E Q L ASSESSMENT LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.05224778
CategoryPrivate Limited Company
Incorporated07 Sep 2004
Age19 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution06 Dec 2017
Years6 years, 5 months, 7 days

SUMMARY

E Q L ASSESSMENT LIMITED is an dissolved private limited company with number 05224778. It was incorporated 19 years, 8 months, 6 days ago, on 07 September 2004 and it was dissolved 6 years, 5 months, 7 days ago, on 06 December 2017. The company address is Acre House Acre House, London, NW1 3ER.



People

DALE, Natalie Jane

Secretary

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 12 days

SHERET, Catriona Ann, Ms.

Director

Solicitor

ACTIVE

Assigned on 23 Jan 2015

Current time on role 9 years, 3 months, 21 days

GOSSAGE, Neal Trevor

Secretary

Finance Director

RESIGNED

Assigned on 14 Feb 2005

Resigned on 26 Nov 2007

Time on role 2 years, 9 months, 12 days

HABGOOD, Sarah Louise

Secretary

RESIGNED

Assigned on 07 Sep 2004

Resigned on 01 Oct 2004

Time on role 24 days

LOCKIE, Victoria

Secretary

RESIGNED

Assigned on 30 Apr 2012

Resigned on 01 Dec 2014

Time on role 2 years, 7 months, 1 day

PADMANATHAN, Kumaresan

Secretary

Accountant

RESIGNED

Assigned on 01 Oct 2004

Resigned on 11 Feb 2005

Time on role 4 months, 10 days

THOMAS, Rachel

Secretary

Accountant

RESIGNED

Assigned on 26 Nov 2007

Resigned on 30 Apr 2012

Time on role 4 years, 5 months, 4 days

INCORPORATE SECRETARIAT LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Sep 2004

Resigned on 07 Sep 2004

Time on role

JOHNSON, Sally Kate Miranda

Director

Director

RESIGNED

Assigned on 01 Dec 2013

Resigned on 31 Oct 2015

Time on role 1 year, 10 months, 30 days

KNIGHT, John Austen

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2012

Resigned on 16 Dec 2013

Time on role 1 year, 7 months, 16 days

LOCKIE, Victoria Mary

Director

Legal Director

RESIGNED

Assigned on 30 Apr 2012

Resigned on 23 Jan 2015

Time on role 2 years, 8 months, 23 days

PADMANATHAN, Kumaresan

Director

Accountant

RESIGNED

Assigned on 01 Oct 2004

Resigned on 11 Feb 2005

Time on role 4 months, 10 days

SCOBIE, Charles Keith

Director

Director

RESIGNED

Assigned on 23 Jan 2015

Resigned on 01 Jun 2017

Time on role 2 years, 4 months, 9 days

SNOOK, Nigel Martin

Director

Cheif Executive

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Apr 2012

Time on role 7 years, 6 months, 29 days

WEST, Anthony Justin

Director

Director

RESIGNED

Assigned on 07 Sep 2004

Resigned on 01 Oct 2004

Time on role 24 days

WILLIAMS, Paul Mark

Director

Accountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 09 Mar 2016

Time on role 4 months, 8 days

INCORPORATE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Sep 2004

Resigned on 07 Sep 2004

Time on role


Some Companies

BESPOKE HOMES JAMAICA LIMITED

THAMES HOUSE 2ND FLOOR,LONDON,SE18 6NY

Number:05824790
Status:ACTIVE
Category:Private Limited Company

EDA SOLUTIONS (UNITED KINGDOM) LTD

4 ELLWOOD COTTAGES,ROTHERHAM,S66 8NP

Number:07160993
Status:ACTIVE
Category:Private Limited Company

FRY FARMING LIMITED

GREYSTONE COURT,WAREHAM,BH20 5LR

Number:07785320
Status:ACTIVE
Category:Private Limited Company

LOUISE MULGREW DESIGNS LIMITED

C/O LAQUNA LIMITED ST ANDREW'S HOUSE CINDER HILL LANE,HAYWARDS HEATH,RH17 7BA

Number:10673998
Status:ACTIVE
Category:Private Limited Company

LRT HEATING LTD

7 COLLEGE COURT,HERTFORDSHIRE,EN8 9NJ

Number:08785482
Status:ACTIVE
Category:Private Limited Company

MB MASTERBUILDERS LTD

183 EDGWARE ROAD,LONDON,NW9 6LP

Number:07363662
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