LA TASCA GROUP LIMITED

Lower Ground Floor, Elsley House Lower Ground Floor, Elsley House, London, W1W 8BF, England
StatusDISSOLVED
Company No.04220541
CategoryPrivate Limited Company
Incorporated21 May 2001
Age23 years, 1 day
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 20 days

SUMMARY

LA TASCA GROUP LIMITED is an dissolved private limited company with number 04220541. It was incorporated 23 years, 1 day ago, on 21 May 2001 and it was dissolved 2 years, 6 months, 20 days ago, on 02 November 2021. The company address is Lower Ground Floor, Elsley House Lower Ground Floor, Elsley House, London, W1W 8BF, England.



People

WALKER, Adrian Rowland

Director

Director, Cfo

ACTIVE

Assigned on 06 Dec 2019

Current time on role 4 years, 5 months, 16 days

DAVID, Giles Matthew Oliver

Secretary

RESIGNED

Assigned on 21 Jun 2017

Resigned on 06 Dec 2019

Time on role 2 years, 5 months, 15 days

DOUBLEDAY, Timothy John

Secretary

RESIGNED

Assigned on 28 Aug 2015

Resigned on 21 Jun 2017

Time on role 1 year, 9 months, 24 days

EVANS, Martin John

Secretary

RESIGNED

Assigned on 29 Oct 2001

Resigned on 31 Dec 2006

Time on role 5 years, 2 months, 2 days

POWELL, Matthew David

Secretary

Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 15 May 2008

Time on role 1 year, 4 months, 14 days

DM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 May 2001

Resigned on 29 Oct 2001

Time on role 5 months, 8 days

MAZARS COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 May 2008

Resigned on 28 Aug 2015

Time on role 7 years, 3 months, 13 days

ABBEY, Adrian Mark

Director

Commercial Director

RESIGNED

Assigned on 12 Nov 2001

Resigned on 11 Jan 2005

Time on role 3 years, 1 month, 29 days

ARMOUR, Malcolm Craig

Director

Merchant Banker

RESIGNED

Assigned on 10 Sep 2001

Resigned on 11 Jan 2005

Time on role 3 years, 4 months, 1 day

BAKER, Suzanne Louise

Director

Company Director

RESIGNED

Assigned on 15 May 2008

Resigned on 01 Mar 2011

Time on role 2 years, 9 months, 17 days

BARNES, Michael John

Director

Company Director

RESIGNED

Assigned on 10 Sep 2001

Resigned on 04 May 2007

Time on role 5 years, 7 months, 24 days

BROWN, Aaron Maxwell

Director

Business Consultant

RESIGNED

Assigned on 12 Jun 2007

Resigned on 06 Mar 2009

Time on role 1 year, 8 months, 24 days

DAVID, Giles Matthew Oliver

Director

Accountant

RESIGNED

Assigned on 21 Jun 2017

Resigned on 06 Dec 2019

Time on role 2 years, 5 months, 15 days

DOUBLEDAY, Timothy John

Director

Director

RESIGNED

Assigned on 28 Aug 2015

Resigned on 21 Jun 2017

Time on role 1 year, 9 months, 24 days

EDWARD, Ian

Director

Financial Adviser

RESIGNED

Assigned on 11 Jan 2005

Resigned on 04 May 2007

Time on role 2 years, 3 months, 24 days

EVANS, Martin John

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Dec 2006

Time on role 4 years, 10 months, 30 days

GRUNNELL, Mark

Director

Director

RESIGNED

Assigned on 20 Feb 2008

Resigned on 06 Mar 2009

Time on role 1 year, 15 days

HAVENHAND, Jonathan

Director

Property Director

RESIGNED

Assigned on 01 Mar 2002

Resigned on 11 Jan 2005

Time on role 2 years, 10 months, 10 days

HORLER, James Michael Alexander

Director

Chief Executive

RESIGNED

Assigned on 29 Oct 2001

Resigned on 15 May 2008

Time on role 6 years, 6 months, 17 days

KEEN, Christian

Director

Director

RESIGNED

Assigned on 12 Jun 2007

Resigned on 01 Mar 2011

Time on role 3 years, 8 months, 19 days

MCLAUGHLIN, Mary Catherine

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 15 May 2008

Time on role 6 years, 3 months, 14 days

MYERS, David Paul

Director

Company Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 28 Aug 2015

Time on role 4 years, 8 months, 27 days

POWELL, Matthew David

Director

Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 15 May 2008

Time on role 1 year, 4 months, 14 days

RICHARDS, Stephen

Director

Director

RESIGNED

Assigned on 28 Aug 2015

Resigned on 30 Apr 2019

Time on role 3 years, 8 months, 2 days

RICHARDSON, Richard William

Director

Consultant

RESIGNED

Assigned on 01 May 2003

Resigned on 11 Jan 2005

Time on role 1 year, 8 months, 10 days

SMALLEY, Timothy John

Director

Director

RESIGNED

Assigned on 12 Jun 2007

Resigned on 06 Mar 2009

Time on role 1 year, 8 months, 24 days

SPRAGG, James Forrester

Director

Director

RESIGNED

Assigned on 30 Apr 2019

Resigned on 31 Mar 2021

Time on role 1 year, 11 months, 1 day

SYMONDS, Paul

Director

Director

RESIGNED

Assigned on 12 Jun 2007

Resigned on 28 Feb 2010

Time on role 2 years, 8 months, 16 days

WETTON, Gavin

Director

Human Resources Director

RESIGNED

Assigned on 03 May 2002

Resigned on 11 Jan 2005

Time on role 2 years, 8 months, 8 days

WILKINSON, Simon

Director

Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 28 Aug 2015

Time on role 4 years, 5 months, 27 days

25 NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 21 May 2001

Resigned on 10 Sep 2001

Time on role 3 months, 20 days


Some Companies

365 CAR AND COMMERCIAL SALES LTD

11 THE OLD STATION,ANTRIM,BT41 2PY

Number:NI647186
Status:ACTIVE
Category:Private Limited Company

BLADE HOLDINGS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:11702920
Status:ACTIVE
Category:Private Limited Company

CURRELL MANAGEMENT LLP

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:OC354668
Status:ACTIVE
Category:Limited Liability Partnership

INTEGRITY CARE AND SUPPORT LTD

76 WILLESDEN LANE,LONDON,NW6 7TA

Number:07373793
Status:ACTIVE
Category:Private Limited Company

MATTHEW AND DAVID - DESIGN LIMITED

24 ARTHURDON ROAD,LONDON,SE4 1JU

Number:11023978
Status:ACTIVE
Category:Private Limited Company

TECHTRIX LIMITED

67 BIRCH ROAD, SOUTHVILLE,AVON,BS3 1PE

Number:06122638
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