DISKNOTE LIMITED

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusACTIVE
Company No.05425064
CategoryPrivate Limited Company
Incorporated15 Apr 2005
Age19 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

DISKNOTE LIMITED is an active private limited company with number 05425064. It was incorporated 19 years, 2 months, 4 days ago, on 15 April 2005. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.



People

HEAZELL, Frances Victoria

Secretary

ACTIVE

Assigned on 05 Oct 2016

Current time on role 7 years, 8 months, 14 days

SAUNDERS, James Michael Edward

Director

Company Director

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 2 months, 19 days

SLAVIN, Philip Simon

Director

Chartered Accountant

ACTIVE

Assigned on 13 Feb 2020

Current time on role 4 years, 4 months, 6 days

DIXON, Susan Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 10 May 2005

Resigned on 31 Dec 2012

Time on role 7 years, 7 months, 21 days

ODELL, Sandra Judith

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 05 Oct 2016

Time on role 3 years, 9 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Apr 2005

Resigned on 10 May 2005

Time on role 25 days

CARTER, Simon Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 26 May 2015

Resigned on 13 Jan 2017

Time on role 1 year, 7 months, 18 days

DODD, Angus Alexander

Director

Senior Managing Director

RESIGNED

Assigned on 27 Jun 2016

Resigned on 07 Nov 2019

Time on role 3 years, 4 months, 10 days

DWYER, Tonianne

Director

Property Fund Manager

RESIGNED

Assigned on 30 Nov 2006

Resigned on 16 Apr 2010

Time on role 3 years, 4 months, 16 days

GAVAGHAN, David Nicholas

Director

Fund Manager

RESIGNED

Assigned on 24 Mar 2011

Resigned on 16 Feb 2012

Time on role 10 months, 23 days

JAMES, Maxwell David Shaw

Director

Company Director

RESIGNED

Assigned on 25 May 2012

Resigned on 27 Jun 2016

Time on role 4 years, 1 month, 2 days

JENKINS, Michael Ben

Director

Company Director

RESIGNED

Assigned on 13 Jan 2017

Resigned on 31 Dec 2020

Time on role 3 years, 11 months, 18 days

SHATTOCK, Nicholas Simon Keith

Director

Solicitor

RESIGNED

Assigned on 10 May 2005

Resigned on 24 Mar 2011

Time on role 5 years, 10 months, 14 days

STEARN, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2012

Resigned on 31 Mar 2015

Time on role 2 years, 7 months, 30 days

WORTHINGTON, Rebecca Jane

Director

Chartered Accountant

RESIGNED

Assigned on 10 May 2005

Resigned on 31 Oct 2012

Time on role 7 years, 5 months, 21 days

WYATT, Adrian Roger

Director

Company Director

RESIGNED

Assigned on 10 May 2005

Resigned on 25 May 2012

Time on role 7 years, 15 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Apr 2005

Resigned on 10 May 2005

Time on role 25 days


Some Companies

72 HAIR RETAIL LIMITED

305 REGENTS PARK ROAD,LONDON,N3 1DP

Number:10613910
Status:ACTIVE
Category:Private Limited Company

COURSES FOR PROFESSIONAL ADMINISTRATORS LIMITED

28 PARSLEY CLOSE,MILTON KEYNES,MK7 7DA

Number:01849095
Status:ACTIVE
Category:Private Limited Company

HPPMC LIMITED

1 SHERMAN ROAD,BROMLEY,BR1 3JH

Number:11836249
Status:ACTIVE
Category:Private Limited Company

NOTIONEDGE LIMITED

34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ

Number:07202209
Status:ACTIVE
Category:Private Limited Company

PEARL VEHICLE FINANCE LIMITED

UNIT 1,BIRMINGHAM,B9 4NS

Number:10487330
Status:ACTIVE
Category:Private Limited Company

SL029863 LP

SUITE 1430,GLASGOW,G2 1QX

Number:SL029863
Status:ACTIVE
Category:Limited Partnership

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