SHANKS INVESTMENTS

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05315714
Category
Incorporated17 Dec 2004
Age19 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution08 Feb 2018
Years6 years, 4 months, 7 days

SUMMARY

SHANKS INVESTMENTS is an dissolved with number 05315714. It was incorporated 19 years, 5 months, 29 days ago, on 17 December 2004 and it was dissolved 6 years, 4 months, 7 days ago, on 08 February 2018. The company address is 1 More London Place, London, SE1 2AF.



People

GRIFFIN-SMITH, Philip Bernard

Secretary

ACTIVE

Assigned on 01 May 2008

Current time on role 16 years, 1 month, 14 days

GRIFFIN-SMITH, Philip Bernard

Director

Director

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 7 months, 14 days

ORR, David Gibson

Director

Director

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 7 months, 14 days

GIBSON, Carolyn Ann

Secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 30 Apr 2008

Time on role 1 year, 2 months, 29 days

KAYE, Paul

Secretary

Company Secretary

RESIGNED

Assigned on 04 Mar 2005

Resigned on 31 Jan 2007

Time on role 1 year, 10 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Dec 2004

Resigned on 04 Mar 2005

Time on role 2 months, 18 days

AVERILL, Michael Charles Edward

Director

Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 30 Sep 2007

Time on role 7 months, 29 days

CLARKE, Michael James

Director

Director

RESIGNED

Assigned on 04 Mar 2005

Resigned on 30 Apr 2005

Time on role 1 month, 26 days

DILNOT, Peter George

Director

Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 01 Nov 2016

Time on role 4 years, 9 months

DOWNES, David John

Director

Finance Director

RESIGNED

Assigned on 04 Mar 2005

Resigned on 31 Dec 2005

Time on role 9 months, 27 days

DRURY, Thomas Waterworth

Director

Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 30 Sep 2011

Time on role 3 years, 11 months, 29 days

KAYE, Paul

Director

Company Secretary

RESIGNED

Assigned on 04 Mar 2005

Resigned on 31 Jan 2007

Time on role 1 year, 10 months, 27 days

SURCH, Christopher

Director

Director

RESIGNED

Assigned on 01 May 2009

Resigned on 26 Aug 2012

Time on role 3 years, 3 months, 25 days

WELHAM, Fraser Andrew Norton

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 27 May 2009

Time on role 3 years, 4 months, 26 days

WOOLRYCH, Toby Richard

Director

Director

RESIGNED

Assigned on 27 Aug 2012

Resigned on 01 Nov 2016

Time on role 4 years, 2 months, 5 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Dec 2004

Resigned on 04 Mar 2005

Time on role 2 months, 18 days


Some Companies

EGERTON RETIREMENT FINANCE LIMITED

TANGLEWOOD PATRIXBOURNE ROAD,CANTERBURY,CT4 5BL

Number:11818395
Status:ACTIVE
Category:Private Limited Company

FI MARKETING GROUP LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:06713831
Status:LIQUIDATION
Category:Private Limited Company

GROUNDWATER MODELLING SOLUTIONS LIMITED

6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ

Number:06464349
Status:ACTIVE
Category:Private Limited Company

NEWRANGE PROPERTIES LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:03627527
Status:ACTIVE
Category:Private Limited Company

SEAL-E-ZEE LIMITED

UNIT 8 EXPRESS PARK,KETTERING,NN16 8TD

Number:05528838
Status:ACTIVE
Category:Private Limited Company

SHARON PEAKER FLOWERS LIMITED

234 GLENSHANE ROAD,NORTHERN IRELAND,BT47 3SN

Number:NI054355
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