BURFORD FOUNTAIN SHARES LIMITED

20 Thayer Street 20 Thayer Street, W1U 2DD
StatusDISSOLVED
Company No.04220191
CategoryPrivate Limited Company
Incorporated21 May 2001
Age23 years, 1 day
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 11 days

SUMMARY

BURFORD FOUNTAIN SHARES LIMITED is an dissolved private limited company with number 04220191. It was incorporated 23 years, 1 day ago, on 21 May 2001 and it was dissolved 14 years, 11 days ago, on 11 May 2010. The company address is 20 Thayer Street 20 Thayer Street, W1U 2DD.



People

NICHOLSON, Patricia Anne Mary

Secretary

ACTIVE

Assigned on 26 Mar 2004

Current time on role 20 years, 1 month, 27 days

ANDERSON, Randolph John

Director

Company Director

ACTIVE

Assigned on 11 Aug 2003

Current time on role 20 years, 9 months, 11 days

GLEEK, Julian

Director

Company Director

ACTIVE

Assigned on 04 Oct 2002

Current time on role 21 years, 7 months, 18 days

PORTER, Barry

Director

Head Real Estate Asset Managem

ACTIVE

Assigned on 31 Jul 2006

Current time on role 17 years, 9 months, 22 days

STEINBERG, Mark Neil

Secretary

Company Director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 04 Oct 2002

Time on role 11 months, 26 days

WHITE, Teresa Catherine

Secretary

RESIGNED

Assigned on 04 Oct 2002

Resigned on 26 Mar 2004

Time on role 1 year, 5 months, 22 days

WHITE, Teresa Catherine

Secretary

RESIGNED

Assigned on 19 Jun 2001

Resigned on 09 Oct 2001

Time on role 3 months, 20 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 May 2001

Resigned on 19 Jun 2001

Time on role 29 days

ANDERSON, Randolph John

Director

Company Director

RESIGNED

Assigned on 19 Jun 2001

Resigned on 14 Aug 2001

Time on role 1 month, 25 days

COLE, Terence Shelby

Director

Company Director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 04 Oct 2002

Time on role 11 months, 26 days

COLLINS, Steven Ross

Director

Company Director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 04 Oct 2002

Time on role 11 months, 26 days

GLEEK, Julian

Director

Company Director

RESIGNED

Assigned on 19 Jun 2001

Resigned on 09 Oct 2001

Time on role 3 months, 20 days

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 21 May 2001

Resigned on 19 Jun 2001

Time on role 29 days

NICHOLSON, Patricia Anne Mary

Director

Financial Controller

RESIGNED

Assigned on 07 Aug 2003

Resigned on 24 Jan 2007

Time on role 3 years, 5 months, 17 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 21 May 2001

Resigned on 19 Jun 2001

Time on role 29 days

STEINBERG, Mark Neil

Director

Company Director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 04 Oct 2002

Time on role 11 months, 26 days


Some Companies

AMBER PROMOTIONS LIMITED

GROUND FLOOR OFFICES,OFF AMBLESIDE ROAD, LIGHTWATER,GU18 5SA

Number:06557721
Status:ACTIVE
Category:Private Limited Company

DIOMA SP

JTC TRUSTEES (SUISSE) SARL,GENEVA,

Number:SG000293
Status:ACTIVE
Category:Scottish Partnership

J J HAYWARD OFFSHORE LTD

68 MARKET STREET,DALTON-IN-FURNESS,LA15 8AA

Number:11735571
Status:ACTIVE
Category:Private Limited Company

NIGEL MILLWARD QA LIMITED

26 VINCENTS WAY,HIGH WYCOMBE,HP14 4RA

Number:10246230
Status:ACTIVE
Category:Private Limited Company

REBOOT LIMITED

HATFIELD COTTAGE THE STREET,CHELMSFORD,CM3 2DR

Number:08701733
Status:ACTIVE
Category:Private Limited Company

SIMONKIM LIMITED

23 ALBANY ROAD,NEW MALDEN,KT3 3NY

Number:11446161
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