HAMMERSON (CRAMLINGTON II) LIMITED

10 Grosvenor Street 10 Grosvenor Street, W1K 4BJ
StatusDISSOLVED
Company No.05554873
CategoryPrivate Limited Company
Incorporated06 Sep 2005
Age18 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution22 Feb 2011
Years13 years, 3 months, 11 days

SUMMARY

HAMMERSON (CRAMLINGTON II) LIMITED is an dissolved private limited company with number 05554873. It was incorporated 18 years, 8 months, 29 days ago, on 06 September 2005 and it was dissolved 13 years, 3 months, 11 days ago, on 22 February 2011. The company address is 10 Grosvenor Street 10 Grosvenor Street, W1K 4BJ.



People

HAYDON, Stuart John

Secretary

Company Secretary

ACTIVE

Assigned on 11 Aug 2006

Current time on role 17 years, 9 months, 25 days

HARDIE, Nicholas Alan Scott

Director

Financial Controller

ACTIVE

Assigned on 11 Aug 2006

Current time on role 17 years, 9 months, 25 days

HOLLOCKS, Ian Michael

Secretary

RESIGNED

Assigned on 21 Oct 2005

Resigned on 11 Aug 2006

Time on role 9 months, 21 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Sep 2005

Resigned on 21 Oct 2005

Time on role 1 month, 15 days

ALFORD, Nicholas Brian Treseder

Director

Company Director

RESIGNED

Assigned on 21 Oct 2005

Resigned on 11 Aug 2006

Time on role 9 months, 21 days

ATKINS, David John

Director

Surveyor

RESIGNED

Assigned on 11 Aug 2006

Resigned on 01 Oct 2009

Time on role 3 years, 1 month, 20 days

BERGER-NORTH, Andrew John

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Oct 2008

Resigned on 18 Oct 2010

Time on role 2 years, 10 days

BYWATER, John Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Aug 2006

Resigned on 31 Mar 2007

Time on role 7 months, 20 days

COLE, Peter William Beaumont

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Aug 2006

Resigned on 18 Oct 2010

Time on role 4 years, 2 months, 7 days

EMERY, Jonathan Michael

Director

Development Manager

RESIGNED

Assigned on 01 Jan 2007

Resigned on 08 Oct 2008

Time on role 1 year, 9 months, 7 days

HUTCHINGS, Lawrence Francis

Director

Asset Manager

RESIGNED

Assigned on 08 Oct 2008

Resigned on 18 Oct 2010

Time on role 2 years, 10 days

JEPSON, Martin Clive

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Oct 2008

Resigned on 18 Oct 2010

Time on role 2 years, 10 days

LEVY, Adrian Joseph Morris

Director

Solicitor

RESIGNED

Assigned on 06 Sep 2005

Resigned on 21 Oct 2005

Time on role 1 month, 15 days

PUDGE, David John

Nominee-director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 21 Oct 2005

Time on role 1 month, 15 days

THOMSON, Andrew James Gray

Director

It Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 18 Oct 2010

Time on role 3 years, 9 months, 17 days

WALTON, Timothy Paul

Director

Company Director

RESIGNED

Assigned on 21 Oct 2005

Resigned on 11 Aug 2006

Time on role 9 months, 21 days


Some Companies

ARRIVATECH LIMITED

UNIT 1,WOOBURN GREEN, HIGH WYCOMBE,HP10 0AA

Number:10507249
Status:ACTIVE
Category:Private Limited Company

BALLYROAN CONSTRUCTION LIMITED

MCL ACCOUNTANTS LIMITED TOWER HOUSE,HARWICH,CO12 3PJ

Number:08677563
Status:ACTIVE
Category:Private Limited Company
Number:OC426352
Status:ACTIVE
Category:Limited Liability Partnership

DOGEDAY LTD

60 OXFORD STREET,LONDON,W1D 1BJ

Number:11963789
Status:ACTIVE
Category:Private Limited Company

MOONGAZING HARE LIMITED

93 HIGH STREET,EVESHAM,WR11 4DU

Number:05813815
Status:ACTIVE
Category:Private Limited Company

SYNTHETICA LTD

FLAT B,ABERDEEN,AB24 1TR

Number:SC607479
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