PACIFIC AND YORK LTD.

124 Sloane Street, London, SW1X 9BW
StatusDISSOLVED
Company No.04452957
CategoryPrivate Limited Company
Incorporated31 May 2002
Age22 years, 4 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years11 months

SUMMARY

PACIFIC AND YORK LTD. is an dissolved private limited company with number 04452957. It was incorporated 22 years, 4 days ago, on 31 May 2002 and it was dissolved 11 months ago, on 04 July 2023. The company address is 124 Sloane Street, London, SW1X 9BW.



People

ROBERTS, Stuart David

Director

Accountant

ACTIVE

Assigned on 28 Jan 2021

Current time on role 3 years, 4 months, 7 days

ROGERS, Douglas Forbes

Director

Company Director

ACTIVE

Assigned on 28 Jan 2021

Current time on role 3 years, 4 months, 7 days

HOLDER, Sally Anne

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 27 Jan 2015

Time on role 12 years, 7 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 31 May 2002

Time on role

BECKWITH, Henry John

Director

Director

RESIGNED

Assigned on 01 Mar 2017

Resigned on 14 Feb 2022

Time on role 4 years, 11 months, 13 days

BECKWITH, John Lionel, Sir

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 28 Feb 2017

Time on role 14 years, 8 months, 28 days

BECKWITH, Simon Piers

Director

Company Director

RESIGNED

Assigned on 28 Jun 2010

Resigned on 14 Feb 2022

Time on role 11 years, 7 months, 16 days

COLLETT, Angus Christopher Calvert

Director

Director

RESIGNED

Assigned on 31 May 2002

Resigned on 27 Jan 2006

Time on role 3 years, 7 months, 27 days

HOLDER, Sally Anne

Director

Accountant

RESIGNED

Assigned on 14 Dec 2011

Resigned on 27 Jan 2015

Time on role 3 years, 1 month, 13 days

HOLDER, Sally Anne

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 22 May 2003

Time on role 11 months, 22 days

JOHNSON, Mark Christopher

Director

Director

RESIGNED

Assigned on 31 May 2002

Resigned on 28 Feb 2017

Time on role 14 years, 8 months, 28 days

ROBERTS, Stuart David

Director

Accountant

RESIGNED

Assigned on 13 Feb 2007

Resigned on 28 Feb 2017

Time on role 10 years, 15 days

ROGERS, Douglas Forbes

Director

Company Director

RESIGNED

Assigned on 27 Jan 2015

Resigned on 28 Feb 2017

Time on role 2 years, 1 month, 1 day

ROMOFF, Adam Philip

Director

Real Estate Analyst

RESIGNED

Assigned on 01 Aug 2017

Resigned on 09 Aug 2019

Time on role 2 years, 8 days

SILVESTER, Ruth

Director

Director

RESIGNED

Assigned on 31 May 2002

Resigned on 07 May 2003

Time on role 11 months, 7 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 May 2002

Resigned on 31 May 2002

Time on role


Some Companies

AFFLUENTFX LTD

01 GODSTOW CLOSE,READING,RG5 4LE

Number:11918331
Status:ACTIVE
Category:Private Limited Company

CROSSHALL MARINE LIMITED

CROSSHALL ROAD,,ST. NEOTS,PE19 7GE

Number:01491166
Status:ACTIVE
Category:Private Limited Company

IZZARD ENGINEERING LIMITED

SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE,DERBY,DE21 7SR

Number:08585694
Status:ACTIVE
Category:Private Limited Company

JORDAN & COMPANY (HULL) LIMITED

45-52 WITHAM,EAST YORKSHIRE,HU9 1BS

Number:00858063
Status:ACTIVE
Category:Private Limited Company

MAGICWAVE SOLUTIONS LTD

58 HIGH STREET,PINNER,HA5 5PZ

Number:07202196
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE SHOPPE LIMITED

11 ALLHALLOWS ROAD,LONDON,E6 5SZ

Number:07750511
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