39 WIMPOLE LIMITED

39 Wimpole Street, London, W1G 8YE
StatusDISSOLVED
Company No.04096218
CategoryPrivate Limited Company
Incorporated25 Oct 2000
Age23 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 13 days

SUMMARY

39 WIMPOLE LIMITED is an dissolved private limited company with number 04096218. It was incorporated 23 years, 7 months, 11 days ago, on 25 October 2000 and it was dissolved 3 years, 8 months, 13 days ago, on 22 September 2020. The company address is 39 Wimpole Street, London, W1G 8YE.



People

SLOAN, Christobel Ann

Secretary

ACTIVE

Assigned on 01 May 2009

Current time on role 15 years, 1 month, 4 days

BAUGH, Kenneth Frederick

Director

None

ACTIVE

Assigned on 30 Mar 2011

Current time on role 13 years, 2 months, 6 days

GLOWNIA, Ariel

Director

None

ACTIVE

Assigned on 04 Jun 2011

Current time on role 13 years, 1 day

LEWIS, Janice

Director

None

ACTIVE

Assigned on 31 Dec 2010

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

PIKE, Francis Michael Stewart

Secretary

None

RESIGNED

Assigned on 11 Jun 2001

Resigned on 14 Apr 2009

Time on role 7 years, 10 months, 3 days

GRANT SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Oct 2000

Resigned on 11 Jun 2001

Time on role 7 months, 17 days

CANDY, Monica Mary

Director

None

RESIGNED

Assigned on 11 Jun 2001

Resigned on 17 Aug 2006

Time on role 5 years, 2 months, 6 days

FRIEZE, Charles Adrian

Director

None

RESIGNED

Assigned on 18 Oct 2004

Resigned on 01 Dec 2005

Time on role 1 year, 1 month, 14 days

GIBSON, Nathan Clifford

Director

Retired

RESIGNED

Assigned on 18 Oct 2004

Resigned on 17 Sep 2010

Time on role 5 years, 10 months, 30 days

PIKE, Francis Michael Stewart

Director

None

RESIGNED

Assigned on 11 Jun 2001

Resigned on 01 Apr 2009

Time on role 7 years, 9 months, 21 days

SLOAN, Christobel Ann

Director

Solicitor

RESIGNED

Assigned on 18 Oct 2004

Resigned on 01 May 2009

Time on role 4 years, 6 months, 13 days

STEFAN, Wolfgang

Director

Banker

RESIGNED

Assigned on 18 Oct 2004

Resigned on 28 Feb 2011

Time on role 6 years, 4 months, 10 days

GRANT DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Oct 2000

Resigned on 11 Jun 2001

Time on role 7 months, 17 days


Some Companies

D&D MOTORS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10841688
Status:ACTIVE
Category:Private Limited Company

EUROWATER LIMITED

8 8 ARMSTRONG STREET,GATESHEAD,NE8 4ZS

Number:02864846
Status:ACTIVE
Category:Private Limited Company

HIRTENBERGER DEFENCE INTERNATIONAL LTD

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:10079132
Status:ACTIVE
Category:Private Limited Company

M.T. DRAINS LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:04937674
Status:ACTIVE
Category:Private Limited Company

MADISON WILLIAMS ENERGY LIMITED

2 FOSSEWAY COURT,NORTH HYKEHAM,LN6 8FG

Number:08315089
Status:ACTIVE
Category:Private Limited Company

SL027976 LP

SUITE 4095,AYR,KA7 1UB

Number:SL027976
Status:ACTIVE
Category:Limited Partnership

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