HOTEL DU VIN (CAMBRIDGE) LIMITED

15 Appold Street, London, EC2A 2HB
StatusDISSOLVED
Company No.05512541
CategoryPrivate Limited Company
Incorporated19 Jul 2005
Age18 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution20 Dec 2016
Years7 years, 4 months, 29 days

SUMMARY

HOTEL DU VIN (CAMBRIDGE) LIMITED is an dissolved private limited company with number 05512541. It was incorporated 18 years, 9 months, 30 days ago, on 19 July 2005 and it was dissolved 7 years, 4 months, 29 days ago, on 20 December 2016. The company address is 15 Appold Street, London, EC2A 2HB.



People

WFW LEGAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Jun 2015

Current time on role 8 years, 11 months, 1 day

ROBERTS, Paul

Director

Finance Director

ACTIVE

Assigned on 20 Feb 2012

Current time on role 12 years, 2 months, 27 days

ROBSON, Gail

Secretary

RESIGNED

Assigned on 14 Sep 2005

Resigned on 09 Jul 2012

Time on role 6 years, 9 months, 25 days

FILEX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jul 2005

Resigned on 26 Jun 2013

Time on role 7 years, 11 months, 7 days

BALFOUR-LYNN, Richard Gary

Director

Company Director

RESIGNED

Assigned on 14 Sep 2005

Resigned on 15 Dec 2008

Time on role 3 years, 3 months, 1 day

BIBRING, Michael Albert

Director

Solicitor

RESIGNED

Assigned on 14 Sep 2005

Resigned on 11 Dec 2012

Time on role 7 years, 2 months, 27 days

BLURTON, Andrew Francis

Director

Company Director

RESIGNED

Assigned on 14 Sep 2005

Resigned on 12 Jan 2010

Time on role 4 years, 3 months, 28 days

COOK, Robert Barclay

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Dec 2008

Resigned on 31 Oct 2011

Time on role 2 years, 10 months, 16 days

DAVIS, Gary Reginald

Director

Ceo

RESIGNED

Assigned on 16 Jan 2012

Resigned on 17 Jun 2015

Time on role 3 years, 5 months, 1 day

ELLIOT, Colin David

Director

Finance Director

RESIGNED

Assigned on 12 Jul 2010

Resigned on 31 Jan 2012

Time on role 1 year, 6 months, 19 days

HARRISON, John William

Director

Director

RESIGNED

Assigned on 14 Sep 2005

Resigned on 15 Dec 2008

Time on role 3 years, 3 months, 1 day

SHASHOU, Joseph Saleem

Director

Company Director

RESIGNED

Assigned on 14 Sep 2005

Resigned on 15 Dec 2008

Time on role 3 years, 3 months, 1 day

SINGH, Jagtar

Director

Director

RESIGNED

Assigned on 14 Sep 2005

Resigned on 08 May 2012

Time on role 6 years, 7 months, 24 days

FILEX NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jul 2005

Resigned on 14 Sep 2005

Time on role 1 month, 26 days


Some Companies

D.F.J. (UK) LTD

DANE HOUSE, 26,AYLESBURY,HP21 8DR

Number:03442310
Status:ACTIVE
Category:Private Limited Company

ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED

COMMERCIAL HOUSE,ABERDEEN,AB10 1XE

Number:SC496892
Status:ACTIVE
Category:Private Limited Company

ENAAR (ESTATES) LIMITED

14 ELSTOW ROAD,BEDFORD,MK42 9LA

Number:10827430
Status:ACTIVE
Category:Private Limited Company

FUZZYLIME LTD

19 KINGSFORD AVENUE,GLASGOW,G44 3EU

Number:SC354199
Status:ACTIVE
Category:Private Limited Company

GHC COMMUNICATIONS LTD

FIVE, NEWTOWN HOUSE,HENLEY-ON-THAMES,RG9 1HG

Number:10008376
Status:ACTIVE
Category:Private Limited Company
Number:SC086065
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