JNP VENTURES 2 LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusDISSOLVED
Company No.04602538
CategoryPrivate Limited Company
Incorporated27 Nov 2002
Age21 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 day

SUMMARY

JNP VENTURES 2 LIMITED is an dissolved private limited company with number 04602538. It was incorporated 21 years, 5 months, 20 days ago, on 27 November 2002 and it was dissolved 1 year, 1 day ago, on 16 May 2023. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.



People

SHERARD SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Nov 2005

Current time on role 18 years, 5 months, 17 days

BIRCH, Paul

Director

Corporate Services Director

ACTIVE

Assigned on 12 May 2017

Current time on role 7 years, 5 days

NELSON, Andrew Latham

Director

Director

ACTIVE

Assigned on 26 Jun 2003

Current time on role 20 years, 10 months, 21 days

HUI, Carol

Secretary

RESIGNED

Assigned on 26 Jun 2003

Resigned on 30 Nov 2005

Time on role 2 years, 5 months, 4 days

SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Nov 2002

Resigned on 26 Jun 2003

Time on role 6 months, 29 days

CARLISLE, Celia Diana

Director

Project Financier

RESIGNED

Assigned on 13 Dec 2002

Resigned on 26 Jun 2003

Time on role 6 months, 13 days

COPELAND, Ian Christopher

Director

Company Director

RESIGNED

Assigned on 13 Dec 2002

Resigned on 29 Jan 2003

Time on role 1 month, 16 days

CORBIN, Brian James

Director

Business Executive

RESIGNED

Assigned on 11 Feb 2003

Resigned on 26 Jun 2003

Time on role 4 months, 15 days

COTTRELL, Keith

Director

Investment Manager

RESIGNED

Assigned on 11 Jul 2005

Resigned on 06 Feb 2013

Time on role 7 years, 6 months, 26 days

DOVE, Robert Wallace

Director

Managing Director

RESIGNED

Assigned on 13 Dec 2002

Resigned on 26 Jun 2003

Time on role 6 months, 13 days

EWELL, Melvyn

Director

Director

RESIGNED

Assigned on 11 Jul 2005

Resigned on 31 Mar 2016

Time on role 10 years, 8 months, 20 days

FENTON, Christopher Victor

Director

Managing Director

RESIGNED

Assigned on 12 May 2008

Resigned on 01 Sep 2010

Time on role 2 years, 3 months, 20 days

GARTSHORE, Andrew Robert

Director

Business Executive

RESIGNED

Assigned on 11 Feb 2003

Resigned on 26 Jun 2003

Time on role 4 months, 15 days

JOHNSON, Robert Nigel

Director

Director

RESIGNED

Assigned on 11 Dec 2002

Resigned on 26 Jun 2003

Time on role 6 months, 15 days

LEO, Jose

Director

Group Finance Director

RESIGNED

Assigned on 11 Jul 2005

Resigned on 22 Sep 2006

Time on role 1 year, 2 months, 11 days

MALARKEY, John Murray

Director

Project Financier

RESIGNED

Assigned on 13 Dec 2002

Resigned on 11 Feb 2003

Time on role 1 month, 29 days

MASON, Geoffrey Keith Howard

Director

Chartered Secretary

RESIGNED

Assigned on 27 Nov 2002

Resigned on 26 Jun 2003

Time on role 6 months, 29 days

MAWDSLEY, Alan Dean

Director

Director

RESIGNED

Assigned on 29 Jan 2003

Resigned on 26 Jun 2003

Time on role 4 months, 28 days

MELLOR, Margaret Louise

Director

Chartered Secretary

RESIGNED

Assigned on 27 Nov 2002

Resigned on 13 Dec 2002

Time on role 16 days

MILNER, Andrew Lee

Director

Chartered Civil Engineer

RESIGNED

Assigned on 19 Feb 2016

Resigned on 12 Dec 2019

Time on role 3 years, 9 months, 22 days

MILNER, Andrew Lee

Director

Chartered Civil Engineer

RESIGNED

Assigned on 01 Sep 2010

Resigned on 06 Feb 2013

Time on role 2 years, 5 months, 5 days

MOGG, Charles Michael

Director

Director

RESIGNED

Assigned on 26 Jun 2003

Resigned on 03 Sep 2003

Time on role 2 months, 7 days

REES, Paul Meredith

Director

Business Executive

RESIGNED

Assigned on 22 Mar 2004

Resigned on 11 Jul 2005

Time on role 1 year, 3 months, 20 days

ROEHL, Jeffrey Stewart

Director

Company Director

RESIGNED

Assigned on 13 Dec 2002

Resigned on 26 Jun 2003

Time on role 6 months, 13 days

SUTHERLAND, Douglas Iain

Director

Civil Servant

RESIGNED

Assigned on 03 Sep 2003

Resigned on 22 Mar 2004

Time on role 6 months, 19 days

WICKERSON, Richard John

Director

Company Director

RESIGNED

Assigned on 13 Dec 2002

Resigned on 26 Jun 2003

Time on role 6 months, 13 days


Some Companies

FILMBRIGHT LTD

UNIT 2.2 THE CANAL SPACE,LONDON,E2 9DG

Number:08302928
Status:ACTIVE
Category:Private Limited Company

HARBRON HOME IMPROVEMENTS LTD

PROFORM HOUSE QUAY ROAD,NEWTON ABBOT,TQ12 2BU

Number:07506007
Status:ACTIVE
Category:Private Limited Company

HITACHI CAPITAL VEHICLE SOLUTIONS LTD

HITACHI CAPITAL HOUSE,STAINES-UPON-THAMES,TW18 3HP

Number:01413993
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 349 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC330789
Status:ACTIVE
Category:Limited Liability Partnership

PEGASUS LABORATORIES UK LIMITED

BRIDGE HOUSE, 2,MAIDENHEAD,SL6 1RR

Number:06632387
Status:ACTIVE
Category:Private Limited Company

PUREHEAT UNDERFLOOR HEATING LTD

44 LONDON ROAD,ESSEX,RM18 8DU

Number:10816245
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