JBASE INTERNATIONAL LIMITED

Innovation House Innovation House, Hemel Hempstead, HP2 7DN, Hertfordshire, England
StatusDISSOLVED
Company No.04088672
CategoryPrivate Limited Company
Incorporated12 Oct 2000
Age23 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month, 27 days

SUMMARY

JBASE INTERNATIONAL LIMITED is an dissolved private limited company with number 04088672. It was incorporated 23 years, 8 months, 3 days ago, on 12 October 2000 and it was dissolved 1 year, 1 month, 27 days ago, on 18 April 2023. The company address is Innovation House Innovation House, Hemel Hempstead, HP2 7DN, Hertfordshire, England.



People

SMITH, Nicholas

Secretary

ACTIVE

Assigned on 15 Mar 2015

Current time on role 9 years, 3 months

GIOBBI, Paul

Director

Company Director

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 5 months, 14 days

LIGERTWOOD, David George Coutts

Secretary

Solicitor

RESIGNED

Assigned on 12 Oct 2000

Resigned on 28 Apr 2003

Time on role 2 years, 6 months, 16 days

SMITH, Nicholas

Secretary

RESIGNED

Assigned on 16 Feb 2015

Resigned on 11 Mar 2015

Time on role 23 days

SMITH, Nicholas

Secretary

RESIGNED

Assigned on 01 Jan 2015

Resigned on 16 Jan 2015

Time on role 15 days

TOWNLEY, Michael David

Secretary

Solicitor

RESIGNED

Assigned on 28 Apr 2003

Resigned on 18 Mar 2009

Time on role 5 years, 10 months, 20 days

CARROLL, Malcolm Eric

Director

None

RESIGNED

Assigned on 20 Dec 2002

Resigned on 01 Jan 2015

Time on role 12 years, 12 days

LEEPER, Ian Kenneth

Director

Accountant

RESIGNED

Assigned on 23 Oct 2003

Resigned on 01 Jan 2015

Time on role 11 years, 2 months, 9 days

LIGERTWOOD, David George Coutts

Director

Solicitor

RESIGNED

Assigned on 12 Oct 2000

Resigned on 28 Apr 2003

Time on role 2 years, 6 months, 16 days

LOVELESS, Peter Melvyn

Director

Director

RESIGNED

Assigned on 01 Nov 2012

Resigned on 01 Jan 2015

Time on role 2 years, 2 months

LOVELESS, Peter Melvyn

Director

Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 28 Feb 2009

Time on role 1 year, 2 months, 25 days

THEOBALD, Simon John

Director

Director

RESIGNED

Assigned on 23 Oct 2003

Resigned on 01 Jan 2015

Time on role 11 years, 2 months, 9 days

TOWNLEY, Michael David

Director

Solicitor

RESIGNED

Assigned on 12 Oct 2000

Resigned on 28 Apr 2003

Time on role 2 years, 6 months, 16 days


Some Companies

ALPS DEVELOPMENTS MIDLANDS LIMITED

UNIT 2 LANDYWOOD LANE,WALSALL,WS6 7AL

Number:08627937
Status:ACTIVE
Category:Private Limited Company

BACKBONE PROPERTY SOLUTIONS LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:10986221
Status:ACTIVE
Category:Private Limited Company

FAMNET LIMITED

12 PARKE ROAD,LONDON,SW13 9NE

Number:05720004
Status:ACTIVE
Category:Private Limited Company
Number:10950339
Status:ACTIVE
Category:Private Limited Company

MORTGAGE READY LIMITED

64 HILL ROAD,CHELMSFORD,CM2 6HW

Number:11968828
Status:ACTIVE
Category:Private Limited Company

SPIRANT LIMITED

22 POND LANE,CHALFONT ST. PETER,SL9 9HZ

Number:09180108
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