SPEN HILL DEVELOPMENTS (HOLDINGS) LTD

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05116346
CategoryPrivate Limited Company
Incorporated29 Apr 2004
Age20 years, 14 days
JurisdictionEngland Wales
Dissolution04 Apr 2018
Years6 years, 1 month, 9 days

SUMMARY

SPEN HILL DEVELOPMENTS (HOLDINGS) LTD is an dissolved private limited company with number 05116346. It was incorporated 20 years, 14 days ago, on 29 April 2004 and it was dissolved 6 years, 1 month, 9 days ago, on 04 April 2018. The company address is 1 More London Place, London, SE1 2AF.



People

TESCO SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 6 months, 29 days

GIBNEY, John

Director

Assets And Estates Director

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 1 month, 24 days

WELCH, Robert John

Director

Company Secretary

ACTIVE

Assigned on 10 Aug 2016

Current time on role 7 years, 9 months, 3 days

TESCO SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 24 Jan 2013

Current time on role 11 years, 3 months, 20 days

O'KEEFE, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 31 Aug 2004

Resigned on 15 Oct 2013

Time on role 9 years, 1 month, 15 days

SANKAR, Nadine Amanda

Secretary

Company Secretary

RESIGNED

Assigned on 29 Apr 2004

Resigned on 31 Aug 2004

Time on role 4 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Apr 2004

Resigned on 29 Apr 2004

Time on role

FIELD, Martin John

Director

Director

RESIGNED

Assigned on 29 Apr 2004

Resigned on 31 May 2005

Time on role 1 year, 1 month, 2 days

HIGGINSON, Andrew Thomas

Director

Financial Director

RESIGNED

Assigned on 29 Apr 2004

Resigned on 29 Feb 2012

Time on role 7 years, 10 months

HUNTER, Niall

Director

Property Director

RESIGNED

Assigned on 30 Mar 2015

Resigned on 30 Oct 2015

Time on role 7 months

LLOYD, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 31 May 2005

Resigned on 23 Jan 2015

Time on role 9 years, 7 months, 23 days

MOORE, Paul Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 23 Jan 2015

Resigned on 30 Jun 2016

Time on role 1 year, 5 months, 7 days

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Director

Director

RESIGNED

Assigned on 29 Apr 2004

Resigned on 02 Jan 2013

Time on role 8 years, 8 months, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Apr 2004

Resigned on 29 Apr 2004

Time on role


Some Companies

ARCHERIS LIMITED

6 WESTMOUNT CLOSE,WORCESTER PARK,KT4 8FL

Number:06961200
Status:ACTIVE
Category:Private Limited Company

DANYL JOHNSON LIMITED

THE ORCHARD ASHMEAD DRIVE,UXBRIDGE,UB9 5BA

Number:07481988
Status:ACTIVE
Category:Private Limited Company

GOZO HOLIDAYS LIMITED

STAPELEY HOUSE LONDON ROAD,NANTWICH,CW5 7JW

Number:10707362
Status:ACTIVE
Category:Private Limited Company

HEATHROW PLANT SALES LIMITED

FIRST FLOOR, UNIT 7, WATERSIDE,,ADDLESTONE,KT15 2SN

Number:09590630
Status:ACTIVE
Category:Private Limited Company

IJV LTD

30 CORNFLOWER DRIVE,CHELMSFORD,CM1 6XY

Number:11234885
Status:ACTIVE
Category:Private Limited Company

KILDARE COURT MAINTENANCE LIMITED

147 QUEENS ROAD,,SW19 8NS

Number:00626537
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