INGLEDENE 3 DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusDISSOLVED
Company No.05131104
CategoryPrivate Limited Company
Incorporated18 May 2004
Age20 years, 13 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 19 days

SUMMARY

INGLEDENE 3 DEVELOPMENTS LIMITED is an dissolved private limited company with number 05131104. It was incorporated 20 years, 13 days ago, on 18 May 2004 and it was dissolved 4 years, 6 months, 19 days ago, on 12 November 2019. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



People

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Mar 2006

Current time on role 18 years, 2 months, 11 days

MOLE, Edward William

Director

Accountant

ACTIVE

Assigned on 15 Jan 2014

Current time on role 10 years, 4 months, 16 days

MCGLOGAN, Bruce

Secretary

RESIGNED

Assigned on 18 May 2004

Resigned on 26 Apr 2005

Time on role 11 months, 8 days

OLIVER, William

Secretary

RESIGNED

Assigned on 26 Apr 2005

Resigned on 20 Mar 2006

Time on role 10 months, 24 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 May 2004

Resigned on 18 May 2004

Time on role

BROWN, Dean Matthew

Director

Development Manager

RESIGNED

Assigned on 20 Nov 2009

Resigned on 15 Jan 2014

Time on role 4 years, 1 month, 25 days

DODWELL, John Christopher

Director

Company Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 15 Jan 2014

Time on role 7 years, 9 months, 15 days

FURLONG, Gwynne Patrick

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Aug 2006

Resigned on 05 Sep 2008

Time on role 2 years, 18 days

JACKSON-STOPS, Timothy William Ashworth

Director

Chartered Surveyor

RESIGNED

Assigned on 18 May 2004

Resigned on 31 Mar 2006

Time on role 1 year, 10 months, 13 days

LARKIN, Kieran Thomas

Director

Director

RESIGNED

Assigned on 18 May 2004

Resigned on 22 Aug 2007

Time on role 3 years, 3 months, 4 days

LEWIS, Gary William Mccann

Director

Company Director

RESIGNED

Assigned on 01 May 2006

Resigned on 18 Aug 2006

Time on role 3 months, 17 days

MCKEEVER, Stephen Michael

Director

Chartered Surveyor

RESIGNED

Assigned on 18 May 2004

Resigned on 01 May 2006

Time on role 1 year, 11 months, 13 days

SCANLON, Frank

Director

Company Director

RESIGNED

Assigned on 27 Nov 2014

Resigned on 27 May 2015

Time on role 6 months

SCANLON, Frank

Director

Company Director

RESIGNED

Assigned on 15 Jan 2014

Resigned on 07 Nov 2014

Time on role 9 months, 23 days

TOWNS, Martin Alexander

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Sep 2008

Resigned on 20 Nov 2009

Time on role 1 year, 2 months, 15 days

YULL, Leonard Louis

Director

Forestry

RESIGNED

Assigned on 22 Aug 2007

Resigned on 06 Jul 2008

Time on role 10 months, 15 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 May 2004

Resigned on 18 May 2004

Time on role


Some Companies

CK COOLING LIMITED

36 CAMBRIDGE ROAD,ROCHESTER,ME2 3HW

Number:09231011
Status:ACTIVE
Category:Private Limited Company

ERBAY FINANCIAL CONSULTING LIMITED

5 PARK END,BROMLEY,BR1 4AN

Number:09189733
Status:ACTIVE
Category:Private Limited Company

HIGHERINFO LIMITED

37 ST MARGARETS STREET,CANTERBURY,CT1 2TU

Number:04065997
Status:ACTIVE
Category:Private Limited Company

LUMED SERVICE LTD

FLAT 21,LONDON,N5 1DW

Number:10707493
Status:ACTIVE
Category:Private Limited Company

MAIZONN CAPITAL LIMITED

58 AMBLESIDE CLOSE,IFIELD,RH11 0SW

Number:11155914
Status:ACTIVE
Category:Private Limited Company

TEE GEE 2 LIMITED

26 DIXON LANE,SHEFFIELD,S1 2AL

Number:09396975
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