9-13 GROSVENOR STREET NOMINEES NO. 2 LIMITED

70 Grosvenor Street, London, W1K 3JP
StatusDISSOLVED
Company No.04082658
CategoryPrivate Limited Company
Incorporated03 Oct 2000
Age23 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 6 months, 27 days

SUMMARY

9-13 GROSVENOR STREET NOMINEES NO. 2 LIMITED is an dissolved private limited company with number 04082658. It was incorporated 23 years, 7 months, 11 days ago, on 03 October 2000 and it was dissolved 1 year, 6 months, 27 days ago, on 18 October 2022. The company address is 70 Grosvenor Street, London, W1K 3JP.



People

SORRELL, Lisa

Secretary

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 8 months, 13 days

HOPE, Stuart Ross

Director

Accountant

ACTIVE

Assigned on 30 Apr 2019

Current time on role 5 years, 14 days

WRIGHT, David Robert

Director

Director

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 6 months, 14 days

HAYDON, Stuart John

Secretary

Chartered Secretary

RESIGNED

Assigned on 24 Apr 2001

Resigned on 22 Sep 2011

Time on role 10 years, 4 months, 28 days

HAMMERSON COMPANY SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Sep 2011

Resigned on 01 Sep 2014

Time on role 2 years, 11 months, 9 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Oct 2000

Resigned on 24 Apr 2001

Time on role 6 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Oct 2000

Resigned on 03 Oct 2000

Time on role

AUSTIN, Warren Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 25 Apr 2014

Resigned on 01 Sep 2014

Time on role 4 months, 7 days

BAKER, Michael John

Director

Surveyor

RESIGNED

Assigned on 15 May 2007

Resigned on 29 Jun 2007

Time on role 1 month, 14 days

BAKER, Michael John

Director

Surveyor

RESIGNED

Assigned on 19 Mar 2004

Resigned on 30 Jun 2006

Time on role 2 years, 3 months, 11 days

BYWATER, John Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 24 Apr 2001

Resigned on 24 May 2001

Time on role 1 month

COLE, Peter William Beaumont

Director

Chartered Surveyor

RESIGNED

Assigned on 24 Apr 2001

Resigned on 01 Sep 2014

Time on role 13 years, 4 months, 8 days

CROWLEY, Kevin Michael

Director

Director

RESIGNED

Assigned on 02 Aug 2013

Resigned on 15 Jul 2014

Time on role 11 months, 13 days

DUNNETT, Miles George Sutherland

Director

Surveyor

RESIGNED

Assigned on 15 Sep 2017

Resigned on 30 Apr 2019

Time on role 1 year, 7 months, 15 days

HARRIS, Iain Farlane Sim

Director

Accountant

RESIGNED

Assigned on 24 Apr 2001

Resigned on 24 May 2001

Time on role 1 month

HYEST, Sebastien Dominique

Director

Company Director

RESIGNED

Assigned on 11 Apr 2013

Resigned on 03 Jul 2013

Time on role 2 months, 22 days

JEPSON, Martin Clive

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Oct 2009

Resigned on 31 Jul 2011

Time on role 1 year, 9 months, 8 days

JUKES, Christopher James

Director

Accountant

RESIGNED

Assigned on 03 Jul 2013

Resigned on 31 Oct 2013

Time on role 3 months, 28 days

MALLETT, Richard Brian

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jun 2007

Resigned on 08 Mar 2013

Time on role 5 years, 8 months, 9 days

MULQUEEN, John Patrick

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Apr 2007

Resigned on 25 Jul 2013

Time on role 6 years, 3 months, 20 days

MUSGRAVE, Stephen Howard Rhodes

Director

Director

RESIGNED

Assigned on 10 Jun 2005

Resigned on 30 Jun 2006

Time on role 1 year, 20 days

RAWCLIFFE, Darren James Patrick

Director

Finance Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 29 Jun 2007

Time on role 11 months, 29 days

ROWLAND, Scott Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Jun 2007

Resigned on 15 Sep 2017

Time on role 10 years, 2 months, 16 days

SHAW, Richard Geoffrey

Director

Accountant

RESIGNED

Assigned on 22 Mar 2012

Resigned on 25 Apr 2014

Time on role 2 years, 1 month, 3 days

TITCHEN, Jeremy David Tredennick

Director

Property Developer

RESIGNED

Assigned on 12 Jun 2001

Resigned on 10 Jun 2005

Time on role 3 years, 11 months, 28 days

TOPEL, Sven Jurgen

Director

Chartered Surveyor

RESIGNED

Assigned on 24 May 2001

Resigned on 02 Feb 2007

Time on role 5 years, 8 months, 9 days

TRAVIS, Simon Charles

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Jul 2014

Resigned on 01 Sep 2014

Time on role 1 month, 17 days

VERNON, Peter Sean

Director

Surveyor

RESIGNED

Assigned on 30 Jun 2006

Resigned on 29 Jun 2007

Time on role 11 months, 29 days

WILLIAMS, Raymond Charles

Director

Chartered Certified Accountant

RESIGNED

Assigned on 12 Jun 2001

Resigned on 30 Jun 2006

Time on role 5 years, 18 days

WRIGHT, Geoffrey Harcroft

Director

Building Surveyor

RESIGNED

Assigned on 24 Apr 2001

Resigned on 19 Mar 2004

Time on role 2 years, 10 months, 25 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 03 Oct 2000

Resigned on 24 Apr 2001

Time on role 6 months, 21 days


Some Companies

EAST COAST BUSINESS SOLUTIONS LIMITED

23 ALGITHA ROAD,SKEGNESS,PE25 2AG

Number:07056778
Status:ACTIVE
Category:Private Limited Company

ESPRESS OH! LTD

302 PERTH ROAD,DUNDEE,DD2 1AU

Number:SC420115
Status:ACTIVE
Category:Private Limited Company

FORDHAM ADVISERS LIMITED

HIGHFIELD FARM,COLCHESTER,CO6 3DP

Number:06445552
Status:ACTIVE
Category:Private Limited Company

GRELEC INTERNATIONAL LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:10463128
Status:ACTIVE
Category:Private Limited Company

MCA HAULAGE LIMITED

BANK CHAMBERS,ILFORD,IG2 6UF

Number:05793801
Status:ACTIVE
Category:Private Limited Company

PSOCIALITE LTD

61 HIGH ROAD,LONDON,NW10 2SU

Number:11458843
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