigned on 09 Sep 2005

Time on role 2 years, 6 months, 26 days

MCNALLY, Simon John

Secretary

Solicitor

RESIGNED

Assigned on 27 Jan 2000

Resigned on 16 Feb 2000

Time on role 20 days

MILLS, Christopher Simon

Secretary

Solicitor

RESIGNED

Assigned on 16 Feb 2000

Resigned on 11 Feb 2003

Time on role 2 years, 11 months, 24 days

BLOXHAM, Peter John

Director

Executive Director

RESIGNED

Assigned on 26 Jun 2007

Resigned on 31 Mar 2008

Time on role 9 months, 5 days

CHAN, Hock Lai

Director

Solicitor

RESIGNED

Assigned on 27 Jan 2000

Resigned on 21 Dec 2004

Time on role 4 years, 10 months, 25 days

DREYER, Anthony William

Director

Executive Director

RESIGNED

Assigned on 26 Jun 2007

Resigned on 30 Jun 2008

Time on role 1 year, 4 days

GOLDING, Adam Jon

Director

Executive Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 10 Jun 2012

Time on role 3 years, 11 months, 10 days

MCINTOSH, Colin J

Director

Insurance Underwriter

RESIGNED

Assigned on 16 Feb 2000

Resigned on 31 Dec 2001

Time on role 1 year, 10 months, 15 days

MCNALLY, Simon John

Director

Solicitor

RESIGNED

Assigned on 27 Jan 2000

Resigned on 16 Feb 2000

Time on role 20 days

MILLS, Christopher Simon

Director

Executive Director

RESIGNED

Assigned on 16 Feb 2000

Resigned on 31 Mar 2007

Time on role 7 years, 1 month, 15 days

MURPHY, Christopher James Allen

Director

Underwriter

RESIGNED

Assigned on 16 Feb 2000

Resigned on 13 Jul 2004

Time on role 4 years, 4 months, 26 days

SMITH, Neil Graeme

Director

Accountant

RESIGNED

Assigned on 10 Jun 2012

Resigned on 20 Jun 2013

Time on role 1 year, 10 days

SWAIN, Andrew Donald

Director

Executive Director

RESIGNED

Assigned on 26 Jun 2007

Resigned on 14 Nov 2011

Time on role 4 years, 4 months, 18 days


Some Companies

ADVEST CAPITAL MANAGEMENT LIMITED

2 HIGHLANDS COURT,SOLIHULL,B90 4LE

Number:09851525
Status:ACTIVE
Category:Private Limited Company

ATOMIK ARCHITECTURE LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:05069919
Status:ACTIVE
Category:Private Limited Company

MARLOW SERVICES LTD

35 PLASHET GROVE,LONDON,E6 1AD

Number:10995833
Status:ACTIVE
Category:Private Limited Company

REYNOLDS AUTOMOTIVE GROUP LTD

REYNOLDS OF SELBY,SELBY,YO8 8AG

Number:10125132
Status:ACTIVE
Category:Private Limited Company

S3 IT LTD

24 QUEENS WALK,HARROW,HA1 1XS

Number:07255499
Status:ACTIVE
Category:Private Limited Company

SECONDS 2 SECONDS LIMITED

PORTAL HOUSE, ALKMAAR WAY,PARK, NORWICH,NR6 6BF

Number:06272326
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