KAPPA DIRECTORS LIMITED

Unit 203, Second Floor, China House Unit 203, Second Floor, China House, London, NW2 6GY, United Kingdom
StatusDISSOLVED
Company No.04331284
CategoryPrivate Limited Company
Incorporated29 Nov 2001
Age22 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 22 days

SUMMARY

KAPPA DIRECTORS LIMITED is an dissolved private limited company with number 04331284. It was incorporated 22 years, 6 months, 20 days ago, on 29 November 2001 and it was dissolved 4 years, 4 months, 22 days ago, on 28 January 2020. The company address is Unit 203, Second Floor, China House Unit 203, Second Floor, China House, London, NW2 6GY, United Kingdom.



People

L.G.SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Dec 2001

Current time on role 22 years, 6 months, 8 days

MILLS, Stephen John

Director

Accountant

ACTIVE

Assigned on 27 Dec 2018

Current time on role 5 years, 5 months, 23 days

POTTER, Irene Wai Keng

Director

Lawyer

ACTIVE

Assigned on 27 Dec 2018

Current time on role 5 years, 5 months, 23 days

SPITZ, Robyn, Ms.

Director

Director

ACTIVE

Assigned on 29 Nov 2001

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

CORNHILL SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Nov 2001

Resigned on 29 Nov 2001

Time on role

WIGMORE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Nov 2001

Resigned on 29 Nov 2001

Time on role

GRAY, Michael Andrew

Director

Consultant

RESIGNED

Assigned on 15 Sep 2003

Resigned on 31 Jul 2004

Time on role 10 months, 16 days

HOGAN, Sean Lee

Director

Company Secretary

RESIGNED

Assigned on 01 May 2004

Resigned on 01 May 2017

Time on role 13 years

HOGAN, Sean Lee

Director

Company Director

RESIGNED

Assigned on 29 Nov 2001

Resigned on 15 Sep 2003

Time on role 1 year, 9 months, 16 days

LANDMAN, Zenah, Ms.

Director

Company Director

RESIGNED

Assigned on 29 Nov 2001

Resigned on 16 Jan 2019

Time on role 17 years, 1 month, 17 days

MARSHALL, Rebecca Jane

Director

Director

RESIGNED

Assigned on 11 Dec 2001

Resigned on 31 Jan 2004

Time on role 2 years, 1 month, 20 days

MORTON, Jillian

Director

Company Administrator

RESIGNED

Assigned on 31 Jan 2004

Resigned on 31 Jul 2004

Time on role 6 months

CORNHILL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 29 Nov 2001

Resigned on 29 Nov 2001

Time on role


Some Companies

ADVANCED INFLATABLE PRODUCTS LTD

BETTWS ROAD,BRIDGEND,CF32 8PL

Number:02588955
Status:ACTIVE
Category:Private Limited Company

CARBIDE ONLINE LIMITED

57 KINGTREE AVENUE,EAST YORKSHIRE,HU16 4DR

Number:06438329
Status:ACTIVE
Category:Private Limited Company

DEXORERA LIMITED

107 POWER ROAD,LONDON,W4 5PY

Number:06628040
Status:ACTIVE
Category:Private Limited Company

NICHE CONSULTANCY SERVICES LTD

219 FOUR CHIMNEYS CRESCENT,PETERBOROUGH,PE7 8JQ

Number:10907189
Status:ACTIVE
Category:Private Limited Company

OMEGA SB HOLDINGS LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:10161374
Status:ACTIVE
Category:Private Limited Company

THE SMALL GARDEN COMPANY LIMITED

FLAT 1,HIGHGATE,N6 5DY

Number:06538358
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