CORGI GROUP LIMITED

6th Floor Dean Bradley House 6th Floor Dean Bradley House, London, SW1P 2AF, United Kingdom
StatusDISSOLVED
Company No.05495736
CategoryPrivate Limited Company
Incorporated30 Jun 2005
Age18 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution13 May 2014
Years10 years, 9 days

SUMMARY

CORGI GROUP LIMITED is an dissolved private limited company with number 05495736. It was incorporated 18 years, 10 months, 22 days ago, on 30 June 2005 and it was dissolved 10 years, 9 days ago, on 13 May 2014. The company address is 6th Floor Dean Bradley House 6th Floor Dean Bradley House, London, SW1P 2AF, United Kingdom.



People

FULKER, Patricia Jean

Director

Independent Consultant

ACTIVE

Assigned on 21 May 2007

Current time on role 17 years, 1 day

KIMBER, John Robert

Director

Accountant

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 21 days

POWNEY, Ian George

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Sep 2006

Resigned on 05 Feb 2008

Time on role 1 year, 4 months, 23 days

READ, Neil Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 05 Feb 2008

Resigned on 31 Mar 2011

Time on role 3 years, 1 month, 26 days

WALTHER CAINE, Phillippa Tracey

Secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 12 Sep 2006

Time on role 1 year, 2 months, 12 days

GUTTERIDGE, Stephen

Director

Director

RESIGNED

Assigned on 20 Jul 2005

Resigned on 31 Jul 2006

Time on role 1 year, 11 days

JENNER, Edward Victor

Director

Director

RESIGNED

Assigned on 20 Jul 2005

Resigned on 17 Jan 2007

Time on role 1 year, 5 months, 28 days

KEYES, Claire

Director

Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 16 Apr 2010

Time on role 9 months, 15 days

LATHAM, David Charles Frederick

Director

Chartered Engineer

RESIGNED

Assigned on 20 Jul 2005

Resigned on 31 Jul 2006

Time on role 1 year, 11 days

LILLICRAPP, John Kenneth

Director

Director

RESIGNED

Assigned on 20 Jul 2005

Resigned on 11 Jan 2007

Time on role 1 year, 5 months, 22 days

OTTRIDGE, Timothy Charles

Director

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 21 Jul 2006

Time on role 1 year, 20 days

POWNEY, Ian George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2005

Resigned on 05 Feb 2008

Time on role 2 years, 7 months, 5 days

SHARP, Matthew Richard

Director

Company Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 20 May 2009

Time on role 2 years, 1 month, 19 days

SLATER, Richard Craig Alan

Director

Director

RESIGNED

Assigned on 20 Jul 2005

Resigned on 01 Jun 2010

Time on role 4 years, 10 months, 12 days

STAMMERS, Matthew Carey

Director

Company Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 24 Sep 2007

Time on role 5 months, 23 days

THOMPSON, Michael Andre

Director

Company Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 30 Jul 2009

Time on role 4 years, 1 month

WENBAN, Martin Robert

Director

Company Director

RESIGNED

Assigned on 21 May 2007

Resigned on 31 Mar 2010

Time on role 2 years, 10 months, 10 days


Some Companies

DIVA CONSULTING LTD

25 LABURNUM ROAD,EPPING,CM16 7RA

Number:08894336
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DNA INS LLP

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:OC361470
Status:ACTIVE
Category:Limited Liability Partnership

EMPIRE CREATIONS LIMITED

JAMESONS HOUSE,WITNEY,OX28 3AB

Number:11667854
Status:ACTIVE
Category:Private Limited Company

LEVADAS CLEANING LTD

DESK 1,LONDON,SE16 4RA

Number:11856209
Status:ACTIVE
Category:Private Limited Company

MYCO GROUP LTD

UNIT G13,DARLINGTON,DL1 4PQ

Number:10134067
Status:ACTIVE
Category:Private Limited Company

R & L BAILEY LIMITED

SUITE 8, BOURNE GATE,POOLE,BH12 1DY

Number:06390769
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