USWITCH COMMUNICATIONS LIMITED

The Cooperage The Cooperage, London, SE1 2LH, England
StatusDISSOLVED
Company No.05878820
CategoryPrivate Limited Company
Incorporated17 Jul 2006
Age17 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 5 months, 5 days

SUMMARY

USWITCH COMMUNICATIONS LIMITED is an dissolved private limited company with number 05878820. It was incorporated 17 years, 10 months, 21 days ago, on 17 July 2006 and it was dissolved 6 years, 5 months, 5 days ago, on 02 January 2018. The company address is The Cooperage The Cooperage, London, SE1 2LH, England.



People

STAPLE, Edward

Secretary

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 22 days

CHESTERMAN, Alexander Edward

Director

Director

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 22 days

WELLER, Stephen

Director

Ceo

ACTIVE

Assigned on 09 Aug 2013

Current time on role 10 years, 9 months, 29 days

ENGLISH, Jonathan James Richard

Secretary

RESIGNED

Assigned on 17 Jul 2006

Resigned on 19 Jul 2006

Time on role 2 days

JONES, Harry

Secretary

Company Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 07 Jun 2011

Time on role 4 years, 10 months, 19 days

WARWICK, Jane

Secretary

RESIGNED

Assigned on 07 Jun 2011

Resigned on 09 Aug 2013

Time on role 2 years, 2 months, 2 days

BUTTLE, Alexander James

Director

Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 07 Jun 2011

Time on role 4 years, 10 months, 19 days

CARTLAND, Andrew John

Director

Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 07 Jun 2011

Time on role 4 years, 10 months, 19 days

FISHER, Paul Ronald

Director

Company Director

RESIGNED

Assigned on 07 Jun 2011

Resigned on 09 Aug 2013

Time on role 2 years, 2 months, 2 days

JACKSON, David Jonathan

Director

Solicitor

RESIGNED

Assigned on 17 Jul 2006

Resigned on 19 Jul 2006

Time on role 2 days

JONES, Harry Edward Russell

Director

Company Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 07 Jun 2011

Time on role 4 years, 10 months, 19 days

LEATHES, Tom Robert Benjamin

Director

Company Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 07 Jun 2011

Time on role 4 years, 10 months, 19 days

MURPHY, Robert John

Director

Finance Director

RESIGNED

Assigned on 07 Jun 2011

Resigned on 09 Aug 2013

Time on role 2 years, 2 months, 2 days


Some Companies

ADVANCED JOINERY (UK) LIMITED

8 HORSFALL STREET,LEEDS,LS27 9QY

Number:09398711
Status:ACTIVE
Category:Private Limited Company

ANS CHESHAM LIMITED

48 BROAD STREET,CHESHAM,HP5 3DX

Number:11072827
Status:ACTIVE
Category:Private Limited Company

FLOOD PROTECTION LTD

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:07879582
Status:ACTIVE
Category:Private Limited Company

LUCA GILBERT LOGISTICS LIMITED

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:11722213
Status:ACTIVE
Category:Private Limited Company

MAERDY WINDFARM LIMITED

27-28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:06690244
Status:ACTIVE
Category:Private Limited Company

NATURAL POTIONS LIMITED

2 EVINGTON VALLEY GARDENS,LEICESTER,LE5 5LW

Number:09394396
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