BETTING INDUSTRY 2000 APPEAL

KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB
StatusDISSOLVED
Company No.03917973
Category
Incorporated28 Jan 2000
Age24 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution30 Jan 2013
Years11 years, 3 months, 16 days

SUMMARY

BETTING INDUSTRY 2000 APPEAL is an dissolved with number 03917973. It was incorporated 24 years, 3 months, 18 days ago, on 28 January 2000 and it was dissolved 11 years, 3 months, 16 days ago, on 30 January 2013. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB.



People

READ, Dennis

Secretary

ACTIVE

Assigned on 26 Oct 2007

Current time on role 16 years, 6 months, 20 days

COOPER, Neil

Director

Director

ACTIVE

Assigned on 01 Jun 2010

Current time on role 13 years, 11 months, 14 days

STEELE, Anthony David

Director

Chartered Surveyor

ACTIVE

Assigned on 31 Dec 2008

Current time on role 15 years, 4 months, 15 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

BLYTHE-TINKER, Nigel Edwin

Secretary

RESIGNED

Assigned on 21 Mar 2001

Resigned on 31 May 2004

Time on role 3 years, 2 months, 10 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 31 May 2004

Resigned on 12 Jul 2006

Time on role 2 years, 1 month, 12 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 28 Jan 2000

Resigned on 21 Mar 2001

Time on role 1 year, 1 month, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jan 2000

Resigned on 28 Jan 2000

Time on role

BROWN, John Michael

Director

Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 21 Mar 2001

Time on role 1 year, 1 month, 24 days

HAYGARTH, William Leslie

Director

Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 29 Oct 2004

Time on role 3 years, 7 months, 8 days

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 19 days

LOWREY, David

Director

Company Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 05 Apr 2006

Time on role 5 years, 15 days

MCGUIGAN, Liam John

Director

Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 17 May 2000

Time on role 3 months, 20 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 06 Nov 2006

Time on role 5 years, 7 months, 16 days

SPEARING, Ian John

Director

Corporation

RESIGNED

Assigned on 21 Mar 2001

Resigned on 31 Dec 2008

Time on role 7 years, 9 months, 10 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 12 Apr 2007

Time on role 6 years, 22 days


Some Companies

ALL AFRICA CONSULTING LTD

GROUND FLOOR,LONDON,W14 9HB

Number:10194887
Status:ACTIVE
Category:Private Limited Company

HOUSEHANDLERS LIMITED

CLAREMONT BUSINESS CENTRE SUITE 17 CLAREMONT BUSINESS CENTRE,SURBITON,KT6 4QU

Number:06930529
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE PLANT OPERATORS LIMITED

GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN

Number:09647785
Status:ACTIVE
Category:Private Limited Company

ORCHARD (DIALYSIS 3) LIMITED

ORCHARD HOUSE,NOTTINGHAMSHIRE,NG18 4LJ

Number:04779585
Status:ACTIVE
Category:Private Limited Company

PALKI INVERURIE LIMITED

56 MARKET PLACE,INVERURIE,AB51 3XN

Number:SC626960
Status:ACTIVE
Category:Private Limited Company

QUIN SYSTEMS LIMITED

OAKLANDS BUSINESS CENTRE,WOKINGHAM,RG41 2FD

Number:01782394
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