CASUALTY PLUS LIMITED

Hayes House Hayes House, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.04269133
CategoryPrivate Limited Company
Incorporated13 Aug 2001
Age22 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution06 Sep 2019
Years4 years, 9 months, 10 days

SUMMARY

CASUALTY PLUS LIMITED is an dissolved private limited company with number 04269133. It was incorporated 22 years, 10 months, 3 days ago, on 13 August 2001 and it was dissolved 4 years, 9 months, 10 days ago, on 06 September 2019. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.



People

SHETH, Sunil Pranlal

Secretary

Solicitor

ACTIVE

Assigned on 10 Sep 2001

Current time on role 22 years, 9 months, 6 days

RANDEREE, Shabir Ahmed

Director

Group M D

ACTIVE

Assigned on 12 Sep 2005

Current time on role 18 years, 9 months, 4 days

SHETH, Sunil Pranlal

Director

Solicitor

ACTIVE

Assigned on 02 Jul 2003

Current time on role 20 years, 11 months, 14 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 17 Aug 2001

Time on role 4 days

FAIRMAYS SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Aug 2001

Resigned on 11 Sep 2001

Time on role 25 days

DU PLESSIS, Johan, Doctor

Director

Doctor

RESIGNED

Assigned on 17 Aug 2001

Resigned on 16 Jan 2009

Time on role 7 years, 4 months, 30 days

JAFFREY, Syed Altaf Shabbir

Director

Businessman

RESIGNED

Assigned on 17 Aug 2001

Resigned on 08 Aug 2007

Time on role 5 years, 11 months, 22 days

NOON, Gulam Kaderbhoy, Lord

Director

Chairman

RESIGNED

Assigned on 10 Feb 2005

Resigned on 31 Dec 2010

Time on role 5 years, 10 months, 21 days

PATEL, Ketan Kumar Savjibhai

Director

Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 13 Feb 2009

Time on role 1 year, 8 months, 13 days

PATEL, Ketan Kumar Savjibhai

Director

Chartered Accountant

RESIGNED

Assigned on 17 Aug 2001

Resigned on 18 Sep 2002

Time on role 1 year, 1 month, 1 day

RAJABALI, Aunali Fidahussein

Director

Businessman

RESIGNED

Assigned on 23 Apr 2004

Resigned on 19 Jun 2008

Time on role 4 years, 1 month, 26 days

REDMOND, Anthony Damien

Director

Physician

RESIGNED

Assigned on 01 Jul 2004

Resigned on 15 Oct 2007

Time on role 3 years, 3 months, 14 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Aug 2001

Resigned on 17 Aug 2001

Time on role 4 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Aug 2001

Resigned on 17 Aug 2001

Time on role 4 days


Some Companies

AJ ROBERTS CARPENTRY LIMITED

OSBOURNE HOUSE,ASHFORD,TW15 3QN

Number:07896694
Status:ACTIVE
Category:Private Limited Company

BDC EUROPE LIMITED

LYNTON HOUSE 7-12,LONDON,WC1H 9BQ

Number:03045203
Status:ACTIVE
Category:Private Limited Company

GELIZ LIMITED

CRESWICKE HOUSE,BRISTOL,BS1 1DB

Number:11467945
Status:ACTIVE
Category:Private Limited Company

GREVILLE HOUSE (HATTON GARDEN) LTD.

35 GREVILLE STREET,LONDON,EC1N 8TB

Number:07888513
Status:ACTIVE
Category:Private Limited Company

KEVIN EDLAND LIGHTING LIMITED

225 LONDON ROAD,WEST SUSSEX,RH15 9QU

Number:04265256
Status:ACTIVE
Category:Private Limited Company

MIDDLETON-DANAEI HOLDINGS LTD.

195 BROADSTONE ROAD,STOCKPORT,SK4 5HP

Number:11288818
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