SHETLAND PUB COMPANY LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.05953754
CategoryPrivate Limited Company
Incorporated03 Oct 2006
Age17 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 21 days

SUMMARY

SHETLAND PUB COMPANY LIMITED is an dissolved private limited company with number 05953754. It was incorporated 17 years, 7 months, 12 days ago, on 03 October 2006 and it was dissolved 12 years, 21 days ago, on 24 April 2012. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



People

OLIVER, Anne Louise

Secretary

ACTIVE

Assigned on 15 Jan 2009

Current time on role 15 years, 4 months

MCQUADE, Stephen Anthony

Director

Head Of Strategic Projects And Joint Ventures

ACTIVE

Assigned on 20 Jun 2011

Current time on role 12 years, 10 months, 25 days

MOORE, Christopher John

Director

Company Director

ACTIVE

Assigned on 23 Feb 2009

Current time on role 15 years, 2 months, 20 days

AVES, Simon Howard

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 30 Jan 2009

Time on role 5 months, 30 days

FOSTER, Ian

Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 09 Oct 2006

Time on role 6 days

STEVENS, Mark

Secretary

Company Secretary

RESIGNED

Assigned on 09 Oct 2006

Resigned on 20 Dec 2007

Time on role 1 year, 2 months, 11 days

BLOOD, Jeremy John Foster

Director

Director

RESIGNED

Assigned on 09 Oct 2006

Resigned on 05 Mar 2008

Time on role 1 year, 4 months, 27 days

BROWN, Aaron Maxwell

Director

Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 31 Dec 2009

Time on role 2 years, 11 days

CRAWSHAY, William John Julian

Director

Company Director

RESIGNED

Assigned on 30 Dec 2007

Resigned on 26 Jan 2011

Time on role 3 years, 27 days

DRAPER, John Patrick

Director

Property Director

RESIGNED

Assigned on 09 Oct 2006

Resigned on 30 Jan 2009

Time on role 2 years, 3 months, 21 days

GRAY, Martyn

Director

Commercial Director

RESIGNED

Assigned on 09 Oct 2006

Resigned on 20 Dec 2007

Time on role 1 year, 2 months, 11 days

GRUNNELL, Mark

Director

Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 31 Dec 2009

Time on role 2 years, 11 days

HAMBLETON, Jonathan Lee

Director

Solicitor

RESIGNED

Assigned on 03 Oct 2006

Resigned on 09 Oct 2006

Time on role 6 days

MACINTYRE, Donald Calum

Director

Chartered Accountant

RESIGNED

Assigned on 05 Aug 2009

Resigned on 20 Jun 2011

Time on role 1 year, 10 months, 15 days

MACKERRON, John Charles Alexander

Director

Finance Director

RESIGNED

Assigned on 30 Oct 2007

Resigned on 19 Mar 2009

Time on role 1 year, 4 months, 20 days

MORSE, Stella Helen

Director

Company Director

RESIGNED

Assigned on 09 Oct 2006

Resigned on 17 Jan 2008

Time on role 1 year, 3 months, 8 days

SMALLEY, Timothy John

Director

Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 31 Dec 2009

Time on role 2 years, 11 days


Some Companies

CHANGE BLISS LIMITED

TOP FLAT 5 THE PAVEMENT,LONDON,SE27 0UN

Number:11483205
Status:ACTIVE
Category:Private Limited Company

FUTURE GARAGE EQUIPMENT SERVICES LTD

32 TEES ROAD,CHELMSFORD,CM1 7QH

Number:05825938
Status:ACTIVE
Category:Private Limited Company

HEIM MEDICS LIMITED

44 BROADWAY,BELFAST,BT12 6AS

Number:NI635036
Status:ACTIVE
Category:Private Limited Company

HOLISTIC COMMUNITY CARE LIMITED

90 DORVILLE ROAD,LONDON,SE12 8DR

Number:03500697
Status:ACTIVE
Category:Private Limited Company

HOMESCAPE (PERTH) LIMITED

SMITH HOUSE GLENDOICK,PERTH,PH2 7NR

Number:SC530477
Status:ACTIVE
Category:Private Limited Company

P&CO INVESTMENTS LIMITED

22 ST. DUNSTANS HOUSE,LONDON,EC4A 1BF

Number:08811663
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