STYLEVALLEY LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.05534817
CategoryPrivate Limited Company
Incorporated12 Aug 2005
Age18 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 1 month, 21 days

SUMMARY

STYLEVALLEY LIMITED is an dissolved private limited company with number 05534817. It was incorporated 18 years, 9 months, 9 days ago, on 12 August 2005 and it was dissolved 9 years, 1 month, 21 days ago, on 31 March 2015. The company address is Elsley Court Elsley Court, London, W1W 8BE.



People

FORDE, David Michael

Director

Managing Director

ACTIVE

Assigned on 06 Oct 2014

Current time on role 9 years, 7 months, 15 days

JOWSEY, Christopher Michael

Director

Trading Director

ACTIVE

Assigned on 06 Oct 2014

Current time on role 9 years, 7 months, 15 days

MOORE, Christopher John

Director

Company Director

ACTIVE

Assigned on 29 Jun 2011

Current time on role 12 years, 10 months, 22 days

VAN DER BURG, Josephus Petrus Adrianus

Director

Finance Director

ACTIVE

Assigned on 06 Oct 2014

Current time on role 9 years, 7 months, 15 days

INGHAM, Michael Harry Peter

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Aug 2005

Resigned on 30 Apr 2010

Time on role 4 years, 8 months, 18 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 2005

Resigned on 12 Aug 2005

Time on role

BROWN, Aaron Maxwell

Director

Business Consultant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 30 Apr 2010

Time on role 4 years, 5 months, 29 days

CAMERON, Gavin Nimmo

Director

Finance Process And Systems Manager

RESIGNED

Assigned on 26 Jan 2012

Resigned on 03 Nov 2014

Time on role 2 years, 9 months, 8 days

GRUNNELL, Mark

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 30 Apr 2010

Time on role 4 years, 5 months, 29 days

LOW, John Charles

Director

Chartered Accountant

RESIGNED

Assigned on 24 Feb 2011

Resigned on 29 Jun 2011

Time on role 4 months, 5 days

MACINTYRE, Donald Calum

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2010

Resigned on 29 Jun 2011

Time on role 1 year, 1 month, 29 days

MCQUADE, Stephen Anthony

Director

Head Of Strategic Projects And Joint Ventures

RESIGNED

Assigned on 29 Jun 2011

Resigned on 26 Jan 2012

Time on role 6 months, 27 days

SANTRY, Kevin James Albert

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2010

Resigned on 28 Feb 2011

Time on role 9 months, 28 days

SMALLEY, Timothy John

Director

Company Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 16 Sep 2009

Time on role 3 years, 10 months, 15 days

TCHENGUIZ, Robert

Director

Director

RESIGNED

Assigned on 12 Aug 2005

Resigned on 16 Sep 2009

Time on role 4 years, 1 month, 4 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 2005

Resigned on 12 Aug 2005

Time on role


Some Companies

CLIMB MARKETING LTD

PEARTREE HOUSE,RETFORD,DN22 6SU

Number:11899399
Status:ACTIVE
Category:Private Limited Company

FORTY THREE MILLION LIMITED

3/14 DEEMOUTH BUSINESS CENTRE,ABERDEEN,AB11 9PB

Number:SC588983
Status:ACTIVE
Category:Private Limited Company

POLINVESTA LTD

C220D TRIDENT BUSINESS CENTRE,LONDON,SW17 9SH

Number:10958133
Status:ACTIVE
Category:Private Limited Company

SAINTS AT ST NEOTS LIMITED

23 ANSELM PLACE,CAMBS,PE19 1AP

Number:05201372
Status:ACTIVE
Category:Private Limited Company

SOHAILA SOPHIA LTD

ALBEMARLE HOUSE,SOUTHSEA,PO5 3LB

Number:11630145
Status:ACTIVE
Category:Private Limited Company

THE SKUNK WORKS SURF COMPANY LIMITED

C/O HNH PARTNERS LTD JEFFERSON HOUSE,BELFAST,BT1 6HL

Number:NI634633
Status:IN ADMINISTRATION
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