SCOTTISH & NEWCASTLE PROPERTY 2 LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.06245762
CategoryPrivate Limited Company
Incorporated14 May 2007
Age17 years, 1 day
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 5 days

SUMMARY

SCOTTISH & NEWCASTLE PROPERTY 2 LIMITED is an dissolved private limited company with number 06245762. It was incorporated 17 years, 1 day ago, on 14 May 2007 and it was dissolved 12 years, 1 month, 5 days ago, on 10 April 2012. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



People

OLIVER, Anne Louise

Secretary

Uk Tax Manager

ACTIVE

Assigned on 16 Jan 2009

Current time on role 15 years, 3 months, 30 days

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

Head Of Uk Tax

RESIGNED

Assigned on 29 Oct 2008

Resigned on 30 Jan 2009

Time on role 3 months, 1 day

FOSTER, Ian

Secretary

RESIGNED

Assigned on 14 May 2007

Resigned on 01 Jun 2007

Time on role 18 days

STEVENS, Mark

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 20 Dec 2007

Time on role 6 months, 19 days

BLOOD, Jeremy John Foster

Director

Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 05 Mar 2008

Time on role 9 months, 4 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 01 Jun 2007

Resigned on 30 Jan 2009

Time on role 1 year, 7 months, 29 days

GRAY, Martyn

Director

Commercial Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 20 Dec 2007

Time on role 6 months, 19 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 14 May 2007

Resigned on 01 Jun 2007

Time on role 18 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 17 Jan 2008

Resigned on 19 Mar 2009

Time on role 1 year, 2 months, 2 days

MORSE, Stella Helen

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 17 Jan 2008

Time on role 7 months, 16 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

CLASS CARNET LTD

2 CARMARTHEN PLACE,LONDON,SE1 3TS

Number:07960241
Status:ACTIVE
Category:Private Limited Company

FORTH VALLEY COLLEGE FOUNDATION

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC465251
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOW AGGREGATES LIMITED

1 THE YARD,HALKIRK,KW12 6XB

Number:SC597996
Status:ACTIVE
Category:Private Limited Company

HIGHGATE TRAVEL LIMITED

74 HIGHGATE HIGH ST,LONDON,N6 5HX

Number:00824460
Status:ACTIVE
Category:Private Limited Company

RMS MECHANICAL & ELECTRICAL LTD

4 WILD GOOSE AVENUE,STOKE-ON-TRENT,ST7 4XS

Number:11888554
Status:ACTIVE
Category:Private Limited Company

TELECOM SUPPLIES RECYCLING LIMITED

UNIT 7 ENTERPRISE BUSINESS PARK,OSSETT,WF5 9JE

Number:05766978
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