EARTHPORT NEWCO LIMITED
Status | DISSOLVED |
Company No. | 04363022 |
Category | Private Limited Company |
Incorporated | 29 Jan 2002 |
Age | 22 years, 3 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 9 months, 29 days |
SUMMARY
EARTHPORT NEWCO LIMITED is an dissolved private limited company with number 04363022. It was incorporated 22 years, 3 months, 30 days ago, on 29 January 2002 and it was dissolved 4 years, 9 months, 29 days ago, on 30 July 2019. The company address is 140 Aldersgate Street, London, EC1A 4HY, England.
People
Director
Legal & Regulatory Services
ACTIVEAssigned on 20 Mar 2019
Current time on role 5 years, 2 months, 8 days
Secretary
RESIGNEDAssigned on 10 Dec 2007
Resigned on 19 Jan 2010
Time on role 2 years, 1 month, 9 days
Secretary
RESIGNEDAssigned on 31 Jan 2005
Resigned on 10 Dec 2007
Time on role 2 years, 10 months, 10 days
Secretary
Solicitor
RESIGNEDAssigned on 20 Oct 2003
Resigned on 15 Jul 2004
Time on role 8 months, 26 days
Secretary
Financial Executive
RESIGNEDAssigned on 16 Jul 2004
Resigned on 31 Jan 2005
Time on role 6 months, 15 days
Secretary
Financial Executive
RESIGNEDAssigned on 19 Sep 2003
Resigned on 20 Oct 2003
Time on role 1 month, 1 day
Secretary
Accountant
RESIGNEDAssigned on 25 Mar 2003
Resigned on 19 Sep 2003
Time on role 5 months, 25 days
GOODWILLE CORPORATE SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 29 Jan 2002
Resigned on 29 Jan 2002
Time on role
Corporate-nominee-secretary
RESIGNEDAssigned on 29 Jan 2002
Resigned on 29 Jan 2002
Time on role
Director
Finance Director
RESIGNEDAssigned on 14 Sep 2016
Resigned on 20 Mar 2019
Time on role 2 years, 6 months, 6 days
Director
Pr Executive
RESIGNEDAssigned on 14 Jul 2003
Resigned on 01 Jun 2010
Time on role 6 years, 10 months, 18 days
Director
Executive Director
RESIGNEDAssigned on 26 Feb 2015
Resigned on 03 Jun 2016
Time on role 1 year, 3 months, 5 days
Director
Software
RESIGNEDAssigned on 25 Mar 2003
Resigned on 14 Jul 2003
Time on role 3 months, 20 days
Director
Director
RESIGNEDAssigned on 01 Jun 2010
Resigned on 31 Oct 2012
Time on role 2 years, 4 months, 30 days
Director
Director
RESIGNEDAssigned on 31 Oct 2012
Resigned on 26 Feb 2015
Time on role 2 years, 3 months, 26 days
GCS CORPORATE NOMINEES LIMITED
Corporate-director
RESIGNEDAssigned on 29 Jan 2002
Resigned on 29 Jan 2002
Time on role
Some Companies
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 07373598 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR PROJECT DIRECTION LIMITED
C/O 49 PELL STREET,READING,RG1 2NX
Number: | 07474736 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASYLOADERS SKIP & GRAB HIRE LIMITED
TRINITY COURT, 34,SUTTON,SM1 1SH
Number: | 10652462 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH STREET,SURREY,RH1 4PB
Number: | 04061053 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHINY BUTTON PRODUCTIONS LIMITED
LEGAL DEPARTMENT, ENDEMOL SHINE UK SHEPHERDS BUILDING CENTRAL,LONDON,W14 0EE
Number: | 10886480 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LANGFORD BREWING CO. LIMITED
BRIGADE HOUSE,LONDON,SE3 0TW
Number: | 08256291 |
Status: | ACTIVE |
Category: | Private Limited Company |