THE 41ST PARAMETER, LTD.

The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
StatusDISSOLVED
Company No.06363240
CategoryPrivate Limited Company
Incorporated06 Sep 2007
Age16 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution17 Oct 2020
Years3 years, 7 months, 13 days

SUMMARY

THE 41ST PARAMETER, LTD. is an dissolved private limited company with number 06363240. It was incorporated 16 years, 8 months, 24 days ago, on 06 September 2007 and it was dissolved 3 years, 7 months, 13 days ago, on 17 October 2020. The company address is The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ.



People

HANNA, Ronan

Secretary

ACTIVE

Assigned on 22 Nov 2013

Current time on role 10 years, 6 months, 8 days

PEPPER, Mark Edward

Director

Director

ACTIVE

Assigned on 01 Oct 2013

Current time on role 10 years, 7 months, 29 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Sep 2007

Resigned on 22 Nov 2013

Time on role 6 years, 2 months, 16 days

EISEN, Ori

Director

Director

RESIGNED

Assigned on 15 Jul 2009

Resigned on 01 Oct 2013

Time on role 4 years, 2 months, 16 days

FLOYDD, William James Spencer

Director

Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 19 Apr 2018

Time on role 4 years, 6 months, 18 days

LEWIS, Robert Reese

Director

Ceo Of The 51st Parameter, Inc

RESIGNED

Assigned on 12 Oct 2007

Resigned on 15 Jul 2009

Time on role 1 year, 9 months, 3 days

NAUMANN, Alan

Director

Director

RESIGNED

Assigned on 09 Feb 2012

Resigned on 01 Oct 2013

Time on role 1 year, 7 months, 22 days

PAPE, Malcolm John

Director

Company Director

RESIGNED

Assigned on 12 Jul 2018

Resigned on 01 Jul 2019

Time on role 11 months, 19 days

RUTTER, Colin James

Director

Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 11 Feb 2016

Time on role 2 years, 4 months, 10 days

SELDA, John Peter

Director

Director

RESIGNED

Assigned on 15 Jul 2009

Resigned on 18 Feb 2011

Time on role 1 year, 7 months, 3 days

SMITH, Michael Robert David

Director

Company Director

RESIGNED

Assigned on 07 Mar 2016

Resigned on 27 Jan 2019

Time on role 2 years, 10 months, 20 days

THOMPSON, Timothy Joseph

Director

Managing Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 23 Sep 2010

Time on role 2 years, 11 months, 11 days

OLSWANG DIRECTORS 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 12 Oct 2007

Time on role 1 month, 6 days

OLSWANG DIRECTORS 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 12 Oct 2007

Time on role 1 month, 6 days


Some Companies

FEJ LIMITED

62 BRADLEIGH AVENUE,GRAYS,RM17 5RJ

Number:09667704
Status:ACTIVE
Category:Private Limited Company

KESHCO HOLDINGS LIMITED

4 BROAD STREET,PETERBOROUGH,PE7 1HA

Number:07519948
Status:ACTIVE
Category:Private Limited Company

MENLO INVESTMENTS LIMITED

1 CHURCHILL PLACE,,E14 5HP

Number:03479178
Status:ACTIVE
Category:Private Limited Company

PPG (NE) LIMITED

CARLTON HOUSE,,MIDDLESBROUGH, CLEVELAND,TS9 7DJ

Number:06224850
Status:ACTIVE
Category:Private Limited Company

RAS ELECTRICS LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:11091915
Status:ACTIVE
Category:Private Limited Company

REDAS ASSOCIATES LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:09156901
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