NAMECO (NO. 921) LIMITED

3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England
StatusDISSOLVED
Company No.05832738
CategoryPrivate Limited Company
Incorporated31 May 2006
Age18 years, 2 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 2 days

SUMMARY

NAMECO (NO. 921) LIMITED is an dissolved private limited company with number 05832738. It was incorporated 18 years, 2 days ago, on 31 May 2006 and it was dissolved 1 month, 2 days ago, on 30 April 2024. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.



People

ARGYLE, Michael John

Director

Chartered Accountant

ACTIVE

Assigned on 21 Mar 2017

Current time on role 7 years, 2 months, 12 days

FIDENTIA TRUSTEES LIMITED

Corporate-director

ACTIVE

Assigned on 21 Mar 2017

Current time on role 7 years, 2 months, 12 days

FOX, Andrew Staley

Secretary

Charterd Accountant

RESIGNED

Assigned on 02 Jun 2009

Resigned on 21 Mar 2017

Time on role 7 years, 9 months, 19 days

HAMPDEN LEGAL PLC

Corporate-secretary

RESIGNED

Assigned on 31 May 2006

Resigned on 05 Jun 2009

Time on role 3 years, 5 days

ADAIR, Robert Fredrik Martin

Director

Financier

RESIGNED

Assigned on 09 Jun 2009

Resigned on 01 Sep 2016

Time on role 7 years, 2 months, 23 days

BACON, Nicholas Hickman Ponsonby, Sir

Director

None

RESIGNED

Assigned on 30 Mar 2011

Resigned on 21 Mar 2017

Time on role 5 years, 11 months, 22 days

BRANDON, James Roderick Vivian

Director

Director

RESIGNED

Assigned on 05 Jun 2009

Resigned on 10 Jul 2012

Time on role 3 years, 1 month, 5 days

EVANS, Jeremy Richard Holt

Director

Lloyds Agent

RESIGNED

Assigned on 31 May 2006

Resigned on 05 Jun 2009

Time on role 3 years, 5 days

GOUGH, Richard Stewart

Director

Company Director

RESIGNED

Assigned on 29 Jan 2008

Resigned on 28 May 2009

Time on role 1 year, 3 months, 30 days

HARBORD-HAMOND, Charles Anthony Assheton

Director

Director

RESIGNED

Assigned on 05 Jun 2009

Resigned on 15 Jan 2016

Time on role 6 years, 7 months, 10 days

HILLS, Christopher Martin

Director

Management Consultant

RESIGNED

Assigned on 21 Mar 2014

Resigned on 03 Jul 2015

Time on role 1 year, 3 months, 13 days

MARLAND OF ODSTOCK, Jonathan Peter, Lord

Director

Director

RESIGNED

Assigned on 05 Jun 2009

Resigned on 05 Sep 2013

Time on role 4 years, 3 months

ODEY, Robin Crispin William

Director

Cio

RESIGNED

Assigned on 09 Jun 2009

Resigned on 21 Mar 2017

Time on role 7 years, 9 months, 12 days

SCOTT, Malcolm

Director

Company Director

RESIGNED

Assigned on 29 Jan 2008

Resigned on 05 Jun 2009

Time on role 1 year, 4 months, 7 days

SHENTON, Timothy

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jun 2012

Resigned on 21 Mar 2017

Time on role 4 years, 9 months

NOMINA PLC

Corporate-director

RESIGNED

Assigned on 31 May 2006

Resigned on 31 Dec 2010

Time on role 4 years, 7 months


Some Companies

CARPARK SURFACING GRIDS LTD

67 CHRISTCHURCH STREET,IPSWICH,IP4 2DH

Number:08645775
Status:ACTIVE
Category:Private Limited Company

ELTHAMIAN DEVELOPMENT ORGANISATION LTD

40 BANK STREET,LONDON,E14 5NR

Number:11267211
Status:ACTIVE
Category:Private Limited Company

JUST CEILINGS & PARTITIONS LTD

UNIT 17 WASSAGE WAY,DROITWICH,WR9 0NX

Number:05451935
Status:ACTIVE
Category:Private Limited Company

MEDINWELL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10558922
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NOLEJ LTD

CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP

Number:08736221
Status:ACTIVE
Category:Private Limited Company

SSES (CONSETT) LTD

27 MEDOMSLEY ROAD,CONSETT,DH8 5HE

Number:07590742
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