KERBETA LIMITED

PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, London, SE1 2RT
StatusDISSOLVED
Company No.04948335
CategoryPrivate Limited Company
Incorporated30 Oct 2003
Age20 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution19 Apr 2017
Years7 years, 27 days

SUMMARY

KERBETA LIMITED is an dissolved private limited company with number 04948335. It was incorporated 20 years, 6 months, 17 days ago, on 30 October 2003 and it was dissolved 7 years, 27 days ago, on 19 April 2017. The company address is PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, London, SE1 2RT.



People

HOWELL, Derek Anthony

Director

Chartered Accountant

ACTIVE

Assigned on 23 Dec 2015

Current time on role 8 years, 4 months, 24 days

UPTON, Emily Sarnia Everard

Secretary

Lawyer

RESIGNED

Assigned on 01 Dec 2004

Resigned on 04 Mar 2010

Time on role 5 years, 3 months, 3 days

WILLIAMS, Edward Donat

Secretary

Investment Banker

RESIGNED

Assigned on 30 Oct 2003

Resigned on 01 Dec 2004

Time on role 1 year, 1 month, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Oct 2003

Resigned on 30 Oct 2003

Time on role

HANSELL, Peter Edward Joseph

Director

Banker

RESIGNED

Assigned on 07 Jul 2005

Resigned on 23 Oct 2008

Time on role 3 years, 3 months, 16 days

HILL, Nicholas Mark Lalor

Director

Banker

RESIGNED

Assigned on 11 Feb 2004

Resigned on 13 Jul 2006

Time on role 2 years, 5 months, 2 days

KILLICK, William James

Director

Investment Banker

RESIGNED

Assigned on 30 Oct 2003

Resigned on 11 Feb 2004

Time on role 3 months, 12 days

LAWRIE, Ronald Rozmus

Director

Banker

RESIGNED

Assigned on 11 Feb 2004

Resigned on 07 Jul 2005

Time on role 1 year, 4 months, 25 days

MCCARTHY, John Patrick

Director

Banker

RESIGNED

Assigned on 07 Jul 2005

Resigned on 26 Feb 2009

Time on role 3 years, 7 months, 19 days

PETTIT, Andrew John

Director

Investment Banker

RESIGNED

Assigned on 30 Oct 2003

Resigned on 11 Feb 2004

Time on role 3 months, 12 days

PORTER, Barry

Director

Head Real Estate Asset Management

RESIGNED

Assigned on 03 Nov 2009

Resigned on 23 Dec 2015

Time on role 6 years, 1 month, 20 days

PORTER, Barry

Director

Head Real Estate Asset Managem

RESIGNED

Assigned on 27 Jul 2006

Resigned on 23 Oct 2008

Time on role 2 years, 2 months, 27 days

WILLIAMS, Edward Donat

Director

Investment Banker

RESIGNED

Assigned on 30 Oct 2003

Resigned on 07 Jul 2005

Time on role 1 year, 8 months, 8 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 30 Oct 2003

Time on role


Some Companies

CAKE FRAME LIMITED

UNIT 8 PRIVATE ROAD 8,NOTTINGHAM,NG4 2JX

Number:09101335
Status:ACTIVE
Category:Private Limited Company

ISLAND INTERIORS LIMITED

THE BUSINESS STORE,RAYLEIGH,SS6 7AE

Number:08230432
Status:ACTIVE
Category:Private Limited Company

LEE RYAN CONSTRUCTION LTD

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:10057911
Status:ACTIVE
Category:Private Limited Company

PAYEDOC PAYROLL SERVICES LTD

174 HOYLAKE ROAD,MORETON WIRRAL,CH46 8TQ

Number:07976250
Status:ACTIVE
Category:Private Limited Company

SHAPERS MACCLESFIELD LIMITED

1 CROSS STREET,CHESHIRE,SK11 7PG

Number:05700980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIR THOMAS BEECHAM TRUST LIMITED

CASTLE HOUSE 15 EARSHAM STREET,SUFFOLK,NR35 1AE

Number:00419598
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