KINGFISHER (PADDINGTON) LIMITED

3 Sheldon Square 3 Sheldon Square, London, W2 6PX
StatusDISSOLVED
Company No.06468432
CategoryPrivate Limited Company
Incorporated09 Jan 2008
Age16 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 21 days

SUMMARY

KINGFISHER (PADDINGTON) LIMITED is an dissolved private limited company with number 06468432. It was incorporated 16 years, 4 months, 7 days ago, on 09 January 2008 and it was dissolved 2 years, 6 months, 21 days ago, on 26 October 2021. The company address is 3 Sheldon Square 3 Sheldon Square, London, W2 6PX.



People

MOORE, Paul Anthony

Director

Company Secretary

ACTIVE

Assigned on 04 Jul 2016

Current time on role 7 years, 10 months, 12 days

SMITH, Julian James Lawrence

Director

Company Director

ACTIVE

Assigned on 06 Mar 2020

Current time on role 4 years, 2 months, 10 days

CHAMBERS, Martin Bertram

Secretary

RESIGNED

Assigned on 24 Jan 2008

Resigned on 17 Sep 2010

Time on role 2 years, 7 months, 24 days

CORDESCHI, Richard

Secretary

RESIGNED

Assigned on 07 Aug 2015

Resigned on 15 Sep 2016

Time on role 1 year, 1 month, 8 days

HUDSON, Kathryn Barbara

Secretary

RESIGNED

Assigned on 14 Jun 2013

Resigned on 27 Feb 2015

Time on role 1 year, 8 months, 13 days

HUDSON, Kathryn Barbara

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 07 Sep 2012

Time on role 3 months, 6 days

MOORE, Paul

Secretary

RESIGNED

Assigned on 15 Sep 2016

Resigned on 01 Jun 2021

Time on role 4 years, 8 months, 17 days

MOORE, Paul

Secretary

RESIGNED

Assigned on 07 Sep 2012

Resigned on 14 Jun 2013

Time on role 9 months, 7 days

MORRIS, David

Secretary

RESIGNED

Assigned on 27 Feb 2015

Resigned on 07 Aug 2015

Time on role 5 months, 8 days

WARDLE, Rosemary Clare Francesca

Secretary

RESIGNED

Assigned on 17 Sep 2010

Resigned on 01 Jun 2012

Time on role 1 year, 8 months, 15 days

WILSON, Julie Louise

Secretary

RESIGNED

Assigned on 09 Jan 2008

Resigned on 24 Jan 2008

Time on role 15 days

FOLLAND, Nicholas James

Director

Solicitor

RESIGNED

Assigned on 09 Jan 2008

Resigned on 01 Jun 2012

Time on role 4 years, 4 months, 23 days

GROLEAU, Jean-Noel Hughes Roger

Director

Company Director

RESIGNED

Assigned on 11 Sep 2015

Resigned on 19 Jul 2019

Time on role 3 years, 10 months, 8 days

KENDALL, Gaylene Jennefer

Director

Treasurer

RESIGNED

Assigned on 19 Jul 2019

Resigned on 06 Mar 2020

Time on role 7 months, 18 days

PARAMOR, David Richard

Director

Group Financial Controller

RESIGNED

Assigned on 27 Oct 2008

Resigned on 07 Sep 2015

Time on role 6 years, 10 months, 11 days

TATTON BROWN, Duncan Eden

Director

Group Finance Director

RESIGNED

Assigned on 09 Jan 2008

Resigned on 13 Oct 2008

Time on role 9 months, 4 days

WARDLE, Rosemary Clare Francesca

Director

Group Legal Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 04 Jul 2016

Time on role 4 years, 1 month, 3 days


Some Companies

ETHICAL TRAVEL LTD

33 LEBANON ROAD,CROYDON,CR0 6UT

Number:10250584
Status:ACTIVE
Category:Private Limited Company

FIVE STAR PROJECT SOLUTIONS LTD

82 HALLAM ROAD,NOTTINGHAM,NG3 6HR

Number:07756262
Status:ACTIVE
Category:Private Limited Company

HURSTGLEN PROPERTIES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:02654037
Status:ACTIVE
Category:Private Limited Company

LINCOLNJACK LTD

1ST FLOOR,BEDFORD,MK40 3JB

Number:11151577
Status:ACTIVE
Category:Private Limited Company

ONSLOW AUCTIONS LIMITED

AVEBURY HOUSE,WINCHESTER,SO23 8BN

Number:01828372
Status:ACTIVE
Category:Private Limited Company

TELECTICA LTD

49 BURNHAM ROAD,ST. ALBANS,AL1 4QN

Number:08325679
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