STRATTON INVESTMENT COMPANY ONE LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.05953834
CategoryPrivate Limited Company
Incorporated03 Oct 2006
Age17 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution19 Jul 2012
Years11 years, 9 months, 28 days

SUMMARY

STRATTON INVESTMENT COMPANY ONE LIMITED is an dissolved private limited company with number 05953834. It was incorporated 17 years, 7 months, 13 days ago, on 03 October 2006 and it was dissolved 11 years, 9 months, 28 days ago, on 19 July 2012. The company address is Hill House Hill House, London, EC4A 3TR.



People

CADBURY NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jul 2008

Current time on role 15 years, 9 months, 22 days

CUTLER, Linda Anne

Director

Head Of Tax Strategy

ACTIVE

Assigned on 26 Jul 2010

Current time on role 13 years, 9 months, 21 days

JACK, Thomas Edward

Director

Accountant

ACTIVE

Assigned on 06 Aug 2009

Current time on role 14 years, 9 months, 10 days

JENNINGS, Clare Louisa Minnie

Director

Accountant

ACTIVE

Assigned on 26 Jul 2010

Current time on role 13 years, 9 months, 21 days

HUDSPITH, John Edward

Secretary

Chartered Secretary

RESIGNED

Assigned on 23 Oct 2006

Resigned on 24 Jul 2008

Time on role 1 year, 9 months, 1 day

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 23 Oct 2006

Time on role 20 days

BLAKEMORE, Dominic William

Director

Chartered Accountant

RESIGNED

Assigned on 23 Oct 2006

Resigned on 02 Mar 2009

Time on role 2 years, 4 months, 10 days

BROWN, Gavin Paul

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2006

Resigned on 23 Oct 2006

Time on role 7 days

CAYWOOD, Pauline

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2007

Resigned on 24 May 2010

Time on role 3 years, 24 days

DE GAY, Sarah

Director

Solicitor

RESIGNED

Assigned on 03 Oct 2006

Resigned on 16 Oct 2006

Time on role 13 days

GREENWOLD, Jonathan

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2006

Resigned on 23 Oct 2006

Time on role 7 days

MARSHALL, James Daniel

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 1 day

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 23 Oct 2006

Resigned on 31 Mar 2010

Time on role 3 years, 5 months, 8 days

MONIR, Nicole Frances

Director

Chartered Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 16 Oct 2006

Time on role 13 days

ORCHARD, Christopher William

Director

Dir Of Business Risk Managemen

RESIGNED

Assigned on 23 Oct 2006

Resigned on 15 Feb 2007

Time on role 3 months, 23 days

WESTLEY, Adam David Christopher

Director

Chartered Secretary

RESIGNED

Assigned on 21 May 2010

Resigned on 30 Jul 2010

Time on role 2 months, 9 days

WILLIAMS, Alan Richard, Mr.

Director

Chartered Management Accountant

RESIGNED

Assigned on 01 May 2009

Resigned on 04 Sep 2010

Time on role 1 year, 4 months, 3 days


Some Companies

ANTHONY PIERCE LIMITED

UNIT 3 BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:08130744
Status:ACTIVE
Category:Private Limited Company

BIG PROPERTY SHOP LTD

18 ARDELIGH GROVE,LIVERPOOL,L13 2BQ

Number:11624445
Status:ACTIVE
Category:Private Limited Company

MEN AT WORK (NORTH EAST) LIMITED

14 REGENT TERRACE,GATESHEAD,NE8 1LU

Number:10526938
Status:ACTIVE
Category:Private Limited Company

NURTON RESIDENTIAL LIMITED

11 WATERLOO STREET,BIRMINGHAM,B2 5TB

Number:05029559
Status:ACTIVE
Category:Private Limited Company

OPINIONATED THINKING LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:08095135
Status:ACTIVE
Category:Private Limited Company

THE RIX LION WORKBOAT LTD

WITHAM HOUSE,HULL,HU8 7JR

Number:07784814
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