WALLCABLE LIMITED

10 Grosvenor Street 10 Grosvenor Street, W1K 4QY
StatusDISSOLVED
Company No.05346415
CategoryPrivate Limited Company
Incorporated28 Jan 2005
Age19 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 12 days

SUMMARY

WALLCABLE LIMITED is an dissolved private limited company with number 05346415. It was incorporated 19 years, 3 months, 19 days ago, on 28 January 2005 and it was dissolved 10 years, 3 months, 12 days ago, on 04 February 2014. The company address is 10 Grosvenor Street 10 Grosvenor Street, W1K 4QY.



People

SCHOFIELD, Rosalyn Sharon

Secretary

ACTIVE

Assigned on 30 Jun 2005

Current time on role 18 years, 10 months, 16 days

RUSSELL, Peter Andrew

Director

Accountant

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 8 months, 15 days

RYAN, Arthur St John

Director

Managing Director

ACTIVE

Assigned on 18 Feb 2005

Current time on role 19 years, 2 months, 26 days

HAYDON, Stuart John

Secretary

Chartered Secretary

RESIGNED

Assigned on 10 Feb 2005

Resigned on 18 Feb 2005

Time on role 8 days

SMITH, Carolyn

Secretary

RESIGNED

Assigned on 18 Feb 2005

Resigned on 30 Jun 2005

Time on role 4 months, 12 days

SMITH, Simon Joseph

Secretary

RESIGNED

Assigned on 14 Jul 2006

Resigned on 29 Sep 2006

Time on role 2 months, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jan 2005

Resigned on 10 Feb 2005

Time on role 13 days

BYWATER, John Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Feb 2005

Resigned on 18 Feb 2005

Time on role 8 days

COLE, Peter William Beaumont

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Feb 2005

Resigned on 18 Feb 2005

Time on role 7 days

DE BARR, Robert Henry

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Feb 2005

Resigned on 18 Feb 2005

Time on role 7 days

FIELD, Graham

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Feb 2005

Resigned on 18 Feb 2005

Time on role 7 days

MELLISS, Simon Richard

Director

Chartered Accountant

RESIGNED

Assigned on 11 Feb 2005

Resigned on 18 Feb 2005

Time on role 7 days

PRIOR, Patrick Brendan

Director

Financial Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 01 Sep 2011

Time on role 6 years, 6 months, 14 days

SALWAY, Francis William

Director

Director

RESIGNED

Assigned on 10 Feb 2005

Resigned on 18 Feb 2005

Time on role 8 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 10 Feb 2005

Time on role 13 days


Some Companies

ALAIA NAILS AND BEAUTY LTD

28 FENCOT DRIVE,MANCHESTER,M12 4PJ

Number:10734815
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EBZERY PHYSIO LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10231845
Status:ACTIVE
Category:Private Limited Company

EUROPEAN BIOTECH

HILL HOUSE,LONDON,N19 5TE

Number:LP005502
Status:ACTIVE
Category:Limited Partnership

MAX IMPACT SERVICES LIMITED

6 SPRINGFIELD DRIVE,BRANDON,IP27 9HH

Number:09707999
Status:ACTIVE
Category:Private Limited Company

PRAJOS MEDIC LTD

3 WALLINGTON DRIVE,EASTLEIGH,SO53 1TR

Number:06664794
Status:ACTIVE
Category:Private Limited Company

SOUTHLAKE CONSULTING LIMITED

35 NIGHTINGALE ROAD,READING,RG5 3LS

Number:11208048
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