CEC-GLP SERVICED OFFICES LIMITED

Gallaghers Gallaghers, London, EC2A 4BD, United Kingdom
StatusDISSOLVED
Company No.04136922
CategoryPrivate Limited Company
Incorporated08 Jan 2001
Age23 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution26 Dec 2016
Years7 years, 4 months, 21 days

SUMMARY

CEC-GLP SERVICED OFFICES LIMITED is an dissolved private limited company with number 04136922. It was incorporated 23 years, 4 months, 8 days ago, on 08 January 2001 and it was dissolved 7 years, 4 months, 21 days ago, on 26 December 2016. The company address is Gallaghers Gallaghers, London, EC2A 4BD, United Kingdom.



People

WOODS, Andrew Michael

Director

Director

ACTIVE

Assigned on 31 Mar 2011

Current time on role 13 years, 1 month, 16 days

PRICE, Sebastian

Secretary

RESIGNED

Assigned on 08 Jan 2001

Resigned on 28 Mar 2001

Time on role 2 months, 20 days

RB SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Mar 2001

Resigned on 02 Apr 2012

Time on role 11 years, 5 days

FUCHS, Nicola Claire Gummer

Director

Managing Director

RESIGNED

Assigned on 24 Apr 2001

Resigned on 21 Jul 2005

Time on role 4 years, 2 months, 27 days

GRIMSHAW, Aidan John

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Mar 2002

Resigned on 07 Feb 2007

Time on role 4 years, 10 months, 19 days

LEONARD, Gerrard

Director

Solicitor

RESIGNED

Assigned on 08 Jan 2001

Resigned on 28 Mar 2001

Time on role 2 months, 20 days

OLIVER, Alison Kate

Director

Finance Director

RESIGNED

Assigned on 09 May 2011

Resigned on 29 Nov 2013

Time on role 2 years, 6 months, 20 days

SCOTT, James Andrew

Director

Company Director

RESIGNED

Assigned on 07 Feb 2007

Resigned on 10 Jul 2015

Time on role 8 years, 5 months, 3 days

SHALE, Nicola Diana

Director

Company Director

RESIGNED

Assigned on 17 Apr 2001

Resigned on 19 Mar 2002

Time on role 11 months, 2 days

WILLIAMS, Samuel Antony

Director

Accountant

RESIGNED

Assigned on 27 Jun 2005

Resigned on 14 Aug 2006

Time on role 1 year, 1 month, 17 days

WILSON, Giles Robert Bryant

Director

Company Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 31 Mar 2011

Time on role 4 years, 7 months, 17 days


Some Companies

1111 EC SERVICES LIMITED

54 BROADWAY,PETERBOROUGH,PE1 1SB

Number:07884780
Status:ACTIVE
Category:Private Limited Company

AXON MOTORHOMES LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:10767369
Status:ACTIVE
Category:Private Limited Company

BRANDLING VILLAGE PRE-SCHOOL C.I.C.

THE DENE CENTRE CASTLE FARM ROAD,NEWCASTLE UPON TYNE,NE3 1PH

Number:08393845
Status:ACTIVE
Category:Community Interest Company

DESHI MANCHESTER LTD

TAXASSIST ACCOUNTANTS 281 PALATINE ROAD,MANCHESTER,M22 4ET

Number:10094067
Status:ACTIVE
Category:Private Limited Company

SITTING PRETTY (NOTTINGHAM) LIMITED

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:06201941
Status:ACTIVE
Category:Private Limited Company

TIBONE12 LTD

8 SHUTLOCK LANE,BIRMINGHAM,B13 8NZ

Number:09557094
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