DUAL COMPENDIUM LIMITED

Quayside House Quayside House, Newcastle Upon Tyne, NE1 3DX, Tyne And Wear
StatusDISSOLVED
Company No.05396888
CategoryPrivate Limited Company
Incorporated17 Mar 2005
Age19 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution04 Jan 2020
Years4 years, 4 months, 12 days

SUMMARY

DUAL COMPENDIUM LIMITED is an dissolved private limited company with number 05396888. It was incorporated 19 years, 1 month, 30 days ago, on 17 March 2005 and it was dissolved 4 years, 4 months, 12 days ago, on 04 January 2020. The company address is Quayside House Quayside House, Newcastle Upon Tyne, NE1 3DX, Tyne And Wear.



People

WILLS, Kevin Robert

Secretary

ACTIVE

Assigned on 24 Mar 2017

Current time on role 7 years, 1 month, 23 days

GRANTHAM, Jeffrey

Director

Director

ACTIVE

Assigned on 31 Oct 2017

Current time on role 6 years, 6 months, 16 days

WOODWARD, Michelle

Director

Chartered Accountant

ACTIVE

Assigned on 13 Jul 2017

Current time on role 6 years, 10 months, 3 days

COLLINSON, Andrew Joseph

Secretary

Resirce Director

RESIGNED

Assigned on 05 May 2005

Resigned on 21 Jun 2013

Time on role 8 years, 1 month, 16 days

NEWMAN, John Derek

Secretary

RESIGNED

Assigned on 24 Jun 2013

Resigned on 21 Dec 2015

Time on role 2 years, 5 months, 27 days

NORHAM HOUSE SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Mar 2005

Resigned on 05 May 2005

Time on role 1 month, 19 days

BROWN, Patrick

Director

Director

RESIGNED

Assigned on 05 May 2005

Resigned on 21 Jun 2013

Time on role 8 years, 1 month, 16 days

COLLINSON, Andrew Joseph

Director

Director

RESIGNED

Assigned on 05 May 2005

Resigned on 21 Jun 2013

Time on role 8 years, 1 month, 16 days

CRAGGS, David

Director

Company Director

RESIGNED

Assigned on 28 Apr 2016

Resigned on 31 Oct 2017

Time on role 1 year, 6 months, 3 days

CRAGGS, David

Director

Managing Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 21 Dec 2015

Time on role 2 years, 6 months

FOULIS, Malcolm

Director

Company Director

RESIGNED

Assigned on 28 Apr 2016

Resigned on 31 Mar 2017

Time on role 11 months, 3 days

HASSELL, Rob

Director

Consultant

RESIGNED

Assigned on 27 Jan 2016

Resigned on 28 Apr 2016

Time on role 3 months, 1 day

OHANJANIAN, Demis Armen

Director

Director

RESIGNED

Assigned on 21 Dec 2015

Resigned on 27 Jan 2016

Time on role 1 month, 6 days

HLD CORPORATION HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 21 Dec 2015

Resigned on 28 Apr 2016

Time on role 4 months, 7 days

NORHAM HOUSE DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Mar 2005

Resigned on 05 May 2005

Time on role 1 month, 19 days


Some Companies

AMBER ENVIRONMENTAL LIMITED

THE STABLES,ALTON,GU34 1HG

Number:11283257
Status:ACTIVE
Category:Private Limited Company

BANDEATH HOLDINGS LIMITED

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC584868
Status:ACTIVE
Category:Private Limited Company

ENERGYTEK (YORKSHIRE) LIMITED

MOOR FARM,STRENSALL,YO32 5TX

Number:04261033
Status:ACTIVE
Category:Private Limited Company

NEW TASTES LTD

244 NEW CHURCH ROAD,HOVE,BN3 4EB

Number:11860609
Status:ACTIVE
Category:Private Limited Company

PARKIN CORPORATION LTD

11 DISRAELI ROAD,LONDON,E7 9JR

Number:11153801
Status:ACTIVE
Category:Private Limited Company

RAILWAY TERRACE (FITZWILLIAM) MANAGEMENT COMPANY LIMITED

ROWAN HOUSE HEADWELL LANE,TADCASTER,LS24 9PX

Number:11486776
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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