CARDROW LIMITED

The Minster Building The Minster Building, London, EC3R 7AG, England
StatusDISSOLVED
Company No.04065591
CategoryPrivate Limited Company
Incorporated05 Sep 2000
Age23 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 10 days

SUMMARY

CARDROW LIMITED is an dissolved private limited company with number 04065591. It was incorporated 23 years, 8 months, 17 days ago, on 05 September 2000 and it was dissolved 3 years, 4 months, 10 days ago, on 12 January 2021. The company address is The Minster Building The Minster Building, London, EC3R 7AG, England.



People

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Jan 2011

Current time on role 13 years, 3 months, 22 days

GARFIELD, Chantel Athlene

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 5 months, 21 days

BIRD, Robert Arthur

Secretary

RESIGNED

Assigned on 29 Aug 2001

Resigned on 31 Jan 2011

Time on role 9 years, 5 months, 2 days

PARR, Brenton Albert

Secretary

RESIGNED

Assigned on 05 Sep 2000

Resigned on 29 Aug 2001

Time on role 11 months, 24 days

QA REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Sep 2000

Resigned on 05 Sep 2000

Time on role

BRANNON, Andrew

Director

Accountant

RESIGNED

Assigned on 22 Sep 2008

Resigned on 11 Jan 2012

Time on role 3 years, 3 months, 19 days

ELY, Thomas Damian

Director

Company Director

RESIGNED

Assigned on 23 Mar 2012

Resigned on 29 Jan 2016

Time on role 3 years, 10 months, 6 days

ELY, Thomas Damian

Director

Insurance Manager

RESIGNED

Assigned on 18 Dec 2006

Resigned on 22 Sep 2008

Time on role 1 year, 9 months, 4 days

FITZSIMONS, George William

Director

Accountants

RESIGNED

Assigned on 18 Dec 2006

Resigned on 31 Oct 2012

Time on role 5 years, 10 months, 13 days

JACKSON, Andrew Paul

Director

Claims Consultant

RESIGNED

Assigned on 20 Jun 2002

Resigned on 18 Dec 2006

Time on role 4 years, 5 months, 28 days

KEANE, Ivan John

Director

Lawyer

RESIGNED

Assigned on 31 Oct 2012

Resigned on 31 Jul 2020

Time on role 7 years, 9 months

KEANE, Ivan John

Director

Insurance Manager Solicitor

RESIGNED

Assigned on 18 Dec 2006

Resigned on 22 Sep 2008

Time on role 1 year, 9 months, 4 days

KEOGH, Mark William

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jan 2016

Resigned on 01 Dec 2020

Time on role 4 years, 10 months, 3 days

MACDONAGH, Gavin John

Director

Accountant

RESIGNED

Assigned on 23 Mar 2012

Resigned on 23 Mar 2012

Time on role

MAY, Paul Andrew

Director

Chairman & Managing Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 06 Dec 2002

Time on role 2 years, 3 months, 1 day

O NEILL, Peter William

Director

Loss Adjuster

RESIGNED

Assigned on 28 Oct 2003

Resigned on 18 Dec 2006

Time on role 3 years, 1 month, 21 days

TOWERS, Keith

Director

Accountant

RESIGNED

Assigned on 22 Sep 2008

Resigned on 30 Jul 2010

Time on role 1 year, 10 months, 8 days

QA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 05 Sep 2000

Time on role


Some Companies

BROOKSON (5100I) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06103804
Status:ACTIVE
Category:Private Limited Company

DRAWLANE PENSION TRUSTEE LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:09409420
Status:ACTIVE
Category:Private Limited Company
Number:02923957
Status:ACTIVE
Category:Private Limited Company

KLAS GROUNDWORKS LTD

UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL

Number:07540418
Status:ACTIVE
Category:Private Limited Company

MIDAS PROPERTY SHOP LIMITED

37A FORE STREET,EXETER,EX3 0HR

Number:06764446
Status:ACTIVE
Category:Private Limited Company

PARK ROAD DEVELOPMENTS (N.I.) LIMITED

158 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EQ

Number:NI630591
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