LONDON & HENLEY (BELL STREET) LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.04223262
CategoryPrivate Limited Company
Incorporated25 May 2001
Age23 years, 21 days
JurisdictionEngland Wales
Dissolution10 Sep 2016
Years7 years, 9 months, 5 days

SUMMARY

LONDON & HENLEY (BELL STREET) LIMITED is an dissolved private limited company with number 04223262. It was incorporated 23 years, 21 days ago, on 25 May 2001 and it was dissolved 7 years, 9 months, 5 days ago, on 10 September 2016. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



People

DE STEFANO, John Francis

Director

Company Director

ACTIVE

Assigned on 11 Jun 2001

Current time on role 23 years, 4 days

DEVONSHIRE, Felicity Portia Estelle

Secretary

Company Director

RESIGNED

Assigned on 11 Jun 2001

Resigned on 21 Jul 2003

Time on role 2 years, 1 month, 10 days

SINGER, Paul Andrew

Secretary

RESIGNED

Assigned on 07 Oct 2005

Resigned on 31 Dec 2013

Time on role 8 years, 2 months, 24 days

SUMMERS, John Michael

Secretary

RESIGNED

Assigned on 21 Jul 2003

Resigned on 07 Oct 2005

Time on role 2 years, 2 months, 17 days

A & H REGISTRARS & SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 May 2001

Resigned on 11 Jun 2001

Time on role 17 days

DEVONSHIRE, Felicity Portia Estelle

Director

Company Director

RESIGNED

Assigned on 11 Jun 2001

Resigned on 21 Jul 2003

Time on role 2 years, 1 month, 10 days

HOBSON, Robert James

Director

Company Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 27 Sep 2012

Time on role 4 years, 5 months, 11 days

HOCKING, Raymond

Director

Consultant

RESIGNED

Assigned on 03 Mar 2006

Resigned on 01 Jan 2007

Time on role 9 months, 29 days

KASS, Linda

Nominee-director

RESIGNED

Assigned on 25 May 2001

Resigned on 11 Jun 2001

Time on role 17 days

ROBINSON, Stephanie Melita Therese

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Dec 2012

Time on role 5 years, 11 months, 30 days

SINGER, Paul Andrew

Director

Solicitor

RESIGNED

Assigned on 04 Aug 2006

Resigned on 30 Jun 2012

Time on role 5 years, 10 months, 26 days

WRIGHT, Nigel James

Director

Company Director

RESIGNED

Assigned on 03 Mar 2006

Resigned on 04 Aug 2006

Time on role 5 months, 1 day

WRIGHT, Nigel James

Director

Company Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 03 Mar 2006

Time on role 2 months, 19 days


Some Companies

AMBERSKILL LIMITED

BOYCE'S BUILDING 42 REGENT STREET,BRISTOL,BS8 4HU

Number:02166019
Status:ACTIVE
Category:Private Limited Company

CAMILLA BELLAMACINA LIMITED

10C GASCONY AVENUE,WEST HAMPSTEAD,NW6 4NA

Number:11458534
Status:ACTIVE
Category:Private Limited Company

FORDELL FARMS LIMITED

38 MORAY PLACE,,EH3 6BT

Number:SC044667
Status:ACTIVE
Category:Private Limited Company

HESLOP FLOORING SERVICES LTD

5 NETHERBY RISE,DARLINGTON,DL3 8SE

Number:10345272
Status:ACTIVE
Category:Private Limited Company

JOHN WALTERS LIMITED

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:10714482
Status:ACTIVE
Category:Private Limited Company

LONDON FRUIT UK LTD

16 NEWTONDALE,LUTON,LU4 9YD

Number:11683087
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