PROLOGIS MANAGEMENT LIMITED

3rd Floor, Bond Street House 3rd Floor, Bond Street House, London, W1S 4JU
StatusDISSOLVED
Company No.05964682
CategoryPrivate Limited Company
Incorporated12 Oct 2006
Age17 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 20 days

SUMMARY

PROLOGIS MANAGEMENT LIMITED is an dissolved private limited company with number 05964682. It was incorporated 17 years, 6 months, 29 days ago, on 12 October 2006 and it was dissolved 4 years, 3 months, 20 days ago, on 21 January 2020. The company address is 3rd Floor, Bond Street House 3rd Floor, Bond Street House, London, W1S 4JU.



People

SMITH, Nicholas David Mayhew

Secretary

Lawyer

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 9 months, 28 days

SMITH, Nicholas David Mayhew

Director

Lawyer

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 9 months, 28 days

WESTON, Paul David

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 9 days

CASSELLS, Peter

Secretary

Company Director

RESIGNED

Assigned on 12 Oct 2006

Resigned on 02 Feb 2009

Time on role 2 years, 3 months, 21 days

STEPHENSON, Mark William

Secretary

Solicitor

RESIGNED

Assigned on 02 Feb 2009

Resigned on 10 Jul 2009

Time on role 5 months, 8 days

HAMMONDS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Oct 2006

Resigned on 12 Oct 2006

Time on role

CASSELLS, Peter

Director

Company Director

RESIGNED

Assigned on 12 Oct 2006

Resigned on 02 Feb 2009

Time on role 2 years, 3 months, 21 days

CROOOKE, Jennifer Maria

Director

Vice President Investor Relations

RESIGNED

Assigned on 02 Feb 2009

Resigned on 30 Apr 2014

Time on role 5 years, 2 months, 28 days

GRIFFITHS, Andrew Donald

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 10 Apr 2019

Time on role 5 years, 6 months, 10 days

JR, Malcolm Gordon Keiser

Director

Director

RESIGNED

Assigned on 30 May 2008

Resigned on 02 Feb 2009

Time on role 8 months, 3 days

LEWIS, Mark Andrew

Director

Finance Director

RESIGNED

Assigned on 05 Oct 2009

Resigned on 30 Sep 2013

Time on role 3 years, 11 months, 25 days

STEPHENSON, Mark William

Director

Solicitor

RESIGNED

Assigned on 02 Feb 2009

Resigned on 10 Jul 2009

Time on role 5 months, 8 days

VAN VELZEN, Linda Helena Maria

Director

First Vp Human Resources Europe

RESIGNED

Assigned on 02 Feb 2009

Resigned on 03 Sep 2010

Time on role 1 year, 7 months, 1 day

WATSON, Robert Joe

Director

Ceo

RESIGNED

Assigned on 12 Oct 2006

Resigned on 30 May 2008

Time on role 1 year, 7 months, 18 days

HAMMONDS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 12 Oct 2006

Resigned on 12 Oct 2006

Time on role


Some Companies

DIGITAL ASSETS DEVELOPMENT LTD

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:10095582
Status:ACTIVE
Category:Private Limited Company

ECCENTRIC O LTD

6 GARTHWAITE CRESCENT,MILTON KEYNES,MK5 7AX

Number:07348485
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE WASTE CLEARANCE SERVICES LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:09265674
Status:ACTIVE
Category:Private Limited Company

INNA CARE LTD

146 HEATH PARK ROAD,ROMFORD,RM2 5XL

Number:10458750
Status:ACTIVE
Category:Private Limited Company

LANGLEY GREEN KEBAB CENTRE LIMITED

291 GREEN LANES,PALMERS GREEN,N13 4XS

Number:04390431
Status:ACTIVE
Category:Private Limited Company

LIDGET CC LIMITED

C/O GEOFFREY MARTIN & CO 3RD FLOOR,LEEDS,LS1 5HN

Number:05431120
Status:LIQUIDATION
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