AZZURRI CAPITAL LIMITED

160 Blackfriars Road, London, SE1 8EZ, England
StatusDISSOLVED
Company No.05831878
CategoryPrivate Limited Company
Incorporated30 May 2006
Age17 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution22 May 2018
Years5 years, 11 months, 21 days

SUMMARY

AZZURRI CAPITAL LIMITED is an dissolved private limited company with number 05831878. It was incorporated 17 years, 11 months, 13 days ago, on 30 May 2006 and it was dissolved 5 years, 11 months, 21 days ago, on 22 May 2018. The company address is 160 Blackfriars Road, London, SE1 8EZ, England.



People

BUXTON, Edward

Director

Director

ACTIVE

Assigned on 04 May 2016

Current time on role 8 years, 8 days

STEVENS, Kevin

Director

Director

ACTIVE

Assigned on 04 May 2016

Current time on role 8 years, 8 days

TOWNSEND, Mark Vincent

Director

Director

ACTIVE

Assigned on 04 May 2016

Current time on role 8 years, 8 days

BARTON, James

Secretary

Fund Manager

RESIGNED

Assigned on 01 Jun 2006

Resigned on 02 Jun 2006

Time on role 1 day

GLANVILLE, Ian

Secretary

Chief Financial Officer

RESIGNED

Assigned on 02 Jun 2006

Resigned on 29 Jun 2007

Time on role 1 year, 27 days

LLOYD JONES, Thomas Richard

Secretary

RESIGNED

Assigned on 30 May 2006

Resigned on 01 Jun 2006

Time on role 2 days

MARSHALL, Andrew Neil

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 28 Jul 2016

Time on role 3 years, 6 months, 27 days

MAYNARD, Timothy Sven

Secretary

Cfo

RESIGNED

Assigned on 16 Jul 2009

Resigned on 31 Mar 2012

Time on role 2 years, 8 months, 15 days

WINGFIELD, Richard Alan

Secretary

Accountant

RESIGNED

Assigned on 29 Jun 2007

Resigned on 30 Sep 2008

Time on role 1 year, 3 months, 1 day

ALLY, Bibi Rahima

Director

Company Director

RESIGNED

Assigned on 30 May 2006

Resigned on 01 Jun 2006

Time on role 2 days

ANDREWS, Stephen

Director

Chairman

RESIGNED

Assigned on 29 Nov 2013

Resigned on 04 May 2016

Time on role 2 years, 5 months, 5 days

ASHTON, Kay Elizabeth

Director

Director

RESIGNED

Assigned on 16 Jul 2009

Resigned on 16 Dec 2011

Time on role 2 years, 5 months

BARTON, James

Director

Fund Manager

RESIGNED

Assigned on 01 Jun 2006

Resigned on 16 Jul 2009

Time on role 3 years, 1 month, 15 days

CORNISH, Alan Stewart

Director

Company Director

RESIGNED

Assigned on 02 Jun 2006

Resigned on 01 Oct 2007

Time on role 1 year, 3 months, 29 days

CROCKETT, Robert Cameron

Director

Investment Manager

RESIGNED

Assigned on 01 Jun 2006

Resigned on 29 Mar 2007

Time on role 9 months, 28 days

DAY, Stephen John

Director

Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 16 Dec 2011

Time on role 2 years, 6 months, 15 days

DOLTON, Stephen

Director

Company Director

RESIGNED

Assigned on 02 Jun 2006

Resigned on 12 Jun 2008

Time on role 2 years, 10 days

GLANVILLE, Ian

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Jun 2006

Resigned on 29 Jun 2007

Time on role 1 year, 27 days

GUY, Nigel Raymond Allen

Director

Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 04 May 2016

Time on role 4 years, 5 months, 3 days

JAGUSZ, Christopher

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Sep 2014

Resigned on 28 Jul 2016

Time on role 1 year, 10 months, 13 days

MARSHALL, Andrew Neil

Director

Company Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 28 Jul 2016

Time on role 3 years, 6 months, 27 days

MATTHEW, Gordon John

Director

Company Director

RESIGNED

Assigned on 31 Jan 2008

Resigned on 09 Apr 2010

Time on role 2 years, 2 months, 9 days

MAYNARD, Timothy Sven

Director

Cfo

RESIGNED

Assigned on 16 Jul 2009

Resigned on 31 Mar 2012

Time on role 2 years, 8 months, 15 days

MCKENNA, James Anthony Patrick

Director

Director

RESIGNED

Assigned on 02 Jan 2008

Resigned on 15 Dec 2011

Time on role 3 years, 11 months, 13 days

QUARTERMAINE, Mark Richard

Director

Chief Executive Officer

RESIGNED

Assigned on 06 Sep 2010

Resigned on 31 Jan 2012

Time on role 1 year, 4 months, 25 days

ST QUINTON, Martin George

Director

Company Director

RESIGNED

Assigned on 02 Jun 2006

Resigned on 16 Dec 2011

Time on role 5 years, 6 months, 14 days

TAYLOR, Keith Wilhall

Director

Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 01 Nov 2013

Time on role 1 year, 11 months

VITHALDAS, Vim

Director

Director

RESIGNED

Assigned on 16 Dec 2011

Resigned on 13 Jun 2014

Time on role 2 years, 5 months, 28 days

WHITEHEAD, John

Director

Director

RESIGNED

Assigned on 16 Dec 2011

Resigned on 31 Dec 2012

Time on role 1 year, 15 days

WINGFIELD, Richard Alan

Director

Accountant

RESIGNED

Assigned on 29 Jun 2007

Resigned on 30 Sep 2008

Time on role 1 year, 3 months, 1 day


Some Companies

BEXLEY HOMES SOUTH WEST LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:06147214
Status:ACTIVE
Category:Private Limited Company

JMRC ENTERTAINMENT LTD

34 STABLER WAY,POOLE,BH15 4FJ

Number:11963002
Status:ACTIVE
Category:Private Limited Company

NEW BEGINNINGS LONDON LTD

18 BEAUMONT DRIVE,WORCESTER PARK,KT4 8FG

Number:10103637
Status:ACTIVE
Category:Private Limited Company

PILOT 21 LIMITED

22 MAIN STREET,COALVILLE,LE67 8QJ

Number:11472273
Status:ACTIVE
Category:Private Limited Company

PV MEDICA LIMITED

5 PARK COURT,WEST BYFLEET,KT14 6SD

Number:08493520
Status:LIQUIDATION
Category:Private Limited Company

SHIRLEY ROSE LIMITED

395 HANWORTH ROAD,HOUNSLOW,TW4 5LF

Number:08602476
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