MANDERLEY LIMITED

The Chartis Building The Chartis Building, London, EC3M 4AB
StatusDISSOLVED
Company No.04268403
CategoryPrivate Limited Company
Incorporated10 Aug 2001
Age22 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 7 months, 16 days

SUMMARY

MANDERLEY LIMITED is an dissolved private limited company with number 04268403. It was incorporated 22 years, 9 months, 7 days ago, on 10 August 2001 and it was dissolved 10 years, 7 months, 16 days ago, on 01 October 2013. The company address is The Chartis Building The Chartis Building, London, EC3M 4AB.



People

GOLDING, Hilary Margaret Victoria

Secretary

ACTIVE

Assigned on 28 Jan 2010

Current time on role 14 years, 3 months, 20 days

COLRAINE, Thomas

Director

Director

ACTIVE

Assigned on 19 Apr 2012

Current time on role 12 years, 28 days

NEWBY, Christopher David Seymour

Director

General Counsel

ACTIVE

Assigned on 09 Mar 2009

Current time on role 15 years, 2 months, 8 days

FELTON, Esther

Secretary

Trainee Solicitor

RESIGNED

Assigned on 29 Aug 2001

Resigned on 14 Sep 2001

Time on role 16 days

OGDEN, David

Secretary

RESIGNED

Assigned on 14 Sep 2001

Resigned on 16 Dec 2009

Time on role 8 years, 3 months, 2 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Aug 2001

Resigned on 29 Aug 2001

Time on role 19 days

ANDERSON, Alec Ross

Director

Attorney

RESIGNED

Assigned on 12 Oct 2001

Resigned on 20 Jun 2006

Time on role 4 years, 8 months, 8 days

BAUGH, Alexander Ross

Director

Director

RESIGNED

Assigned on 09 Mar 2009

Resigned on 01 Mar 2012

Time on role 2 years, 11 months, 23 days

BROWN, Rosamund Joanna

Director

Solicitor

RESIGNED

Assigned on 29 Aug 2001

Resigned on 14 Sep 2001

Time on role 16 days

CHILDS, Nigel Fitzmaurice

Director

Accountant

RESIGNED

Assigned on 14 Sep 2001

Resigned on 09 Mar 2009

Time on role 7 years, 5 months, 25 days

DRYSDALE, Robert Gillespie

Director

Attorney

RESIGNED

Assigned on 12 Oct 2001

Resigned on 20 Jun 2006

Time on role 4 years, 8 months, 8 days

FELTON, Esther

Director

Trainee Solicitor

RESIGNED

Assigned on 29 Aug 2001

Resigned on 14 Sep 2001

Time on role 16 days

GLASER, Daniel Scott

Director

Company Director

RESIGNED

Assigned on 10 Aug 2002

Resigned on 07 Dec 2007

Time on role 5 years, 3 months, 28 days

WALSH, Nicholas Charles

Director

Company Director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 09 Aug 2002

Time on role 10 months, 25 days

WOOD, Simon Vincent

Director

Finance Director

RESIGNED

Assigned on 09 Mar 2009

Resigned on 19 Apr 2012

Time on role 3 years, 1 month, 10 days

LUCIENE JAMES LIMITED

Corporate-director

RESIGNED

Assigned on 10 Aug 2001

Resigned on 29 Aug 2001

Time on role 19 days


Some Companies

1 SB (LONDON) LIMITED

C/O BROWN & BATTS LLP BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:11840089
Status:ACTIVE
Category:Private Limited Company

AUTISM EAST MIDLANDS

UNIT 31, CRAGS INDUSTRIAL ESTATE MORVEN STREET,WORKSOP,S80 4AJ

Number:02053860
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DOVER DESIGN ASSOCIATES LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:06417449
Status:ACTIVE
Category:Private Limited Company

FRACTAL LONDON LTD

1A PALM GROVE,LONDON,W5 4AF

Number:11067800
Status:ACTIVE
Category:Private Limited Company

HAPPENING CONFERENCES & EVENTS LTD

9 WELLINGTON PARK,,BT9 6DJ

Number:NI049730
Status:ACTIVE
Category:Private Limited Company

MONNOW LTD

107 MONNOW STREET,MONMOUTH,NP25 3EG

Number:11353583
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