SANTON ESTATES LIMITED

Santon House 53/55 Uxbridge Road Santon House 53/55 Uxbridge Road, London, W5 5SA
StatusDISSOLVED
Company No.04244831
CategoryPrivate Limited Company
Incorporated02 Jul 2001
Age22 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 23 days

SUMMARY

SANTON ESTATES LIMITED is an dissolved private limited company with number 04244831. It was incorporated 22 years, 11 months, 6 days ago, on 02 July 2001 and it was dissolved 4 months, 23 days ago, on 16 January 2024. The company address is Santon House 53/55 Uxbridge Road Santon House 53/55 Uxbridge Road, London, W5 5SA.



People

PATEL, Ravi Shirishkumar

Secretary

ACTIVE

Assigned on 31 Aug 2016

Current time on role 7 years, 9 months, 8 days

PATEL, Ravi Shirishkumar

Director

Company Director

ACTIVE

Assigned on 31 Aug 2016

Current time on role 7 years, 9 months, 8 days

SANTON CLOSE NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 20 Jul 2001

Current time on role 22 years, 10 months, 19 days

SANTON MANAGEMENT LIMITED

Corporate-director

ACTIVE

Assigned on 20 Jul 2001

Current time on role 22 years, 10 months, 19 days

CAREY, Sean

Secretary

RESIGNED

Assigned on 20 Jul 2001

Resigned on 31 Aug 2016

Time on role 15 years, 1 month, 11 days

KENNEDY, Rachel

Secretary

Certified Accountant

RESIGNED

Assigned on 11 Nov 2005

Resigned on 10 Dec 2007

Time on role 2 years, 29 days

MOBBERLEY, Andrew George

Secretary

RESIGNED

Assigned on 20 Jul 2001

Resigned on 25 Apr 2003

Time on role 1 year, 9 months, 5 days

PATEL, Himakshu

Secretary

RESIGNED

Assigned on 02 Dec 2003

Resigned on 10 Aug 2005

Time on role 1 year, 8 months, 8 days

PATEL, Ravi

Secretary

Financial Controller

RESIGNED

Assigned on 18 Sep 2009

Resigned on 01 Oct 2012

Time on role 3 years, 13 days

PEREIRA, Alan Dennis

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 2007

Resigned on 18 Sep 2009

Time on role 1 year, 9 months, 17 days

FINANCIAL AND LEGAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jul 2001

Resigned on 13 Jan 2014

Time on role 12 years, 5 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jul 2001

Resigned on 20 Jul 2001

Time on role 18 days

CAREY, Sean

Director

Accountant

RESIGNED

Assigned on 11 Mar 2005

Resigned on 31 Aug 2016

Time on role 11 years, 5 months, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 20 Jul 2001

Time on role 18 days


Some Companies

CALDER FENCING LIMITED

2 PITLANDIE FARM COTTAGES,PERTH,PH1 4PR

Number:SC503321
Status:ACTIVE
Category:Private Limited Company

CASTLE BM DEVELOPMENTS LIMITED

VICTORIA HOUSE,ABINGDON,OX14 3LH

Number:07855334
Status:ACTIVE
Category:Private Limited Company

COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED

2 AXON COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:02881956
Status:LIQUIDATION
Category:Private Limited Company

EXOPEST LIMITED

8 LAUREL PARK,SALTBURN-BY-THE-SEA,TS13 4NY

Number:10497536
Status:ACTIVE
Category:Private Limited Company

MGRWK COMPANY SECRETARIES LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:04388379
Status:ACTIVE
Category:Private Limited Company

PURE HYDRATION LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:06532225
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