ST. ANDREW'S PROPERTY HOLDINGS LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.04040810
CategoryPrivate Limited Company
Incorporated26 Jul 2000
Age23 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution12 Feb 2016
Years8 years, 3 months, 4 days

SUMMARY

ST. ANDREW'S PROPERTY HOLDINGS LIMITED is an dissolved private limited company with number 04040810. It was incorporated 23 years, 9 months, 21 days ago, on 26 July 2000 and it was dissolved 8 years, 3 months, 4 days ago, on 12 February 2016. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



People

WINDLE, Michael Patrick

Secretary

ACTIVE

Assigned on 18 Dec 2008

Current time on role 15 years, 4 months, 29 days

GORDON, Helen Christine

Director

Company Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 16 days

JOPLING, Nicholas Mark Fletcher

Director

Director

ACTIVE

Assigned on 08 Dec 2010

Current time on role 13 years, 5 months, 8 days

ON, Nicholas Peter

Director

Lawyer

ACTIVE

Assigned on 23 Jan 2009

Current time on role 15 years, 3 months, 24 days

DALTON, Alan Nigel

Secretary

RESIGNED

Assigned on 28 Jul 2000

Resigned on 07 Jul 2010

Time on role 9 years, 11 months, 10 days

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 14 Mar 2007

Resigned on 18 Dec 2008

Time on role 1 year, 9 months, 4 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jul 2000

Resigned on 28 Jul 2000

Time on role 2 days

AIRY, Patrick William Alexander

Director

Company Director

RESIGNED

Assigned on 10 Jun 2003

Resigned on 14 Mar 2007

Time on role 3 years, 9 months, 4 days

COUCH, Peter Quentin Patrick

Director

Director Of Equity Release

RESIGNED

Assigned on 08 Dec 2010

Resigned on 31 Jan 2014

Time on role 3 years, 1 month, 23 days

COWELL, Nicholas Andrew

Director

Company Director

RESIGNED

Assigned on 28 Jul 2000

Resigned on 01 Jun 2003

Time on role 2 years, 10 months, 4 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 14 Mar 2007

Resigned on 31 Dec 2015

Time on role 8 years, 9 months, 17 days

DALTON, Alan Nigel

Director

Company Director

RESIGNED

Assigned on 28 Jul 2000

Resigned on 14 Mar 2007

Time on role 6 years, 7 months, 17 days

DICKINSON, Rupert Jerome

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Mar 2007

Resigned on 20 Oct 2009

Time on role 2 years, 7 months, 6 days

FARRELL, Clive Patrick

Director

Company Director

RESIGNED

Assigned on 01 Jun 2003

Resigned on 14 Mar 2007

Time on role 3 years, 9 months, 13 days

GREENWOOD, Mark

Director

Company Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 22 Dec 2015

Time on role 5 years, 2 months, 29 days

ROBSON, Mark Jeremy

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Mar 2007

Resigned on 07 Jul 2010

Time on role 3 years, 3 months, 24 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 28 Jul 2000

Time on role 2 days


Some Companies

BEAT BOXX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11161259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GERRY LEVENS LTD

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11562736
Status:ACTIVE
Category:Private Limited Company

NEWE CONCEPTS LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11187020
Status:ACTIVE
Category:Private Limited Company

PHARMA TECHNICAL SERVICES LTD

21 HAVERS LANE,BISHOPS STORTFORD,CM23 3PA

Number:08122625
Status:ACTIVE
Category:Private Limited Company

SPECTRUM TONERS LIMITED

HODSON OFFICE SUPPLIES,DOWNHAM MARKET,PE38 9SW

Number:10524565
Status:ACTIVE
Category:Private Limited Company

STEPHEN GOLDING CONSULTING LIMITED

BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RG

Number:10107522
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