NORTH SOUTH INVESTMENTS LIMITED

Suite 4, Cranbrook House Suite 4, Cranbrook House, Ilford, IG1 4PG, Essex, England
StatusDISSOLVED
Company No.04015980
CategoryPrivate Limited Company
Incorporated16 Jun 2000
Age23 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 14 days

SUMMARY

NORTH SOUTH INVESTMENTS LIMITED is an dissolved private limited company with number 04015980. It was incorporated 23 years, 11 months, 29 days ago, on 16 June 2000 and it was dissolved 4 years, 8 months, 14 days ago, on 01 October 2019. The company address is Suite 4, Cranbrook House Suite 4, Cranbrook House, Ilford, IG1 4PG, Essex, England.



People

ALVAREZ-GARMON, Carlos Alberto

Director

Director

ACTIVE

Assigned on 14 Oct 2016

Current time on role 7 years, 8 months, 1 day

BANKSIDE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Sep 2001

Resigned on 29 Sep 2009

Time on role 8 years, 23 days

KINGSLEY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Feb 2014

Resigned on 14 Oct 2016

Time on role 2 years, 8 months, 10 days

MAYFAIR CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Jun 2000

Resigned on 05 Oct 2001

Time on role 1 year, 3 months, 19 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jun 2000

Resigned on 16 Jun 2000

Time on role

FROGGATT, Nicole Marie

Director

Director

RESIGNED

Assigned on 24 Jul 2015

Resigned on 21 Mar 2016

Time on role 7 months, 28 days

JEAN LOUIS, Hurst

Director

Accountant

RESIGNED

Assigned on 16 Jun 2000

Resigned on 06 Sep 2001

Time on role 1 year, 2 months, 20 days

KLEPZIG, Roland Peter

Director

Director

RESIGNED

Assigned on 04 Apr 2012

Resigned on 04 Feb 2014

Time on role 1 year, 10 months

NASH, Marie Ann

Director

Company Director

RESIGNED

Assigned on 27 Mar 2014

Resigned on 24 Jul 2015

Time on role 1 year, 3 months, 28 days

ROGERS, Olivia Ann

Director

Company Director

RESIGNED

Assigned on 04 Feb 2014

Resigned on 27 Mar 2014

Time on role 1 month, 23 days

SMITH, Kayleigh Ann-Marie

Director

Director

RESIGNED

Assigned on 21 Mar 2016

Resigned on 14 Oct 2016

Time on role 6 months, 24 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jun 2000

Resigned on 16 Jun 2000

Time on role

COPPERFIELD CORPORATE MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 06 Sep 2001

Resigned on 04 Feb 2014

Time on role 12 years, 4 months, 28 days

HANOVER CORPORATE MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jun 2000

Resigned on 10 Sep 2001

Time on role 1 year, 2 months, 20 days

MAYFAIR CORPORATE MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 10 Sep 2001

Resigned on 05 Oct 2001

Time on role 25 days


Some Companies

22 SUNNY GARDENS ROAD MANAGEMENT LIMITED

22 SUNNY GARDENS ROAD,,NW4 1RX

Number:03758629
Status:ACTIVE
Category:Private Limited Company

ACE 16 LIMITED

SYUTE 1 CANON COURT EAST ABBEY LAWN,SHREWSBURY,SY2 5DE

Number:10465134
Status:LIQUIDATION
Category:Private Limited Company

BELLMAN PLANT LIMITED

3, THE EXCHANGE,CHESTER,CH1 1DA

Number:10536908
Status:ACTIVE
Category:Private Limited Company

BRIGHTON MANAGEMENT LIMITED

9 GOLDEN SQUARE,LONDON,W1F 9HZ

Number:02998268
Status:ACTIVE
Category:Private Limited Company

JINO CONSULT LIMITED

81 RECTORY GROVE,HAMPTON,TW12 1EG

Number:11001752
Status:ACTIVE
Category:Private Limited Company

THE TOASTBOX LIMITED

15C DALRYMPLE ROAD,BRISTOL,BS2 8YJ

Number:11194433
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