WAVERTON COMPANIES LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.04081663
CategoryPrivate Limited Company
Incorporated02 Oct 2000
Age23 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution09 Apr 2017
Years7 years, 2 months, 9 days

SUMMARY

WAVERTON COMPANIES LIMITED is an dissolved private limited company with number 04081663. It was incorporated 23 years, 8 months, 16 days ago, on 02 October 2000 and it was dissolved 7 years, 2 months, 9 days ago, on 09 April 2017. The company address is 15 Canada Square, London, E14 5GL.



People

TAVENER, Lucy Kate

Secretary

ACTIVE

Assigned on 25 Feb 2010

Current time on role 14 years, 3 months, 21 days

ANDERSON, John Alexander

Director

Investment Manager

ACTIVE

Assigned on 25 Feb 2010

Current time on role 14 years, 3 months, 21 days

CHAPLIN, David Frank

Director

Investment Management

ACTIVE

Assigned on 25 Feb 2010

Current time on role 14 years, 3 months, 21 days

MORGAN, David John

Director

Director

ACTIVE

Assigned on 02 Aug 2013

Current time on role 10 years, 10 months, 16 days

MARSHALL, Hannah Elizabeth

Secretary

RESIGNED

Assigned on 31 Jul 2002

Resigned on 05 Feb 2010

Time on role 7 years, 6 months, 5 days

CLYDE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Oct 2000

Resigned on 31 Jul 2002

Time on role 1 year, 9 months, 29 days

AMSTUTZ, Thomas

Director

Banker

RESIGNED

Assigned on 23 Jun 2003

Resigned on 14 Jul 2004

Time on role 1 year, 21 days

BATTIG, Alois Franz

Director

Director

RESIGNED

Assigned on 23 Jun 2003

Resigned on 07 Feb 2007

Time on role 3 years, 7 months, 14 days

BONSOR, Angus Richard

Director

Director

RESIGNED

Assigned on 23 Jun 2003

Resigned on 14 Jan 2004

Time on role 6 months, 21 days

BRUPBACHER, Daniel

Director

Banker

RESIGNED

Assigned on 14 Oct 2004

Resigned on 06 Jul 2007

Time on role 2 years, 8 months, 23 days

COLLARDI, Boris

Director

Financial Oficer

RESIGNED

Assigned on 23 Jun 2003

Resigned on 13 Oct 2005

Time on role 2 years, 3 months, 20 days

DUFFY, Christopher William

Nominee-director

RESIGNED

Assigned on 02 Oct 2000

Resigned on 20 Nov 2000

Time on role 1 month, 18 days

GROOTENHUIS, Hugh John

Director

Investment Manager

RESIGNED

Assigned on 25 Feb 2010

Resigned on 13 Jul 2015

Time on role 5 years, 4 months, 16 days

HAMBRO, Richard Alexander

Director

Banker

RESIGNED

Assigned on 23 Jun 2003

Resigned on 25 Apr 2009

Time on role 5 years, 10 months, 2 days

HIRST, Mark

Director

None

RESIGNED

Assigned on 04 Aug 2011

Resigned on 30 Dec 2011

Time on role 4 months, 26 days

JOHN, Andreas

Director

Director

RESIGNED

Assigned on 13 Oct 2005

Resigned on 25 Feb 2010

Time on role 4 years, 4 months, 12 days

LINDSAY, Anthony Robert, The Lord Balniel

Director

Company Director

RESIGNED

Assigned on 14 Jan 2004

Resigned on 18 Nov 2009

Time on role 5 years, 10 months, 4 days

MARSH, Ian Alistair, Mr.

Director

Banker

RESIGNED

Assigned on 21 Jan 2009

Resigned on 29 Nov 2010

Time on role 1 year, 10 months, 8 days

MARSHALL, Jeremy Samuel John

Director

Banker

RESIGNED

Assigned on 14 Apr 2004

Resigned on 21 Jan 2009

Time on role 4 years, 9 months, 7 days

PAGE, David William

Nominee-director

RESIGNED

Assigned on 02 Oct 2000

Resigned on 20 Nov 2000

Time on role 1 month, 18 days

RAMELL, Bjorn Viktor Lennart

Director

Director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 12 Jun 2003

Time on role 2 years, 6 months, 22 days

ROSSKOPF, Jorg

Director

Manager

RESIGNED

Assigned on 06 Jul 2007

Resigned on 25 Feb 2010

Time on role 2 years, 7 months, 19 days

SALZMANN, Maya

Director

Md Banker

RESIGNED

Assigned on 07 Feb 2007

Resigned on 21 Jan 2009

Time on role 1 year, 11 months, 14 days

STEEL, Andrew James

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 20 May 2009

Time on role 7 years, 9 months, 19 days

WIDMER, Alex Werner

Director

Banker

RESIGNED

Assigned on 23 Jun 2003

Resigned on 14 Apr 2004

Time on role 9 months, 21 days


Some Companies

BODY BEAUTY & HAIR LTD

64 SHERBOURN COURT,LONDON,SW5 0ST

Number:11777503
Status:ACTIVE
Category:Private Limited Company

GE CAPITAL INTERNATIONAL 4 LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:09915773
Status:ACTIVE
Category:Private Limited Company

NIXON U.K. AND IRELAND LIMITED

6 NEWBURGH STREET,LONDON,W1F 7RG

Number:09051739
Status:ACTIVE
Category:Private Limited Company

PASCO 4 (EXITS) LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:11114483
Status:ACTIVE
Category:Private Limited Company

PEPA GROUP CONSTRUCTION LTD

23 STEVENSON CLOSE,BARNET,EN5 1DR

Number:09513737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEPHERDSON PROPERTIES LIMITED

12 ALMA SQUARE,SCARBOROUGH,YO11 1JU

Number:10702805
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