CHESTER ASSET RECEIVABLES DEALINGS 2003-A PLC

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.04565060
CategoryPrivate Limited Company
Incorporated16 Oct 2002
Age21 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 4 months, 10 days

SUMMARY

CHESTER ASSET RECEIVABLES DEALINGS 2003-A PLC is an dissolved private limited company with number 04565060. It was incorporated 21 years, 7 months, 19 days ago, on 16 October 2002 and it was dissolved 13 years, 4 months, 10 days ago, on 25 January 2011. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

WEST, Jonathan Bernard

Secretary

Treasury Manager

ACTIVE

Assigned on 15 Sep 2006

Current time on role 17 years, 8 months, 19 days

MCDERMOTT, Martin

Director

Director

ACTIVE

Assigned on 28 Feb 2008

Current time on role 16 years, 3 months, 5 days

WEST, Jonathan Bernard

Director

Treasury Manager

ACTIVE

Assigned on 15 Sep 2006

Current time on role 17 years, 8 months, 19 days

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Corporate-director

ACTIVE

Assigned on 29 Nov 2002

Current time on role 21 years, 6 months, 5 days

AKIN, Duncan Ian

Secretary

RESIGNED

Assigned on 04 Nov 2003

Resigned on 15 Sep 2006

Time on role 2 years, 10 months, 11 days

MCDONNELL, Patrick Francis

Secretary

RESIGNED

Assigned on 29 Nov 2002

Resigned on 30 Sep 2003

Time on role 10 months, 1 day

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Oct 2002

Resigned on 29 Nov 2002

Time on role 1 month, 13 days

AKIN, Duncan Ian

Director

Director

RESIGNED

Assigned on 29 Nov 2002

Resigned on 15 Sep 2006

Time on role 3 years, 9 months, 16 days

BAKER, Robin Gregory

Director

General Manager

RESIGNED

Assigned on 26 Jul 2007

Resigned on 28 Feb 2008

Time on role 7 months, 2 days

FAIRRIE, James Patrick Johnston

Director

Company Director

RESIGNED

Assigned on 29 Nov 2002

Resigned on 20 Jul 2007

Time on role 4 years, 7 months, 21 days

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 16 Oct 2002

Resigned on 29 Nov 2002

Time on role 1 month, 13 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 16 Oct 2002

Resigned on 29 Nov 2002

Time on role 1 month, 13 days


Some Companies

BUSINESS & TAX SOLUTIONS LTD

ST GEORGE'S COURT,NORTHWICH,CW8 4EE

Number:04967580
Status:ACTIVE
Category:Private Limited Company

CHESHIRE TECHNOLOGY SOLUTIONS LIMITED

DATUM HOUSE,CREWE,CW1 6ZF

Number:06700383
Status:ACTIVE
Category:Private Limited Company

DEALWIVIT SOLUTIONS LTD

69 FAIRWAY DRIVE,LONDON,SE28 8QU

Number:11595802
Status:ACTIVE
Category:Private Limited Company

KUECK INDUSTRIES LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05577198
Status:ACTIVE
Category:Private Limited Company

ROB BREAKS LTD

6 WOOLCOTT WAY,CULLOMPTON,EX15 1SP

Number:08150345
Status:ACTIVE
Category:Private Limited Company

SAMUEL J C HUTTLY ENTERTAINMENT LTD

22 SANDRINGHAM AVENUE,NEWCASTLE UPON TYNE,NE12 8JX

Number:10998738
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