LONDON & HENLEY (ISIS HOUSE) LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03954391
CategoryPrivate Limited Company
Incorporated22 Mar 2000
Age24 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution25 Feb 2016
Years8 years, 3 months, 19 days

SUMMARY

LONDON & HENLEY (ISIS HOUSE) LIMITED is an dissolved private limited company with number 03954391. It was incorporated 24 years, 2 months, 24 days ago, on 22 March 2000 and it was dissolved 8 years, 3 months, 19 days ago, on 25 February 2016. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



People

DE STEFANO, John Francis

Director

Company Director

ACTIVE

Assigned on 06 Apr 2000

Current time on role 24 years, 2 months, 9 days

DEVONSHIRE, Felicity Portia Estelle

Secretary

Company Director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 21 Jul 2003

Time on role 3 years, 3 months, 15 days

SINGER, Paul Andrew

Secretary

RESIGNED

Assigned on 07 Oct 2005

Resigned on 31 Dec 2013

Time on role 8 years, 2 months, 24 days

SUMMERS, John Michael

Secretary

RESIGNED

Assigned on 21 Jul 2003

Resigned on 07 Oct 2005

Time on role 2 years, 2 months, 17 days

A & H REGISTRARS & SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Mar 2000

Resigned on 06 Apr 2000

Time on role 15 days

DEVONSHIRE, Felicity Portia Estelle

Director

Company Director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 21 Jul 2003

Time on role 3 years, 3 months, 15 days

HOBSON, Robert James

Director

Company Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 27 Sep 2012

Time on role 4 years, 5 months, 11 days

HOCKING, Raymond

Director

Consultant

RESIGNED

Assigned on 03 Mar 2006

Resigned on 01 Jan 2007

Time on role 9 months, 29 days

KASS, Linda

Nominee-director

RESIGNED

Assigned on 22 Mar 2000

Resigned on 06 Apr 2000

Time on role 15 days

ROBINSON, Stephanie Melita Therese

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Dec 2012

Time on role 5 years, 11 months, 30 days

SINGER, Paul Andrew

Director

Solicitor

RESIGNED

Assigned on 04 Aug 2006

Resigned on 30 Jun 2012

Time on role 5 years, 10 months, 26 days

WRIGHT, Nigel James

Director

Company Director

RESIGNED

Assigned on 03 Mar 2006

Resigned on 04 Aug 2006

Time on role 5 months, 1 day

WRIGHT, Nigel James

Director

Company Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 03 Mar 2006

Time on role 2 months, 19 days


Some Companies

CHELL INVESTMENTS LTD

64 SANDLING ROAD,KENT,ME14 2RJ

Number:03801412
Status:ACTIVE
Category:Private Limited Company

HARTINGTON PROPERTIES LIMITED

UNITS 3 & 4, CROXTED MEWS,LONDON,SE24 9DA

Number:09539973
Status:ACTIVE
Category:Private Limited Company

INSIDE GAME LIMITED

RED PRODUCTION COMPANY WHITE,SALFORD,M50 2NT

Number:11584643
Status:ACTIVE
Category:Private Limited Company

PHOENIX GYM LTD

4 MARINE CLOSE,PORT TALBOT,SA12 7NU

Number:11222090
Status:ACTIVE
Category:Private Limited Company

ROB BUTTON PLUMBING & HEATING LTD

22 SHARAMAN CLOSE,ST. AUSTELL,PL25 3DH

Number:10036843
Status:ACTIVE
Category:Private Limited Company

SCHOOL LEADERSHIP SOLUTIONS LTD

FLAT 6 16 WILMER PLACE,LONDON,N16 0LQ

Number:10771772
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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