CASPIAN LEARNING LIMITED

C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU
StatusLIQUIDATION
Company No.04600521
CategoryPrivate Limited Company
Incorporated26 Nov 2002
Age21 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

CASPIAN LEARNING LIMITED is an liquidation private limited company with number 04600521. It was incorporated 21 years, 5 months, 25 days ago, on 26 November 2002. The company address is C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU.



People

ALI, Tahir Iqbal

Secretary

Chartered Accountant

ACTIVE

Assigned on 29 Apr 2008

Current time on role 16 years, 22 days

ALI, Tahir Iqbal

Director

Chartered Accountant

ACTIVE

Assigned on 01 Apr 2005

Current time on role 19 years, 1 month, 20 days

ARMSTRONG, Lucy Victoria Winwood

Director

Chief Executive Officer

ACTIVE

Assigned on 08 Aug 2015

Current time on role 8 years, 9 months, 13 days

BRANNIGAN, Christopher Anthony

Director

Company Director

ACTIVE

Assigned on 26 Nov 2002

Current time on role 21 years, 5 months, 25 days

WILLIS, Colin

Director

Director

ACTIVE

Assigned on 04 Apr 2008

Current time on role 16 years, 1 month, 17 days

BREWER, Kathleen Mary

Secretary

RESIGNED

Assigned on 26 Nov 2002

Resigned on 15 Nov 2004

Time on role 1 year, 11 months, 19 days

DUNCAN, Graeme Neville

Secretary

RESIGNED

Assigned on 15 Nov 2004

Resigned on 29 Apr 2008

Time on role 3 years, 5 months, 14 days

CENTRAL SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Nov 2002

Resigned on 26 Nov 2002

Time on role

BANISTER, Nigel Francis

Director

Chief Executive

RESIGNED

Assigned on 22 Sep 2005

Resigned on 10 May 2007

Time on role 1 year, 7 months, 18 days

BRANNIGAN, Kathrin Angela, Dr

Director

Company Director

RESIGNED

Assigned on 26 Nov 2002

Resigned on 20 Feb 2008

Time on role 5 years, 2 months, 24 days

CLARK, Donald Mackenzie

Director

None

RESIGNED

Assigned on 01 May 2007

Resigned on 24 Jun 2011

Time on role 4 years, 1 month, 23 days

DUNCAN, Graeme Neville

Director

Commercial

RESIGNED

Assigned on 01 Apr 2004

Resigned on 01 Sep 2014

Time on role 10 years, 5 months

RITCHIE, Ian Cleland

Director

Company Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 24 Jun 2011

Time on role 3 years, 8 months, 23 days

TABERNER, Paul Cameron

Director

Investment Manager

RESIGNED

Assigned on 22 Oct 2009

Resigned on 24 Jun 2011

Time on role 1 year, 8 months, 2 days

WILLIS, Colin

Director

Fund Manager

RESIGNED

Assigned on 03 Jan 2007

Resigned on 01 Aug 2007

Time on role 6 months, 29 days

CENTRAL DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Nov 2002

Resigned on 26 Nov 2002

Time on role


Some Companies

Number:07427694
Status:ACTIVE
Category:Private Limited Company

BAWTRY COMMUNITY LIBRARY LIMITED

10 SOUTH PARADE,DONCASTER,DN10 6JH

Number:08402166
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EAGLE STRATEGIC LAND LIMITED

EAGLE TOWER,CHELTENHAM,GL50 1TA

Number:05078650
Status:ACTIVE
Category:Private Limited Company

EGMERE ENERGY LIMITED

10-12 FREDERICK SANGER ROAD,GUILDFORD,GU2 7YD

Number:08414608
Status:ACTIVE
Category:Private Limited Company

HEATHLANDS RESIDENTS MANAGEMENT COMPANY LIMITED

C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX

Number:10153686
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MELLOWGAMER LTD

FIRST FLOOR FRONT OFFICE,BROMSGROVE,B61 7JJ

Number:11901486
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