HAMMERSON ROMFORD LIMITED

10 Grosvenor Street 10 Grosvenor Street, W1K 4BJ
StatusDISSOLVED
Company No.05839349
CategoryPrivate Limited Company
Incorporated07 Jun 2006
Age17 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution23 Nov 2010
Years13 years, 6 months, 12 days

SUMMARY

HAMMERSON ROMFORD LIMITED is an dissolved private limited company with number 05839349. It was incorporated 17 years, 11 months, 28 days ago, on 07 June 2006 and it was dissolved 13 years, 6 months, 12 days ago, on 23 November 2010. The company address is 10 Grosvenor Street 10 Grosvenor Street, W1K 4BJ.



People

HAYDON, Stuart John

Secretary

Secretary

ACTIVE

Assigned on 18 Jul 2006

Current time on role 17 years, 10 months, 18 days

HARDIE, Nicholas Alan Scott

Director

Financial Controller

ACTIVE

Assigned on 18 Jul 2006

Current time on role 17 years, 10 months, 18 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Jun 2006

Resigned on 18 Jul 2006

Time on role 1 month, 11 days

ATKINS, David John

Director

Surveyor

RESIGNED

Assigned on 24 Jul 2006

Resigned on 01 Oct 2009

Time on role 3 years, 2 months, 7 days

BERGER-NORTH, Andrew John

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Oct 2008

Resigned on 14 Jul 2010

Time on role 1 year, 9 months, 6 days

BYWATER, John Andrew

Director

Director

RESIGNED

Assigned on 24 Jul 2006

Resigned on 31 Mar 2007

Time on role 8 months, 7 days

COLE, Peter William Beaumont

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Jul 2006

Resigned on 14 Jul 2010

Time on role 3 years, 11 months, 27 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 14 Jul 2010

Time on role 1 year, 9 months, 6 days

JEPSON, Martin Clive

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Oct 2008

Resigned on 14 Jul 2010

Time on role 1 year, 9 months, 6 days

LEVY, Adrian Joseph Morris

Director

Solicitor

RESIGNED

Assigned on 07 Jun 2006

Resigned on 18 Jul 2006

Time on role 1 month, 11 days

PUDGE, David John

Nominee-director

RESIGNED

Assigned on 07 Jun 2006

Resigned on 18 Jul 2006

Time on role 1 month, 11 days

THOMSON, Andrew James Gray

Director

It Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 14 Jul 2010

Time on role 3 years, 6 months, 13 days


Some Companies

FORDS SOUTH WEST LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:10293411
Status:ACTIVE
Category:Private Limited Company

GMAC PLANT HIRE LIMITED

16 DRUMGAW ROAD,ARMAGH,BT60 2AD

Number:NI652707
Status:ACTIVE
Category:Private Limited Company

HUMANBEATBOX.COM LIMITED

PENNYWEIGHTS,KENLEY,CR8 5HB

Number:06910569
Status:ACTIVE
Category:Private Limited Company

LUXE ICG LTD

OFFICE 85009,,LONDON,,W1T 1DG

Number:11640765
Status:ACTIVE
Category:Private Limited Company

SOUTH MANCHESTER DIAGNOSTICS LIMITED

144A DIALSTONE LANE,STOCKPORT,SK2 6AP

Number:09580503
Status:ACTIVE
Category:Private Limited Company

SRM PROPERTY MANAGEMENT LIMITED

C/O. JSP ACCOUNTANTS LTD., FIRST FLOOR,,HARROW,,HA1 1BE

Number:06809045
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