THE WRITE RESEARCH COMPANY LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04272836
CategoryPrivate Limited Company
Incorporated17 Aug 2001
Age22 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution31 Mar 2021
Years3 years, 2 months, 5 days

SUMMARY

THE WRITE RESEARCH COMPANY LIMITED is an dissolved private limited company with number 04272836. It was incorporated 22 years, 9 months, 19 days ago, on 17 August 2001 and it was dissolved 3 years, 2 months, 5 days ago, on 31 March 2021. The company address is 1 More London Place, London, SE1 2AF.



People

CAPITA GROUP SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Oct 2013

Current time on role 10 years, 7 months, 13 days

TODD, Francesca Anne

Director

Company Secretary

ACTIVE

Assigned on 15 May 2015

Current time on role 9 years, 21 days

CAPITA CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 23 Oct 2013

Current time on role 10 years, 7 months, 13 days

HALL, Wendy

Secretary

RESIGNED

Assigned on 17 Aug 2001

Resigned on 01 May 2004

Time on role 2 years, 8 months, 14 days

MURPHY, David Paul

Secretary

Marketing Consultant

RESIGNED

Assigned on 31 May 2004

Resigned on 23 Oct 2013

Time on role 9 years, 4 months, 23 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Aug 2001

Resigned on 23 Aug 2001

Time on role 6 days

GLEAVE, Tim James

Director

Director

RESIGNED

Assigned on 26 May 2006

Resigned on 23 Oct 2013

Time on role 7 years, 4 months, 28 days

HALL, Glenville Lee

Director

Director

RESIGNED

Assigned on 17 Aug 2001

Resigned on 23 Oct 2013

Time on role 12 years, 2 months, 6 days

MARRIOTT-SIMS, Dawn

Director

Director

RESIGNED

Assigned on 23 Oct 2013

Resigned on 01 Jan 2014

Time on role 2 months, 9 days

MATKIN, Joanna

Director

Director

RESIGNED

Assigned on 26 May 2017

Resigned on 30 Jun 2017

Time on role 1 month, 4 days

MCQUEEN, Nicola

Director

Director

RESIGNED

Assigned on 15 May 2015

Resigned on 26 May 2017

Time on role 2 years, 11 days

MURPHY, David Paul

Director

Director

RESIGNED

Assigned on 26 May 2006

Resigned on 23 Oct 2013

Time on role 7 years, 4 months, 28 days

PARKHOUSE, James

Director

Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 28 May 2015

Time on role 1 year, 4 months, 27 days

RICHARDS, Thomas Christopher

Director

Director

RESIGNED

Assigned on 23 Oct 2013

Resigned on 28 May 2015

Time on role 1 year, 7 months, 5 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 17 Aug 2001

Resigned on 23 Aug 2001

Time on role 6 days


Some Companies

DECOR (BRISTOL) LIMITED

10 MEADOW STREET,BRISTOL,BS11 9AR

Number:04732363
Status:ACTIVE
Category:Private Limited Company

LOSTWITHIEL MEDICAL GROUP LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:10055690
Status:ACTIVE
Category:Private Limited Company

MITCH OIL & GAS SERVICES LIMITED

20 HERMITAGE GARDENS,CO DURHAM,DH2 3UD

Number:09935663
Status:ACTIVE
Category:Private Limited Company

PIVOTAL LINCS LTD

WELLSGATE BACK STREET,SCUNTHORPE,DN15 9JN

Number:10061946
Status:ACTIVE
Category:Private Limited Company

RJP FLOORING LTD

UNIT 96, THE MALTINGS BUSINESS CENTRE ROYDON ROAD,WARE,SG12 8HG

Number:11750289
Status:ACTIVE
Category:Private Limited Company

SMCC FINANCE LIMITED

3RD FLOOR PROFILE WEST,BRENTFORD,TW8 9ES

Number:11810110
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