DUKE STREET INVESTMENT MANAGEMENT LIMITED

Nations House 9th Floor Nations House 9th Floor, London, W1U 1QS
StatusDISSOLVED
Company No.04374972
CategoryPrivate Limited Company
Incorporated15 Feb 2002
Age22 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 1 day

SUMMARY

DUKE STREET INVESTMENT MANAGEMENT LIMITED is an dissolved private limited company with number 04374972. It was incorporated 22 years, 4 months, 2 days ago, on 15 February 2002 and it was dissolved 3 years, 3 months, 1 day ago, on 16 March 2021. The company address is Nations House 9th Floor Nations House 9th Floor, London, W1U 1QS.



People

LEVINE, Adam

Secretary

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 2 months, 16 days

MCMINNIES, Stuart Russell

Director

Partner

ACTIVE

Assigned on 30 Sep 2015

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

TROUP, Alistair Westray Charles

Director

Partner

ACTIVE

Assigned on 30 Sep 2015

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

FULLERTON, Elaine Marie

Secretary

RESIGNED

Assigned on 31 May 2013

Resigned on 22 Dec 2015

Time on role 2 years, 6 months, 22 days

HOFF, Lilimarlen

Secretary

Legal Counsel

RESIGNED

Assigned on 06 Aug 2007

Resigned on 31 May 2013

Time on role 5 years, 9 months, 25 days

PANAYIDES, Andrew

Secretary

RESIGNED

Assigned on 22 Dec 2015

Resigned on 01 Apr 2019

Time on role 3 years, 3 months, 10 days

SCOTT, Thomas James Buchan

Secretary

Commercial Director

RESIGNED

Assigned on 27 May 2002

Resigned on 06 Aug 2007

Time on role 5 years, 2 months, 10 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Feb 2002

Resigned on 27 May 2002

Time on role 3 months, 12 days

BELKIN, Jeffrey Philip

Director

Accountant

RESIGNED

Assigned on 27 May 2002

Resigned on 30 Oct 2009

Time on role 7 years, 5 months, 3 days

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 15 Feb 2002

Resigned on 27 May 2002

Time on role 3 months, 12 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 15 Feb 2002

Resigned on 27 May 2002

Time on role 3 months, 12 days

SCOTT, Thomas James Buchan

Director

Commercial Director

RESIGNED

Assigned on 27 May 2002

Resigned on 30 Sep 2015

Time on role 13 years, 4 months, 3 days

SUTHERLAND, Nikola Jan

Director

Cfo/Coo

RESIGNED

Assigned on 05 Oct 2009

Resigned on 31 Dec 2012

Time on role 3 years, 2 months, 26 days

TAYLOR, Peter Lance

Director

Banker

RESIGNED

Assigned on 29 Jul 2004

Resigned on 30 Jun 2019

Time on role 14 years, 11 months, 1 day


Some Companies

ALVIC UK LTD

75 MONARCH PARADE, LONDON ROAD,MITCHAM,CR4 3HB

Number:08364693
Status:ACTIVE
Category:Private Limited Company

HANOVER HAIR LIMITED

QUEENS HOUSE,HONITON,EX14 1BJ

Number:04887238
Status:ACTIVE
Category:Private Limited Company

HAROLD LILLEKER & SONS LIMITED

369 HASLAND ROAD,CHESTERFIELD,S41 0AQ

Number:04632601
Status:ACTIVE
Category:Private Limited Company

L R COLLECTIONS LIMITED

94 WESTCOURT ROAD,WORTHING,BN14 7DP

Number:07667654
Status:ACTIVE
Category:Private Limited Company

NESKOP LTD

29 BROADFIELDS AVENUE,EDGWARE,HA8 8PF

Number:11204105
Status:ACTIVE
Category:Private Limited Company

OPENSPACES COMPLIANCE ADVISORS LTD.

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:09182651
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