HIGHBRIDGE NO.5 LIMITED

17 Grosvenor Street 17 Grosvenor Street, W1K 4QG
StatusDISSOLVED
Company No.04948056
CategoryPrivate Limited Company
Incorporated30 Oct 2003
Age20 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years10 years, 11 months, 18 days

SUMMARY

HIGHBRIDGE NO.5 LIMITED is an dissolved private limited company with number 04948056. It was incorporated 20 years, 6 months, 30 days ago, on 30 October 2003 and it was dissolved 10 years, 11 months, 18 days ago, on 11 June 2013. The company address is 17 Grosvenor Street 17 Grosvenor Street, W1K 4QG.



People

MAUD, Glenn

Secretary

Director

ACTIVE

Assigned on 16 Aug 2004

Current time on role 19 years, 9 months, 13 days

MAUD, Glenn

Director

Director

ACTIVE

Assigned on 16 Aug 2004

Current time on role 19 years, 9 months, 13 days

ALLARD, Tyrone James

Secretary

Director

RESIGNED

Assigned on 11 Feb 2004

Resigned on 13 Aug 2004

Time on role 6 months, 2 days

MCLAUGHLIN, Gabriel Joseph Paul

Secretary

Chartered Surveyor

RESIGNED

Assigned on 13 Aug 2004

Resigned on 16 Aug 2004

Time on role 3 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Oct 2003

Resigned on 11 Feb 2004

Time on role 3 months, 12 days

ALLARD, Tyrone James

Director

Director

RESIGNED

Assigned on 11 Feb 2004

Resigned on 13 Aug 2004

Time on role 6 months, 2 days

FROHNSDORFF, David

Director

Partner

RESIGNED

Assigned on 30 Nov 2006

Resigned on 13 Aug 2009

Time on role 2 years, 8 months, 13 days

GEDDES, Mette

Director

Pa

RESIGNED

Assigned on 31 Mar 2005

Resigned on 01 Oct 2009

Time on role 4 years, 6 months

MAUD, Patricia Ann

Director

Director

RESIGNED

Assigned on 16 Aug 2004

Resigned on 14 Mar 2006

Time on role 1 year, 6 months, 29 days

MCLAUGHLIN, Gabriel

Director

Partner

RESIGNED

Assigned on 19 Oct 2006

Resigned on 20 Apr 2010

Time on role 3 years, 6 months, 1 day

MCLAUGHLIN, Gabriel Joseph Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Aug 2004

Resigned on 16 Aug 2004

Time on role 3 days

O'HARE, Genevieve

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Aug 2004

Resigned on 16 Aug 2004

Time on role 3 days

RYAN, Damien Michael

Director

Director

RESIGNED

Assigned on 11 Feb 2004

Resigned on 13 Aug 2004

Time on role 6 months, 2 days

SAUNDERS, Peter John

Director

Partner

RESIGNED

Assigned on 18 Jul 2007

Resigned on 23 Oct 2009

Time on role 2 years, 3 months, 5 days

TRAVERS SMITH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 11 Feb 2004

Time on role 3 months, 12 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 11 Feb 2004

Time on role 3 months, 12 days


Some Companies

BLEUBROOKE GROUP LTD

72 SCOTT ROAD,GRAYS,RM16 4EJ

Number:09381316
Status:ACTIVE
Category:Private Limited Company

LIFE FOUNTAIN PROPERTY LTD

40 MAYSWOOD GROVE,BIRMINGHAM,B32 2RQ

Number:10002058
Status:ACTIVE
Category:Private Limited Company
Number:CE000328
Status:ACTIVE
Category:Charitable Incorporated Organisation

ROLLEM (SYNDICATE 3 PRODUCTION) LTD

6 WEETWOOD LANE,LEEDS,LS16 5LS

Number:09181984
Status:ACTIVE
Category:Private Limited Company

SHIFTBUSINESS.ONLINE LIMITED

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:09941759
Status:ACTIVE
Category:Private Limited Company

TEMP STAFF HOSPITALITY LIMITED

56 SALTWELL STREET,LONDON,E14 0DZ

Number:11619176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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