METRO SHOPPING FUND MANAGEMENT LIMITED

100 Victoria Street, London, SW1E 5JL, United Kingdom
StatusDISSOLVED
Company No.05090210
CategoryPrivate Limited Company
Incorporated31 Mar 2004
Age20 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

METRO SHOPPING FUND MANAGEMENT LIMITED is an dissolved private limited company with number 05090210. It was incorporated 20 years, 1 month, 16 days ago, on 31 March 2004 and it was dissolved 3 years, 7 months, 24 days ago, on 22 September 2020. The company address is 100 Victoria Street, London, SW1E 5JL, United Kingdom.



People

LS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Nov 2011

Current time on role 12 years, 5 months, 28 days

KHIROYA, Deepan Rasiklal

Director

Chartered Surveyor

ACTIVE

Assigned on 29 Mar 2019

Current time on role 5 years, 1 month, 18 days

RITBLAT, James William Jeremy

Director

Director

ACTIVE

Assigned on 30 Jun 2020

Current time on role 3 years, 10 months, 16 days

DE SOUZA, Adrian Michael

Secretary

RESIGNED

Assigned on 30 Apr 2011

Resigned on 18 Nov 2011

Time on role 6 months, 18 days

DUDGEON, Peter Maxwell

Secretary

RESIGNED

Assigned on 25 May 2004

Resigned on 30 Apr 2011

Time on role 6 years, 11 months, 5 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 25 May 2004

Time on role 1 month, 25 days

AKERS, Richard John

Director

Chartered Surveyor

RESIGNED

Assigned on 17 Nov 2006

Resigned on 10 Jan 2014

Time on role 7 years, 1 month, 23 days

ASHTON, Mark Arthur

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Feb 2006

Resigned on 31 Dec 2008

Time on role 2 years, 10 months, 21 days

BLAKE, Ashley Peter

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jan 2009

Resigned on 14 Mar 2014

Time on role 5 years, 1 month, 29 days

BUSBY, Jack Matthew

Director

Chartered Surveyor

RESIGNED

Assigned on 26 May 2015

Resigned on 07 Feb 2020

Time on role 4 years, 8 months, 12 days

BUSHELL, Richard Spencer

Director

Accountant

RESIGNED

Assigned on 25 May 2004

Resigned on 01 Sep 2004

Time on role 3 months, 7 days

CHRISTIAN-WEST, Ailish Martina

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Jun 2009

Resigned on 07 Feb 2020

Time on role 10 years, 7 months, 18 days

DE BARR, Robert Henry

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Nov 2006

Resigned on 10 Oct 2008

Time on role 1 year, 11 months, 9 days

DON-WAUCHOPE, Despina

Director

Accountant

RESIGNED

Assigned on 14 Mar 2014

Resigned on 25 Jan 2019

Time on role 4 years, 10 months, 11 days

FRANK, David Thomas

Director

Solicitor

RESIGNED

Assigned on 21 May 2004

Resigned on 25 May 2004

Time on role 4 days

HADEN SCOTT, Timothy

Director

Property Developer

RESIGNED

Assigned on 25 Oct 2004

Resigned on 30 Jun 2020

Time on role 15 years, 8 months, 5 days

HESKETT, Robert William

Director

Chartered Surveyor

RESIGNED

Assigned on 25 May 2004

Resigned on 09 Sep 2004

Time on role 3 months, 15 days

HOLT, David Leslie Frank

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Nov 2006

Time on role 2 years, 2 months

LANCASTER, Anna Louise

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Nov 2004

Resigned on 10 Feb 2006

Time on role 1 year, 2 months, 22 days

LEUNG, Stephen Sui Sang

Director

Chartered Accountant

RESIGNED

Assigned on 09 Dec 2005

Resigned on 01 Nov 2006

Time on role 10 months, 23 days

MARTIN, Herbert William

Director

Development Director

RESIGNED

Assigned on 10 Oct 2008

Resigned on 19 Jun 2009

Time on role 8 months, 9 days

PARSONS, Scott Cameron

Director

Property Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 29 Mar 2019

Time on role 5 years, 2 months, 19 days

PARSONS, Scott Cameron

Director

Business Dev Birector

RESIGNED

Assigned on 25 May 2004

Resigned on 09 Dec 2005

Time on role 1 year, 6 months, 15 days

RITBLAT, James William Jeremy

Director

Company Director

RESIGNED

Assigned on 25 May 2004

Resigned on 10 Dec 2019

Time on role 15 years, 6 months, 16 days

STOKER, Louise Jane

Director

Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 21 May 2004

Time on role 1 month, 21 days

WAGMAN, Colin Barry

Director

Company Director

RESIGNED

Assigned on 25 May 2004

Resigned on 29 Mar 2018

Time on role 13 years, 10 months, 4 days

WATSON, Samuel Matthew

Director

Lawyer

RESIGNED

Assigned on 21 May 2004

Resigned on 25 May 2004

Time on role 4 days

ZUERCHER, Eleanor Jane

Director

Company Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 21 May 2004

Time on role 1 month, 21 days


Some Companies

AM ELECTRICAL SERVICES (NI) LTD

44 CADIAN ROAD,DUNGANNON,BT70 1LY

Number:NI615077
Status:ACTIVE
Category:Private Limited Company

DE DUVE DRINKS LIMITED

12 ROMAN ROAD,LEICESTER,LE4 4BA

Number:11491780
Status:ACTIVE
Category:Private Limited Company

FRANKLANDS COURT LIMITED

FRANKLANDS COURT,BURGESS HILL,RH15 0AS

Number:01352577
Status:ACTIVE
Category:Private Limited Company

HAYESON BUILDING SERVICES LTD

C/O ADEY FITZGERALD & WALKER,COWBRIDGE,CF71 7AB

Number:05742527
Status:ACTIVE
Category:Private Limited Company

SERENA RACH LTD

9 CANALSIDE,BERKHAMSTED,HP4 1EG

Number:11639718
Status:ACTIVE
Category:Private Limited Company

THE POLICY P0LICE BROKERS LTD

18 WESTFIELD ROAD,BRADFORD,BD9 5EG

Number:11414333
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