ESTROHILL LIMITED

60 London Wall, London, EC2M 5TQ, United Kingdom
StatusDISSOLVED
Company No.03973600
CategoryPrivate Limited Company
Incorporated14 Apr 2000
Age24 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution22 Feb 2011
Years13 years, 2 months, 21 days

SUMMARY

ESTROHILL LIMITED is an dissolved private limited company with number 03973600. It was incorporated 24 years, 1 month, 1 day ago, on 14 April 2000 and it was dissolved 13 years, 2 months, 21 days ago, on 22 February 2011. The company address is 60 London Wall, London, EC2M 5TQ, United Kingdom.



People

ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Jul 2002

Current time on role 21 years, 9 months, 15 days

BARTRUM, Oliver Patrick

Director

Head Of Operations

ACTIVE

Assigned on 01 Jul 2003

Current time on role 20 years, 10 months, 14 days

HORNER, Elizabeth Anne

Director

Solicitor

ACTIVE

Assigned on 04 Oct 2010

Current time on role 13 years, 7 months, 11 days

ELLIOTT, Graham Hadden Dean

Secretary

RESIGNED

Assigned on 08 May 2000

Resigned on 10 Apr 2002

Time on role 1 year, 11 months, 2 days

JONES, Arthur Philip Warriner

Secretary

RESIGNED

Assigned on 10 Apr 2002

Resigned on 31 Jul 2002

Time on role 3 months, 21 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Apr 2000

Resigned on 08 May 2000

Time on role 24 days

BEATON, Andrew Guy Le Strange

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2003

Resigned on 01 Oct 2010

Time on role 7 years, 3 months

COOPER, Nicholas Peter

Director

Company Director

RESIGNED

Assigned on 10 Apr 2002

Resigned on 01 Jul 2003

Time on role 1 year, 2 months, 21 days

DEWHIRST, Andrew David

Director

Chartered Accountant

RESIGNED

Assigned on 02 Feb 2007

Resigned on 30 Dec 2010

Time on role 3 years, 10 months, 28 days

GIBBS, David John

Director

Operational Risk Manager

RESIGNED

Assigned on 02 Feb 2007

Resigned on 31 Dec 2010

Time on role 3 years, 10 months, 29 days

JONES, Stephen Douglas

Director

Director

RESIGNED

Assigned on 08 May 2000

Resigned on 10 Apr 2002

Time on role 1 year, 11 months, 2 days

KING, Thomas Francis Hazell

Director

Company Director

RESIGNED

Assigned on 10 Apr 2002

Resigned on 01 Jul 2003

Time on role 1 year, 2 months, 21 days

LATHAM, Simon John

Director

Company Director

RESIGNED

Assigned on 10 Apr 2002

Resigned on 01 Jul 2003

Time on role 1 year, 2 months, 21 days

LOVE, David Arthur

Director

Company Director

RESIGNED

Assigned on 10 Apr 2002

Resigned on 02 Feb 2007

Time on role 4 years, 9 months, 22 days

TAYLOR, Neal Anthony

Director

Director

RESIGNED

Assigned on 05 Jun 2000

Resigned on 02 Apr 2002

Time on role 1 year, 9 months, 27 days

WILSON, Andrew Luis

Director

Director

RESIGNED

Assigned on 27 Nov 2000

Resigned on 10 Apr 2002

Time on role 1 year, 4 months, 13 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Apr 2000

Resigned on 08 May 2000

Time on role 24 days


Some Companies

GRACECHURCH UTG NO. 250 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:04080223
Status:ACTIVE
Category:Private Limited Company

LOCALY LTD

59 HERMITAGE WOODS CRESCENT,WOKING,GU21 8UE

Number:11801869
Status:ACTIVE
Category:Private Limited Company

MANGO DESIGN & SUPPORT LIMITED

BAKERY COTTAGE CLADSWELL LANE,ALCESTER,B49 5JU

Number:09710089
Status:ACTIVE
Category:Private Limited Company
Number:CE004761
Status:ACTIVE
Category:Charitable Incorporated Organisation

PAPA ONE VENTURES LTD

UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU

Number:11258813
Status:ACTIVE
Category:Private Limited Company

PENDEFORD PROPERTY LTD

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:06771834
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