PINEQUOTE LIMITED

Enterprise Cadogan Pier Cheyne Walk Enterprise Cadogan Pier Cheyne Walk, London, SW3 5RQ
StatusDISSOLVED
Company No.04559125
CategoryPrivate Limited Company
Incorporated10 Oct 2002
Age21 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution14 Jun 2011
Years12 years, 11 months

SUMMARY

PINEQUOTE LIMITED is an dissolved private limited company with number 04559125. It was incorporated 21 years, 7 months, 4 days ago, on 10 October 2002 and it was dissolved 12 years, 11 months ago, on 14 June 2011. The company address is Enterprise Cadogan Pier Cheyne Walk Enterprise Cadogan Pier Cheyne Walk, London, SW3 5RQ.



People

BOULTBEE BROOKS, Clive Ensor

Secretary

Company Director

ACTIVE

Assigned on 20 May 2004

Current time on role 19 years, 11 months, 25 days

BOULTBEE BROOKS, Clive Ensor

Director

Company Director

ACTIVE

Assigned on 20 May 2004

Current time on role 19 years, 11 months, 25 days

GLS FINANCIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Oct 2002

Resigned on 20 May 2004

Time on role 1 year, 7 months, 9 days

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Oct 2002

Resigned on 11 Oct 2002

Time on role 1 day

BOULTBEE BROOKS, Steven John

Director

Company Director

RESIGNED

Assigned on 20 May 2004

Resigned on 28 Jul 2006

Time on role 2 years, 2 months, 8 days

CONLON, Michael

Director

Solicitor

RESIGNED

Assigned on 03 Dec 2007

Resigned on 08 Dec 2007

Time on role 5 days

CONLON, Michael

Director

Solicitor

RESIGNED

Assigned on 07 Jul 2004

Resigned on 20 Jul 2004

Time on role 13 days

DUMVILLE, Dominic Paul

Director

Accountant

RESIGNED

Assigned on 11 Oct 2002

Resigned on 20 May 2004

Time on role 1 year, 7 months, 9 days

FENDT, Anne

Director

Solicitor

RESIGNED

Assigned on 03 Dec 2007

Resigned on 08 Dec 2007

Time on role 5 days

HILL, Nicholas Mark Lalor

Director

Banker

RESIGNED

Assigned on 16 Jun 2004

Resigned on 01 Aug 2006

Time on role 2 years, 1 month, 16 days

HOFFMAN, Jean

Director

Banker

RESIGNED

Assigned on 16 Jun 2004

Resigned on 01 Aug 2006

Time on role 2 years, 1 month, 16 days

LEE, Wilson Yao-Chang

Director

Banker

RESIGNED

Assigned on 16 Jun 2004

Resigned on 11 Jul 2005

Time on role 1 year, 25 days

REVILL, David Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jun 2004

Resigned on 31 Aug 2010

Time on role 6 years, 2 months, 15 days

ROBERTS, Lee

Director

Accountant

RESIGNED

Assigned on 28 Jul 2009

Resigned on 05 Feb 2011

Time on role 1 year, 6 months, 8 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 11 Oct 2002

Time on role 1 day


Some Companies

ALNE MEWS (MANAGEMENT COMPANY) LIMITED

62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:03639063
Status:ACTIVE
Category:Private Limited Company

BISHOP LIFTING ACCESSORIES LTD

20 ENGLANDS WAY,CHARD,TA20 1EF

Number:10955454
Status:ACTIVE
Category:Private Limited Company

C&T TRANS LIMITED

50 STATION STREET,ATHERSTONE,CV9 1BU

Number:10928172
Status:ACTIVE
Category:Private Limited Company

NOELIA DONING LTD

OFFICE 4 RIVERSIDE HOUSE 1-5 HIGH STREET,ST. ALBANS,AL2 1RE

Number:10517573
Status:ACTIVE
Category:Private Limited Company

PIXEL IS LIMITED

30 BEYER ROAD, AMESBURY,WILTSHIRE,SP4 7XG

Number:06438623
Status:ACTIVE
Category:Private Limited Company

TJA GAMES LTD

2 STRET LOWARTH,NEWQUAY,TR8 4GF

Number:10539918
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