CLIFTON HOUSE ACQUISITION LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04174909
CategoryPrivate Limited Company
Incorporated07 Mar 2001
Age23 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution10 Jun 2010
Years13 years, 11 months, 12 days

SUMMARY

CLIFTON HOUSE ACQUISITION LIMITED is an dissolved private limited company with number 04174909. It was incorporated 23 years, 2 months, 15 days ago, on 07 March 2001 and it was dissolved 13 years, 11 months, 12 days ago, on 10 June 2010. The company address is 1 More London Place, London, SE1 2AF.



People

WALTERS, Nicholas John Cordeaux

Secretary

Director

ACTIVE

Assigned on 23 Sep 2008

Current time on role 15 years, 7 months, 29 days

THOMPSON, Alan Sydney

Director

Director

ACTIVE

Assigned on 31 Dec 2005

Current time on role 18 years, 4 months, 22 days

WALTERS, Nicholas John Cordeaux

Director

Director

ACTIVE

Assigned on 23 Sep 2008

Current time on role 15 years, 7 months, 29 days

ALLY, Bibi Rahima

Secretary

RESIGNED

Assigned on 07 Mar 2001

Resigned on 01 May 2001

Time on role 1 month, 24 days

MAYNARD, Alan David

Secretary

Finance Director

RESIGNED

Assigned on 08 Jun 2005

Resigned on 23 Sep 2008

Time on role 3 years, 3 months, 15 days

TAYLOR, Martyn

Secretary

RESIGNED

Assigned on 01 May 2001

Resigned on 08 Jun 2005

Time on role 4 years, 1 month, 7 days

BAILIE, Mark Mccracken

Director

Director

RESIGNED

Assigned on 07 Jun 2002

Resigned on 30 Mar 2005

Time on role 2 years, 9 months, 23 days

BAILIE, Mark Mccracken

Director

Director

RESIGNED

Assigned on 14 Mar 2001

Resigned on 28 May 2002

Time on role 1 year, 2 months, 14 days

COLLETT, Brian

Director

Company Director

RESIGNED

Assigned on 07 Mar 2001

Resigned on 14 Mar 2001

Time on role 7 days

GREENSHIELDS, John Fraser

Director

Banking

RESIGNED

Assigned on 30 Mar 2005

Resigned on 16 Oct 2006

Time on role 1 year, 6 months, 17 days

HOLMES, Shaun David

Director

Banker

RESIGNED

Assigned on 16 Oct 2006

Resigned on 31 Dec 2008

Time on role 2 years, 2 months, 15 days

JOHNSON, Duncan Edward

Director

Investment Banker

RESIGNED

Assigned on 14 Mar 2001

Resigned on 28 May 2002

Time on role 1 year, 2 months, 14 days

MAYNARD, Alan David

Director

Finance Director

RESIGNED

Assigned on 08 Jun 2005

Resigned on 23 Sep 2008

Time on role 3 years, 3 months, 15 days

MCGINLEY, John

Director

Director

RESIGNED

Assigned on 07 Aug 2002

Resigned on 27 Apr 2006

Time on role 3 years, 8 months, 20 days

NICHOLLS, Mark Patrick

Director

Banker

RESIGNED

Assigned on 14 Mar 2001

Resigned on 14 Jan 2002

Time on role 10 months

TAYLOR, Martyn

Director

Director

RESIGNED

Assigned on 01 May 2001

Resigned on 08 Jun 2005

Time on role 4 years, 1 month, 7 days

WILSON, Richard Haigh

Director

Director

RESIGNED

Assigned on 01 May 2001

Resigned on 31 Dec 2005

Time on role 4 years, 8 months


Some Companies

ALL SEASONS WINDOWS & FACIA LIMITED

SPENCER HOUSE,STOURBRIDGE,DY8 5QR

Number:03163417
Status:ACTIVE
Category:Private Limited Company

COLLEGE OF SUN WUKONG LLP

35-39 STOKE NEWINGTON HIGH STREET,LONDON,N16 8DR

Number:OC420155
Status:ACTIVE
Category:Limited Liability Partnership

HIVE BRANDS LTD

1/2 12 RIVERVIEW PLACE,GLASGOW,G5 8EH

Number:SC620375
Status:ACTIVE
Category:Private Limited Company

KIT PLASTERING LIMITED

6 WESTERN AVENUE,READING,RG5 3BH

Number:06865685
Status:ACTIVE
Category:Private Limited Company

ROSI DESIGNS LTD

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:10853297
Status:ACTIVE
Category:Private Limited Company

SABRE SOFTWARE LIMITED

64 GADE CLOSE,MIDDLESEX,UB3 3PY

Number:03202661
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