EASTGATE SHOPPING CENTRE BASILDON LIMITED

12 Charles Ii Street, London, SW1Y 4QU
StatusDISSOLVED
Company No.05489778
CategoryPrivate Limited Company
Incorporated23 Jun 2005
Age18 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 9 months, 5 days

SUMMARY

EASTGATE SHOPPING CENTRE BASILDON LIMITED is an dissolved private limited company with number 05489778. It was incorporated 18 years, 11 months, 24 days ago, on 23 June 2005 and it was dissolved 6 years, 9 months, 5 days ago, on 12 September 2017. The company address is 12 Charles Ii Street, London, SW1Y 4QU.



People

WYLLIE, Alison

Secretary

ACTIVE

Assigned on 17 Feb 2014

Current time on role 10 years, 4 months

HAYES, Laurence Edwin

Director

Accountant

ACTIVE

Assigned on 17 Nov 2014

Current time on role 9 years, 7 months

THORP, Timothy Geoffrey

Director

Chartered Accountant

ACTIVE

Assigned on 17 Feb 2014

Current time on role 10 years, 4 months

BRAINE, Anthony

Secretary

RESIGNED

Assigned on 23 Jun 2005

Resigned on 17 Feb 2014

Time on role 8 years, 7 months, 24 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jun 2005

Resigned on 23 Jun 2005

Time on role

BARZYCKI, Sarah Morrell

Director

Head Of Finance

RESIGNED

Assigned on 14 Jul 2006

Resigned on 10 Feb 2014

Time on role 7 years, 6 months, 27 days

BELL, Lucinda Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 2006

Resigned on 10 Feb 2014

Time on role 7 years, 6 months, 27 days

BOWDEN, Robert Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Jun 2005

Resigned on 31 Dec 2007

Time on role 2 years, 6 months, 8 days

BRAINE, Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 18 Dec 2006

Resigned on 10 Feb 2014

Time on role 7 years, 1 month, 23 days

CARTER, Simon Geoffrey

Director

Treasury Executive

RESIGNED

Assigned on 13 Jul 2012

Resigned on 17 Feb 2014

Time on role 1 year, 7 months, 4 days

CLARKE, Peter Courtenay

Director

Chartered Secretary

RESIGNED

Assigned on 14 Jul 2006

Resigned on 16 Aug 2010

Time on role 4 years, 1 month, 2 days

FORSHAW, Christopher Michael John

Director

Company Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 17 Feb 2014

Time on role 7 years, 1 month, 30 days

GILL, Christopher Paul

Director

Director

RESIGNED

Assigned on 17 Feb 2014

Resigned on 14 Nov 2014

Time on role 8 months, 25 days

GROSE, Benjamin Toby

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Jul 2012

Resigned on 13 Jul 2012

Time on role

GROSE, Benjamin Toby

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Jul 2012

Resigned on 10 Feb 2014

Time on role 1 year, 6 months, 28 days

HESTER, Stephen Alan Michael

Director

Chief Executive

RESIGNED

Assigned on 07 Jul 2005

Resigned on 15 Nov 2008

Time on role 3 years, 4 months, 8 days

HUXTABLE, Christopher John

Director

Director

RESIGNED

Assigned on 17 Feb 2014

Resigned on 14 Nov 2014

Time on role 8 months, 25 days

JONES, Andrew Marc

Director

Company Director

RESIGNED

Assigned on 14 Jul 2006

Resigned on 06 Nov 2009

Time on role 3 years, 3 months, 23 days

MARSHALL, Merrick Christopher Lawrence

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Feb 2007

Resigned on 30 Sep 2007

Time on role 7 months, 15 days

RITBLAT, Nicholas Simon Jonathan

Director

Company Director

RESIGNED

Assigned on 23 Jun 2005

Resigned on 31 Aug 2005

Time on role 2 months, 8 days

ROBERTS, Graham Charles

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jul 2005

Resigned on 30 Jul 2011

Time on role 6 years, 23 days

ROBERTS, Timothy Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Jul 2006

Resigned on 10 Feb 2014

Time on role 7 years, 6 months, 27 days

SMITH, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 31 Mar 2013

Time on role 8 months, 18 days

VANDEVIVERE, Jean-Marc

Director

Company Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 10 Feb 2014

Time on role 1 year, 6 months, 28 days

WEBB, Nigel Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Jul 2006

Resigned on 10 Feb 2014

Time on role 7 years, 6 months, 27 days

WESTON SMITH, John Harry

Director

Chartered Secretary

RESIGNED

Assigned on 23 Jun 2005

Resigned on 14 Jul 2006

Time on role 1 year, 21 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jun 2005

Resigned on 23 Jun 2005

Time on role


Some Companies

Number:06214137
Status:ACTIVE
Category:Private Limited Company

MT BLANC CAPITAL ADVISORS LTD

83 WOOD RIDE,ORPINGTON,BR5 1QA

Number:08645689
Status:ACTIVE
Category:Private Limited Company

NEWBRIDGE TAXATION LIMITED

3 ST JUDES ROAD,WOLVERHAMPTON,WV6 0EB

Number:08707917
Status:ACTIVE
Category:Private Limited Company

PROCUREMENT SCOTLAND LIMITED

78 MONTGOMERY STREET,EDINBURGH,EH7 5JA

Number:SC392703
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SL019899 LP

SUITE 8065,AYR,KA7 1UB

Number:SL019899
Status:ACTIVE
Category:Limited Partnership

SOKAB LTD

MELTON HOUSE,HARROW,HA1 3ND

Number:10994482
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