NU COLLEGE FOR CANTERBURY LIMITED

30 Finsbury Sqare, London, EC2P 2YU
StatusDISSOLVED
Company No.04278194
CategoryPrivate Limited Company
Incorporated29 Aug 2001
Age22 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution04 Aug 2017
Years6 years, 9 months, 16 days

SUMMARY

NU COLLEGE FOR CANTERBURY LIMITED is an dissolved private limited company with number 04278194. It was incorporated 22 years, 8 months, 22 days ago, on 29 August 2001 and it was dissolved 6 years, 9 months, 16 days ago, on 04 August 2017. The company address is 30 Finsbury Sqare, London, EC2P 2YU.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Feb 2002

Current time on role 22 years, 3 months, 13 days

MARSHALL, Clair Louise

Director

Solicitor

ACTIVE

Assigned on 03 Oct 2016

Current time on role 7 years, 7 months, 17 days

ROSE, David Rowley

Director

Director

ACTIVE

Assigned on 27 Sep 2016

Current time on role 7 years, 7 months, 23 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Aug 2001

Resigned on 19 Oct 2001

Time on role 1 month, 21 days

MILL ASSET MANAGEMENT GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Oct 2001

Resigned on 07 Feb 2002

Time on role 3 months, 19 days

CLARK, Philip John

Director

Company Director

RESIGNED

Assigned on 24 Jul 2002

Resigned on 09 Jul 2007

Time on role 4 years, 11 months, 16 days

DAHAN, David Alexandre Simon

Director

Strategic Development Director - Real Estate

RESIGNED

Assigned on 04 Oct 2012

Resigned on 30 Jun 2015

Time on role 2 years, 8 months, 26 days

ELLIS, Philip Frederick

Director

Fund Manager

RESIGNED

Assigned on 10 Aug 2007

Resigned on 07 Nov 2012

Time on role 5 years, 2 months, 28 days

GOTTLIEB, Julius

Director

Chartered Accountant

RESIGNED

Assigned on 07 Feb 2002

Resigned on 13 Jun 2008

Time on role 6 years, 4 months, 6 days

HELLIWELL, Fergus James

Director

Fund Manager

RESIGNED

Assigned on 17 Jun 2015

Resigned on 27 Sep 2016

Time on role 1 year, 3 months, 10 days

LAXTON, Chris James Wentworth

Director

Insurance Company Official

RESIGNED

Assigned on 07 Feb 2002

Resigned on 15 Sep 2012

Time on role 10 years, 7 months, 8 days

MCLACHLAN, Sean Kent

Director

Finance

RESIGNED

Assigned on 24 Aug 2016

Resigned on 27 Sep 2016

Time on role 1 month, 3 days

MURPHY, Helen Mary

Director

Finance

RESIGNED

Assigned on 17 Jun 2015

Resigned on 24 Aug 2016

Time on role 1 year, 2 months, 7 days

WOMACK, Ian Bryan

Director

Director

RESIGNED

Assigned on 07 Feb 2002

Resigned on 30 Jun 2015

Time on role 13 years, 4 months, 23 days

MIKJON LIMITED

Corporate-director

RESIGNED

Assigned on 29 Aug 2001

Resigned on 19 Oct 2001

Time on role 1 month, 21 days

MILL PROPERTIES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Oct 2001

Resigned on 07 Feb 2002

Time on role 3 months, 19 days


Some Companies

CROSBY FIELDS HR LIMITED

AQUARIUM, SUITE 7B,CHELMSFORD,CM2 0AU

Number:10360700
Status:ACTIVE
Category:Private Limited Company

FYD TECH LIMITED

119 THE HUB,LONDON,W10 5BE

Number:08707693
Status:ACTIVE
Category:Private Limited Company

LEAN FIT LTD

53 JOHN KEATS HOUSE,LONDON,N22 8EQ

Number:11485536
Status:ACTIVE
Category:Private Limited Company

PUNCH TAVERNS INVESTMENTS LIMITED

JUBILEE HOUSE,BURTON UPON TRENT,DE14 2WF

Number:03470856
Status:ACTIVE
Category:Private Limited Company

TASKSURE LTD

30 BINLEY ROAD,COVENTRY,CV3 1JA

Number:10251526
Status:ACTIVE
Category:Private Limited Company

THE HEALTH AND SAFETY SQUAD LIMITED

11 DAVENPORT ROAD,SIDCUP,DA14 4PN

Number:10516538
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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