CLOSE NUMBER 30 LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.06031617
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution23 Nov 2016
Years7 years, 5 months, 29 days

SUMMARY

CLOSE NUMBER 30 LIMITED is an dissolved private limited company with number 06031617. It was incorporated 17 years, 5 months, 4 days ago, on 18 December 2006 and it was dissolved 7 years, 5 months, 29 days ago, on 23 November 2016. The company address is Hill House Hill House, London, EC4A 3TR.



People

BRADLEY, Shirley

Secretary

ACTIVE

Assigned on 24 Feb 2011

Current time on role 13 years, 2 months, 26 days

HEMINGWAY, Paul Andrew

Director

Company Director

ACTIVE

Assigned on 03 Jun 2014

Current time on role 9 years, 11 months, 19 days

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 09 Jan 2008

Current time on role 16 years, 4 months, 13 days

HALLISEY, David Michael William

Secretary

Company Secretary

RESIGNED

Assigned on 12 Feb 2008

Resigned on 24 Feb 2011

Time on role 3 years, 12 days

VAUX, Michael John

Secretary

Solicitor

RESIGNED

Assigned on 09 Jan 2008

Resigned on 12 Feb 2008

Time on role 1 month, 3 days

THIRD PARTY COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Dec 2006

Resigned on 09 Jan 2008

Time on role 1 year, 22 days

ARTHUR, Nigel John

Director

Company Director

RESIGNED

Assigned on 21 Feb 2013

Resigned on 03 Jun 2014

Time on role 1 year, 3 months, 10 days

BUESER, Juergen, Dr.

Director

Company Director

RESIGNED

Assigned on 12 Feb 2008

Resigned on 12 Oct 2011

Time on role 3 years, 8 months

DERBYSHIRE, Ian Richard, Mr.

Director

Company Director

RESIGNED

Assigned on 12 Feb 2008

Resigned on 31 Aug 2011

Time on role 3 years, 6 months, 19 days

FANKHAUSER, Peter, Dr

Director

Ceo

RESIGNED

Assigned on 21 Feb 2013

Resigned on 02 Dec 2013

Time on role 9 months, 9 days

FONTENLA-NOVOA, Manny

Director

Director

RESIGNED

Assigned on 12 Feb 2008

Resigned on 23 Sep 2011

Time on role 3 years, 7 months, 11 days

GADSBY, Christopher James

Director

Company Director

RESIGNED

Assigned on 12 Feb 2008

Resigned on 06 Apr 2011

Time on role 3 years, 1 month, 23 days

HALLISEY, David Michael William

Director

Solicitor

RESIGNED

Assigned on 24 Dec 2008

Resigned on 02 Jun 2011

Time on role 2 years, 5 months, 9 days

HALLISEY, Michael

Director

Company Secretary

RESIGNED

Assigned on 12 Feb 2008

Resigned on 24 Feb 2011

Time on role 3 years, 12 days

MACMAHON, Michelle Louise

Director

Company Director

RESIGNED

Assigned on 12 Oct 2011

Resigned on 12 Feb 2013

Time on role 1 year, 4 months

MCMAHON, Gregory Joseph

Director

Company Secretary

RESIGNED

Assigned on 09 Jan 2008

Resigned on 12 Feb 2008

Time on role 1 month, 3 days

TAYLOR, David Michael

Director

Cfo Uk&I

RESIGNED

Assigned on 12 Feb 2013

Resigned on 21 Feb 2013

Time on role 9 days

THIRD PARTY FORMATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 09 Jan 2008

Time on role 1 year, 22 days


Some Companies

BERTONE LIMITED

93-97 SALTMARKET,GLASGOW,G1 5LE

Number:SC302644
Status:ACTIVE
Category:Private Limited Company

BODY AGENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10489042
Status:ACTIVE
Category:Private Limited Company

CHESHIRE TOOL COMPANY LIMITED

UNIT 5, PARK ROAD ESTATE,ALTRINCHAM,WA14 5QH

Number:01015904
Status:ACTIVE
Category:Private Limited Company

DAVID STOTHARD LTD

328 LATIMER ROAD,LONDON,W10 6QN

Number:09492829
Status:ACTIVE
Category:Private Limited Company

G & B ACCESSORIES LIMITED

DARLAND HOUSE,NORTHWICH,CW8 1AU

Number:05881815
Status:ACTIVE
Category:Private Limited Company

TACTICAL GRACE LIMITED

PASTURE CLOSE,YORK,YO51 9LY

Number:10271308
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