CHESTER ASSET RECEIVABLES DEALINGS 2001-B PLC

1 Dorset Street, Southampton, SO15 2DP
StatusDISSOLVED
Company No.04288260
CategoryPrivate Limited Company
Incorporated17 Sep 2001
Age22 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution14 Nov 2012
Years11 years, 6 months, 21 days

SUMMARY

CHESTER ASSET RECEIVABLES DEALINGS 2001-B PLC is an dissolved private limited company with number 04288260. It was incorporated 22 years, 8 months, 18 days ago, on 17 September 2001 and it was dissolved 11 years, 6 months, 21 days ago, on 14 November 2012. The company address is 1 Dorset Street, Southampton, SO15 2DP.



People

WEST, Jonathan Bernard

Secretary

Treasury Manager

ACTIVE

Assigned on 15 Sep 2006

Current time on role 17 years, 8 months, 20 days

MCDERMOTT, Martin

Director

Director

ACTIVE

Assigned on 28 Feb 2008

Current time on role 16 years, 3 months, 6 days

WEST, Jonathan Bernard

Director

Treasury Manager

ACTIVE

Assigned on 15 Sep 2006

Current time on role 17 years, 8 months, 20 days

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Nov 2001

Current time on role 22 years, 6 months, 20 days

AKIN, Duncan Ian

Secretary

RESIGNED

Assigned on 30 Sep 2003

Resigned on 15 Sep 2006

Time on role 2 years, 11 months, 15 days

MCDONNELL, Patrick Francis

Secretary

Secretary

RESIGNED

Assigned on 15 Nov 2001

Resigned on 30 Sep 2003

Time on role 1 year, 10 months, 15 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Sep 2001

Resigned on 15 Nov 2001

Time on role 1 month, 28 days

AKIN, Duncan Ian

Director

RESIGNED

Assigned on 15 Nov 2001

Resigned on 15 Sep 2006

Time on role 4 years, 10 months

BAKER, Robin Gregory

Director

General Manager

RESIGNED

Assigned on 26 Jul 2007

Resigned on 28 Feb 2008

Time on role 7 months, 2 days

FAIRRIE, James Patrick Johnston

Director

Company Director

RESIGNED

Assigned on 15 Nov 2001

Resigned on 20 Jul 2007

Time on role 5 years, 8 months, 5 days

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 17 Sep 2001

Resigned on 15 Nov 2001

Time on role 1 month, 28 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 17 Sep 2001

Resigned on 15 Nov 2001

Time on role 1 month, 28 days


Some Companies

BC1.10 LTD

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH

Number:07080583
Status:ACTIVE
Category:Private Limited Company

DORKINGSTONE LTD

82 SCARISBRICK NEW ROAD,SOUTHPORT,PR8 6PJ

Number:07502782
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FATIMA EZZAHRA BOURAOUDA LTD

92 GLENGALL ROAD,LONDON,NW6 7ER

Number:11948115
Status:ACTIVE
Category:Private Limited Company

JUST MEATS (NORTHERN) LIMITED

UNIT 2,CONSETT,DH8 7RN

Number:10442178
Status:ACTIVE
Category:Private Limited Company

PENDOT WAREHOUSE WORLD LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10391031
Status:LIQUIDATION
Category:Private Limited Company

ROYSTON GRAB SERVICES LIMITED

19 BRAMPTON ROAD,ROYSTON,SG8 9TA

Number:10396146
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