EGREMONT INTERNATIONAL LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.04246750
CategoryPrivate Limited Company
Incorporated05 Jul 2001
Age22 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jan 2022
Years2 years, 4 months, 27 days

SUMMARY

EGREMONT INTERNATIONAL LIMITED is an dissolved private limited company with number 04246750. It was incorporated 22 years, 10 months, 27 days ago, on 05 July 2001 and it was dissolved 2 years, 4 months, 27 days ago, on 05 January 2022. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



People

HALL, Robert Graham

Secretary

ACTIVE

Assigned on 13 Sep 2018

Current time on role 5 years, 8 months, 18 days

HALL, Ashley Claire

Director

Marketing Consultant

ACTIVE

Assigned on 02 Mar 2019

Current time on role 5 years, 2 months, 30 days

HALL, Cassandra Louise

Director

Marketing Consultant

ACTIVE

Assigned on 02 Mar 2019

Current time on role 5 years, 2 months, 30 days

HALL, Charlotte Elizabeth

Director

Lawyer

ACTIVE

Assigned on 02 Mar 2019

Current time on role 5 years, 2 months, 30 days

HALL, Robert Graham

Director

Company Administrator

ACTIVE

Assigned on 13 Sep 2018

Current time on role 5 years, 8 months, 18 days

FOSTER, Davis

Secretary

RESIGNED

Assigned on 16 Oct 2001

Resigned on 28 Mar 2002

Time on role 5 months, 12 days

GRIST, Susan Margaret

Secretary

Director

RESIGNED

Assigned on 30 May 2002

Resigned on 26 Aug 2018

Time on role 16 years, 2 months, 27 days

LI, Nicholas

Secretary

RESIGNED

Assigned on 05 Jul 2001

Resigned on 16 Oct 2001

Time on role 3 months, 11 days

OCA SECREATRIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 30 May 2002

Time on role 2 months, 2 days

CONNOLLY, Sean

Director

Director

RESIGNED

Assigned on 30 May 2002

Resigned on 11 Mar 2016

Time on role 13 years, 9 months, 12 days

DAVEY, Dominic Hereward

Director

Ifa Manager

RESIGNED

Assigned on 16 Oct 2001

Resigned on 28 Mar 2002

Time on role 5 months, 12 days

FOSTER, David William

Director

Accountant

RESIGNED

Assigned on 28 Mar 2002

Resigned on 27 Jun 2002

Time on role 2 months, 30 days

GRIST, Susan Margaret

Director

Director

RESIGNED

Assigned on 30 May 2002

Resigned on 26 Aug 2018

Time on role 16 years, 2 months, 27 days

JARVIS, Penelope Jane

Director

Director

RESIGNED

Assigned on 30 May 2002

Resigned on 30 Jun 2005

Time on role 3 years, 1 month

WATT, Samantha Jane Isobel

Director

Secretary

RESIGNED

Assigned on 05 Jul 2001

Resigned on 07 Sep 2001

Time on role 2 months, 2 days


Some Companies

DIAL SQUARE 86 LIMITED

SOMERSET HOUSE,LONDON,WC2R 1LA

Number:08696119
Status:ACTIVE
Category:Private Limited Company

IFOUNDAPROPERTY.COM LTD

1B EAGLE LANE,LONDON,E11 1PF

Number:10218258
Status:ACTIVE
Category:Private Limited Company

NEROLI AND COMPANY WELLNESS SERVICES LIMITED

KINGS HEAD HOUSE LONDON END,BEACONSFIELD,HP9 2HN

Number:10762887
Status:ACTIVE
Category:Private Limited Company

R.C. EDMONDSON (WOODBRIDGE) LTD.

CARDINAL HOUSE,IPSWICH,IP1 1TT

Number:00661599
Status:LIQUIDATION
Category:Private Limited Company

STOW NOMINEES ONE LIMITED

86 BROOK STREET,LONDON,W1K 5AY

Number:06203309
Status:ACTIVE
Category:Private Limited Company

TOP2TAIL PLASTERING AND DAMP SOLUTIONS LIMITED

115 POND LANE,WOLVERHAMPTON,WV2 1HH

Number:10523772
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