CAPITAL GOLD SUSSEX LIMITED

30 Leicester Square 30 Leicester Square, WC2H 7LA
StatusDISSOLVED
Company No.04767993
CategoryPrivate Limited Company
Incorporated16 May 2003
Age21 years, 6 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 2 days

SUMMARY

CAPITAL GOLD SUSSEX LIMITED is an dissolved private limited company with number 04767993. It was incorporated 21 years, 6 days ago, on 16 May 2003 and it was dissolved 1 year, 8 months, 2 days ago, on 20 September 2022. The company address is 30 Leicester Square 30 Leicester Square, WC2H 7LA.



People

SINGER, Darren David

Director

Accountant

ACTIVE

Assigned on 09 Nov 2015

Current time on role 8 years, 6 months, 13 days

WILLIAMS, John

Director

Finance Director - Operations

ACTIVE

Assigned on 31 Dec 2017

Current time on role 6 years, 4 months, 22 days

BEAK, Jonathan

Secretary

RESIGNED

Assigned on 09 Nov 2015

Resigned on 31 Dec 2017

Time on role 2 years, 1 month, 22 days

FLUET, Cliff

Secretary

RESIGNED

Assigned on 10 Aug 2004

Resigned on 09 May 2005

Time on role 8 months, 30 days

MANNING, Richard Denley John

Secretary

RESIGNED

Assigned on 09 May 2005

Resigned on 28 Nov 2008

Time on role 3 years, 6 months, 19 days

POTTERELL, Clive Ronald

Secretary

Company Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 2 days

SCHWARZ, Nathalie Esther

Secretary

RESIGNED

Assigned on 16 May 2003

Resigned on 10 Aug 2004

Time on role 1 year, 2 months, 25 days

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Director

Director

RESIGNED

Assigned on 14 Aug 2015

Resigned on 09 Nov 2015

Time on role 2 months, 26 days

BEAK, Jonathan

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2015

Resigned on 31 Dec 2017

Time on role 2 years, 1 month, 22 days

CONNOLE, Michael Damien

Director

Accountant

RESIGNED

Assigned on 18 Jul 2008

Resigned on 14 Aug 2015

Time on role 7 years, 27 days

DAVIES, Paul Richard

Director

Company Director

RESIGNED

Assigned on 16 May 2003

Resigned on 31 Dec 2005

Time on role 2 years, 7 months, 15 days

HARRIS, Peter Jonathan

Director

Finance Director

RESIGNED

Assigned on 16 May 2003

Resigned on 09 May 2005

Time on role 1 year, 11 months, 24 days

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 21 Apr 2008

Resigned on 28 Nov 2008

Time on role 7 months, 7 days

MIRON, Stephen Gabriel

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Aug 2015

Resigned on 09 Nov 2015

Time on role 2 months, 26 days

ORCHARD, Stephen

Director

Director

RESIGNED

Assigned on 31 Dec 2005

Resigned on 21 Apr 2008

Time on role 2 years, 3 months, 21 days

PALLOT, Wendy Monica

Director

Accountant

RESIGNED

Assigned on 09 May 2005

Resigned on 18 Jul 2008

Time on role 3 years, 2 months, 9 days

POTTERELL, Clive Ronald

Director

Company Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 2 days


Some Companies

DSK ENTERPRISES LTD

22 RAYNEL DRIVE,LEEDS,LS16 6BS

Number:09462289
Status:ACTIVE
Category:Private Limited Company

FLOORING SOLUTIONS (ALFRETON) LIMITED

28 LEY GARDENS,DERBYSHIRE,DE55 7GZ

Number:04179135
Status:ACTIVE
Category:Private Limited Company

GRIMSTEAD MEDICAL LIMITED

UNIT 4 JUBILEE BUSINESS PARK,WAKEFIELD,WF4 4TD

Number:02867158
Status:ACTIVE
Category:Private Limited Company

HATSTAND PRODUCTIONS LIMITED

19 BARCLAY ROAD,LONDON,E11 3DQ

Number:10359241
Status:ACTIVE
Category:Private Limited Company

IT CONSULTING VINE LIMITED

40 HOLMES AVENUE,HOVE,BN3 7LD

Number:07474078
Status:ACTIVE
Category:Private Limited Company

P&G TOWNSLEY LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:11864597
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