LONDON & HENLEY (FRIAR STREET) LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.04377599
CategoryPrivate Limited Company
Incorporated20 Feb 2002
Age22 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution12 Jul 2021
Years2 years, 11 months, 6 days

SUMMARY

LONDON & HENLEY (FRIAR STREET) LIMITED is an dissolved private limited company with number 04377599. It was incorporated 22 years, 3 months, 26 days ago, on 20 February 2002 and it was dissolved 2 years, 11 months, 6 days ago, on 12 July 2021. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



People

DE STEFANO, John Francis

Director

Company Director

ACTIVE

Assigned on 05 Mar 2002

Current time on role 22 years, 3 months, 13 days

DEVONSHIRE, Felicity Portia Estelle

Secretary

Company Director

RESIGNED

Assigned on 05 Mar 2002

Resigned on 21 Jul 2003

Time on role 1 year, 4 months, 16 days

SINGER, Paul Andrew

Secretary

RESIGNED

Assigned on 07 Oct 2005

Resigned on 31 Dec 2013

Time on role 8 years, 2 months, 24 days

SUMMERS, John Michael

Secretary

RESIGNED

Assigned on 21 Jul 2003

Resigned on 07 Oct 2005

Time on role 2 years, 2 months, 17 days

A & H REGISTRARS & SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Feb 2002

Resigned on 05 Mar 2002

Time on role 13 days

DEVONSHIRE, Felicity Portia Estelle

Director

Company Director

RESIGNED

Assigned on 05 Mar 2002

Resigned on 21 Jul 2003

Time on role 1 year, 4 months, 16 days

HOBSON, Robert James

Director

Company Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 27 Sep 2012

Time on role 4 years, 5 months, 11 days

HOCKING, Raymond

Director

Consultant

RESIGNED

Assigned on 03 Mar 2006

Resigned on 01 Jan 2007

Time on role 9 months, 29 days

KASS, Linda

Nominee-director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 05 Mar 2002

Time on role 13 days

ROBINSON, Stephanie Melita Therese

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Dec 2012

Time on role 5 years, 11 months, 30 days

SINGER, Paul Andrew

Director

Solicitor

RESIGNED

Assigned on 04 Aug 2006

Resigned on 30 Jun 2012

Time on role 5 years, 10 months, 26 days

WRIGHT, Nigel James

Director

Company Director

RESIGNED

Assigned on 03 Mar 2006

Resigned on 04 Aug 2006

Time on role 5 months, 1 day

WRIGHT, Nigel James

Director

Company Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 03 Mar 2006

Time on role 2 months, 19 days


Some Companies

ALAN MILEY LTD

UNIT 3 OFFICE VILLAGE,CHESTER,CH4 9QP

Number:10482810
Status:ACTIVE
Category:Private Limited Company

C5 EVENTS LIMITED

4 OFFICE VILLAGE,HAMPTON,PE7 8GX

Number:07457816
Status:ACTIVE
Category:Private Limited Company

FRONTFIX INSTALLATIONS LIMITED

BERRINGTON HOUSE SELBY PLACE,SKELMERSDALE,WN8 8EF

Number:09503936
Status:ACTIVE
Category:Private Limited Company

IFRC LTD

1 ABBEY GARDENS,STAFFORD,ST18 0RY

Number:09932832
Status:ACTIVE
Category:Private Limited Company

MICHELLE COURT MANAGEMENT LIMITED

13 HALF MOON LANE,LONDON,SE24 9JU

Number:03327774
Status:ACTIVE
Category:Private Limited Company

REFACTORIT PUNDITS LTD

54 CHESTNUT LANE,AMERSHAM,HP6 6EP

Number:09194954
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