EARTHPORT NEWCO LIMITED

140 Aldersgate Street, London, EC1A 4HY, England
StatusDISSOLVED
Company No.04363022
CategoryPrivate Limited Company
Incorporated29 Jan 2002
Age22 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 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

MINTO, Andrew Richard

Director

Legal & Regulatory Services

ACTIVE

Assigned on 20 Mar 2019

Current time on role 5 years, 2 months, 8 days

BERGMAN, James Edward, Lord

Secretary

RESIGNED

Assigned on 10 Dec 2007

Resigned on 19 Jan 2010

Time on role 2 years, 1 month, 9 days

CLAYTON, Neil William Harold

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 10 Dec 2007

Time on role 2 years, 10 months, 10 days

ELLISON, John Beaumont

Secretary

Solicitor

RESIGNED

Assigned on 20 Oct 2003

Resigned on 15 Jul 2004

Time on role 8 months, 26 days

HALL, Christopher Keith

Secretary

Financial Executive

RESIGNED

Assigned on 16 Jul 2004

Resigned on 31 Jan 2005

Time on role 6 months, 15 days

HALL, Christopher Keith

Secretary

Financial Executive

RESIGNED

Assigned on 19 Sep 2003

Resigned on 20 Oct 2003

Time on role 1 month, 1 day

MENNIE, Robert George

Secretary

Accountant

RESIGNED

Assigned on 25 Mar 2003

Resigned on 19 Sep 2003

Time on role 5 months, 25 days

GOODWILLE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jan 2002

Resigned on 29 Jan 2002

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jan 2002

Resigned on 29 Jan 2002

Time on role

ALI, Asif

Director

Finance Director

RESIGNED

Assigned on 14 Sep 2016

Resigned on 20 Mar 2019

Time on role 2 years, 6 months, 6 days

CHAPPELL, Peter Andrews

Director

Pr Executive

RESIGNED

Assigned on 14 Jul 2003

Resigned on 01 Jun 2010

Time on role 6 years, 10 months, 18 days

COWLARD, Christopher

Director

Executive Director

RESIGNED

Assigned on 26 Feb 2015

Resigned on 03 Jun 2016

Time on role 1 year, 3 months, 5 days

FLOOD, Richard Andrew

Director

Software

RESIGNED

Assigned on 25 Mar 2003

Resigned on 14 Jul 2003

Time on role 3 months, 20 days

KARIM, Zafarullah

Director

Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 31 Oct 2012

Time on role 2 years, 4 months, 30 days

THOMAS, Paul Michael

Director

Director

RESIGNED

Assigned on 31 Oct 2012

Resigned on 26 Feb 2015

Time on role 2 years, 3 months, 26 days

GCS CORPORATE NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 29 Jan 2002

Resigned on 29 Jan 2002

Time on role


Some Companies

ANIMAL THOUGHTS LIMITED

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

HOLTGATE PROPERTIES LIMITED

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

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