CSPL HOLDINGS LIMITED

20th Floor 1 Angel Court, London, EC2R 7HJ, England
StatusDISSOLVED
Company No.04546586
Category
Incorporated26 Sep 2002
Age21 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 6 months, 17 days

SUMMARY

CSPL HOLDINGS LIMITED is an dissolved with number 04546586. It was incorporated 21 years, 7 months, 3 days ago, on 26 September 2002 and it was dissolved 2 years, 6 months, 17 days ago, on 12 October 2021. The company address is 20th Floor 1 Angel Court, London, EC2R 7HJ, England.



People

FISHER, Clare Catherine

Secretary

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 6 months, 29 days

CHAPMAN, Mark Alexandre

Director

Director, Commercial Accounting

ACTIVE

Assigned on 26 Sep 2019

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

GOODWIN, Amanda Jane, Dr

Director

Compliance And Regulatory Manager

ACTIVE

Assigned on 26 Sep 2019

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

RICE-JONES, Malcolm Robert

Director

Manager, London Office

ACTIVE

Assigned on 26 Sep 2019

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

GRIMSHAW, David

Secretary

Barrister

RESIGNED

Assigned on 05 Apr 2009

Resigned on 30 Sep 2019

Time on role 10 years, 5 months, 25 days

PEPIN, Jean-Francois Jacques Basile

Secretary

RESIGNED

Assigned on 13 May 2013

Resigned on 14 Aug 2014

Time on role 1 year, 3 months, 1 day

SWALLOW, Richard Philipson Barber

Secretary

RESIGNED

Assigned on 26 Sep 2002

Resigned on 05 Apr 2009

Time on role 6 years, 6 months, 9 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Sep 2002

Resigned on 26 Sep 2002

Time on role

ANDERSON, Robert Hendry

Director

Manager Finance Uk

RESIGNED

Assigned on 23 Dec 2011

Resigned on 13 May 2013

Time on role 1 year, 4 months, 21 days

CHENIER, David Eric

Director

General Manager, Central North Sea

RESIGNED

Assigned on 13 Jul 2012

Resigned on 01 Aug 2015

Time on role 3 years, 19 days

FREESTONE, Clive Raymond

Director

Accountant

RESIGNED

Assigned on 26 Sep 2002

Resigned on 28 Feb 2006

Time on role 3 years, 5 months, 2 days

GAUTREY, Christopher

Director

Business Executive

RESIGNED

Assigned on 26 Sep 2002

Resigned on 23 Dec 2011

Time on role 9 years, 2 months, 27 days

GRIMSHAW, David

Director

Barrister

RESIGNED

Assigned on 05 Apr 2009

Resigned on 30 Sep 2019

Time on role 10 years, 5 months, 25 days

HASTINGS, Andrew David Richard

Director

General Manager Partner Ops

RESIGNED

Assigned on 13 Jul 2012

Resigned on 15 Jun 2018

Time on role 5 years, 11 months, 2 days

KING, Terri Gay

Director

President, Uk

RESIGNED

Assigned on 05 Jan 2017

Resigned on 30 Sep 2019

Time on role 2 years, 8 months, 25 days

MACKLON, Dominic Edward

Director

Uk President

RESIGNED

Assigned on 01 Aug 2015

Resigned on 05 Jan 2017

Time on role 1 year, 5 months, 4 days

SCOTT, Russell

Director

Manager Uk Finance

RESIGNED

Assigned on 25 Sep 2018

Resigned on 30 Sep 2019

Time on role 1 year, 5 days

SIMPSON, Katherine Susan

Director

Hse Manager

RESIGNED

Assigned on 15 Jun 2018

Resigned on 22 May 2019

Time on role 11 months, 7 days

STALKER, Ross Graham

Director

Finance Manager

RESIGNED

Assigned on 31 Oct 2015

Resigned on 25 Sep 2018

Time on role 2 years, 10 months, 25 days

SWALLOW, Richard Philipson Barber

Director

Solicitor

RESIGNED

Assigned on 26 Sep 2002

Resigned on 05 Apr 2009

Time on role 6 years, 6 months, 9 days

WOLFE, Patrick

Director

General Manager Operated Assets

RESIGNED

Assigned on 22 May 2019

Resigned on 30 Sep 2019

Time on role 4 months, 8 days

WRIGHT, Michael Don

Director

General Manager Finance And It

RESIGNED

Assigned on 13 May 2013

Resigned on 29 Oct 2015

Time on role 2 years, 5 months, 16 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Sep 2002

Resigned on 26 Sep 2002

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Sep 2002

Resigned on 26 Sep 2002

Time on role


Some Companies

BIBBY & CO (NORTH WEST) LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:06048075
Status:ACTIVE
Category:Private Limited Company

DISCOVERCHANGE LTD

OLD MARKETPLACE,OLDBURY,B69 4DH

Number:10307172
Status:ACTIVE
Category:Private Limited Company

MUXERIES CONSULTING LIMITED

MUXERIES HOUSE, WITHERIDGE,DEVON,EX16 8PU

Number:06042369
Status:ACTIVE
Category:Private Limited Company

SWORDERS LIMITED

22 FRIARS STREET,SUFFOLK,CO10 2AA

Number:04067997
Status:ACTIVE
Category:Private Limited Company

SYNTHETIC PHONICS LIMITED

62/64 NORTHUMBRIA DRIVE,BRISTOL,BS9 4HW

Number:05644713
Status:ACTIVE
Category:Private Limited Company
Number:SC129726
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