KAPOLD 1 LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.06160259
CategoryPrivate Limited Company
Incorporated14 Mar 2007
Age17 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution19 May 2014
Years10 years, 2 days

SUMMARY

KAPOLD 1 LIMITED is an dissolved private limited company with number 06160259. It was incorporated 17 years, 2 months, 7 days ago, on 14 March 2007 and it was dissolved 10 years, 2 days ago, on 19 May 2014. The company address is Hill House Hill House, London, EC4A 3TR.



People

PETRI, Dion Joseph

Secretary

Accountant

ACTIVE

Assigned on 14 Jul 2009

Current time on role 14 years, 10 months, 7 days

ASKEW, Peter Frederick

Director

Director

ACTIVE

Assigned on 25 May 2007

Current time on role 16 years, 11 months, 27 days

GILL, John Michael

Director

Director

ACTIVE

Assigned on 25 May 2007

Current time on role 16 years, 11 months, 27 days

MAYES, Peter George

Secretary

Director

RESIGNED

Assigned on 25 May 2007

Resigned on 30 Apr 2008

Time on role 11 months, 5 days

MILNE, Darren James Ivor

Secretary

Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 14 Jul 2009

Time on role 1 year, 2 months, 14 days

DM COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Mar 2007

Resigned on 25 May 2007

Time on role 2 months, 11 days

BURTON, Derek Paul

Director

Director

RESIGNED

Assigned on 25 May 2007

Resigned on 01 Dec 2008

Time on role 1 year, 6 months, 7 days

HUGHES, Steven Donald

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 12 Jun 2008

Time on role 2 months, 12 days

JONES, Douglas Mark

Director

Director

RESIGNED

Assigned on 25 May 2007

Resigned on 17 Apr 2009

Time on role 1 year, 10 months, 23 days

LAWLEY, Andrew

Director

Banker

RESIGNED

Assigned on 11 May 2007

Resigned on 08 Aug 2007

Time on role 2 months, 28 days

MAYES, Peter George

Director

Director

RESIGNED

Assigned on 25 May 2007

Resigned on 30 Apr 2008

Time on role 11 months, 5 days

MCQUITTY, Carolyn

Director

Director

RESIGNED

Assigned on 25 May 2007

Resigned on 31 Mar 2008

Time on role 10 months, 6 days

MILNE, Darren James Ivor

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 14 Jul 2009

Time on role 1 year, 3 months, 14 days

ROAKE, Karen Nicola

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Aug 2012

Time on role 4 years, 5 months

THORNE, Matthew Wadman John

Director

Director

RESIGNED

Assigned on 25 May 2007

Resigned on 16 Dec 2008

Time on role 1 year, 6 months, 22 days

WEINEL, Alastair James

Director

Banker

RESIGNED

Assigned on 11 May 2007

Resigned on 28 Nov 2008

Time on role 1 year, 6 months, 17 days

25 NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 14 Mar 2007

Resigned on 11 May 2007

Time on role 1 month, 28 days


Some Companies

GRAVESHAM COMMUNITY LEISURE LIMITED

CASCADES LEISURE CENTRE,GRAVESEND,DA12 4LG

Number:IP28949R
Status:ACTIVE
Category:Industrial and Provident Society

HAGLEY FINANCIAL PLANNING LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:04353123
Status:ACTIVE
Category:Private Limited Company

LEISURE PARTNERS LIMITED

MIDDLEGATE HOUSE 1 SEYMOUR STREET,LONDON,SE18 6SX

Number:07259179
Status:ACTIVE
Category:Private Limited Company

MCDC FUNDCO LIMITED

9TH FLOOR COBALT SQUARE,BIRMINGHAM,B16 8QG

Number:08287975
Status:ACTIVE
Category:Private Limited Company

PAVILION CONSULTANCY LIMITED

YORKSHIRE COAST ENTERPRISE,SCARBOROUGH,YO11 1HT

Number:06423240
Status:ACTIVE
Category:Private Limited Company

PRECISION PROTOTYPES LIMITED

4 LONGDEN CLOSE,BEDFORD,MK45 3PJ

Number:11170395
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