VRL 7 LIMITED

364-366 Kensington High Street, London, W14 8NS, England
StatusDISSOLVED
Company No.03984492
CategoryPrivate Limited Company
Incorporated26 Apr 2000
Age24 years, 25 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 15 days

SUMMARY

VRL 7 LIMITED is an dissolved private limited company with number 03984492. It was incorporated 24 years, 25 days ago, on 26 April 2000 and it was dissolved 10 years, 15 days ago, on 06 May 2014. The company address is 364-366 Kensington High Street, London, W14 8NS, England.



People

ABIOYE, Abolanle

Secretary

ACTIVE

Assigned on 26 Nov 2012

Current time on role 11 years, 5 months, 25 days

BROWN, Andrew

Director

International Chief Financial Officer

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 23 days

CONSTANT, Richard Michael

Director

General Counsel

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 23 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Apr 2000

Resigned on 29 Oct 2010

Time on role 10 years, 6 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Apr 2000

Resigned on 26 Apr 2000

Time on role

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2010

Resigned on 26 Nov 2012

Time on role 2 years, 28 days

ANCLIFF, Christopher John

Director

Solcitor

RESIGNED

Assigned on 11 Dec 2007

Resigned on 05 Aug 2009

Time on role 1 year, 7 months, 25 days

FAXON, Roger Conant

Director

Chairman & Ceo Emi Music Publishing

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 12 days

FRENCH, Julian

Director

Business Affairs Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 15 Apr 2010

Time on role 9 years, 1 month, 14 days

HANSON, Ian Lawrence

Director

Dir Legal & Business Affairs

RESIGNED

Assigned on 26 Apr 2000

Resigned on 11 Dec 2007

Time on role 7 years, 7 months, 15 days

HOPKINS, Gareth John

Director

Solicitor

RESIGNED

Assigned on 26 Apr 2000

Resigned on 28 Feb 2007

Time on role 6 years, 10 months, 2 days

KASSLER, David Nicholas

Director

Consultant

RESIGNED

Assigned on 05 Aug 2009

Resigned on 28 Sep 2012

Time on role 3 years, 1 month, 23 days

MUIR, Boyd Johnston

Director

Evp & Cfo

RESIGNED

Assigned on 28 Sep 2012

Resigned on 28 Nov 2013

Time on role 1 year, 2 months

NAUGHTON, Shane Paul

Director

Chartered Accountant

RESIGNED

Assigned on 15 Apr 2010

Resigned on 28 Sep 2012

Time on role 2 years, 5 months, 13 days

PRIOR, Ruth Catherine

Director

Accountant

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 12 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Apr 2000

Resigned on 26 Apr 2000

Time on role


Some Companies

Number:IP031296
Status:ACTIVE
Category:Industrial and Provident Society

ENERGY MAPPING SERVICES LIMITED

1 WEST STREET,LEWES,BN7 2NZ

Number:07824832
Status:ACTIVE
Category:Private Limited Company

LOWMAN & SAGE ELECTRICAL LTD

17 BARLOWENA,CAMBORNE,TR14 7RP

Number:08335192
Status:ACTIVE
Category:Private Limited Company

MAJOR MOTORSPORT LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:08983857
Status:ACTIVE
Category:Private Limited Company

MAMMOTH ACCESS CONSULTANCY SOLUTIONS LTD

THE STABLES, WATERMILL HOUSE CHEVENING ROAD,SEVENOAKS,TN13 2RY

Number:10211139
Status:ACTIVE
Category:Private Limited Company

SWAN SYSTEMS FURNITURE LIMITED

UNIT 6 EAST STREET,FAREHAM,PO14 4AR

Number:04683211
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