10:10

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England
StatusDISSOLVED
Company No.06958799
Category
Incorporated10 Jul 2009
Age14 years, 10 months
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 17 days

SUMMARY

10:10 is an dissolved with number 06958799. It was incorporated 14 years, 10 months ago, on 10 July 2009 and it was dissolved 1 year, 11 months, 17 days ago, on 24 May 2022. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.



People

OLSWANG COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Nov 2011

Current time on role 12 years, 6 months, 6 days

ERSKINE, Simon David

Director

Retired

ACTIVE

Assigned on 02 Jun 2021

Current time on role 2 years, 11 months, 8 days

WILLIAMS, Martyn Graeme

Director

Environmental Campaign Consultant

ACTIVE

Assigned on 18 Oct 2012

Current time on role 11 years, 6 months, 23 days

CHADWICK, Malachi

Secretary

RESIGNED

Assigned on 10 Jul 2009

Resigned on 04 Nov 2011

Time on role 2 years, 3 months, 25 days

ARMSTRONG, Frances Naomi

Director

Director

RESIGNED

Assigned on 10 Jul 2009

Resigned on 06 Mar 2012

Time on role 2 years, 7 months, 27 days

BAKKER, Nicole Martha Duvera Maria

Director

Manager At 'Vaarkens In Nood'

RESIGNED

Assigned on 18 Jun 2011

Resigned on 15 Mar 2017

Time on role 5 years, 8 months, 27 days

CAYLEY, Christopher Peter

Director

Legal Recruitment Consultant

RESIGNED

Assigned on 18 Oct 2012

Resigned on 15 Mar 2017

Time on role 4 years, 4 months, 28 days

CLARK, Duncan Antony Ernest

Director

Journalist Author Campaigner

RESIGNED

Assigned on 18 Jun 2010

Resigned on 28 Jan 2011

Time on role 7 months, 10 days

GARMAN, Jocelyn Joseph Talbot

Director

Acting Political Director, Greenpeace Uk

RESIGNED

Assigned on 18 Oct 2012

Resigned on 07 Oct 2015

Time on role 2 years, 11 months, 20 days

GILLETT, Elisabeth Naomi

Director

Campaign Director

RESIGNED

Assigned on 18 Jun 2010

Resigned on 28 Jan 2011

Time on role 7 months, 10 days

HARVEY, Eugenie

Director

Director

RESIGNED

Assigned on 18 Jun 2010

Resigned on 09 Feb 2014

Time on role 3 years, 7 months, 21 days

HOUSTON, Robin James

Director

Director

RESIGNED

Assigned on 18 Jun 2010

Resigned on 28 Jan 2011

Time on role 7 months, 10 days

JELLY, Alex

Director

Consultant

RESIGNED

Assigned on 18 Oct 2012

Resigned on 02 Jun 2021

Time on role 8 years, 7 months, 15 days

JUNIPER, Anthony Thomas, Dr

Director

Independent Environment And Sustainability Advisor

RESIGNED

Assigned on 18 Jun 2010

Resigned on 17 Jan 2014

Time on role 3 years, 6 months, 29 days

MURRAY, Leo Maxwell

Director

Environmentalist

RESIGNED

Assigned on 10 Jul 2009

Resigned on 20 Aug 2009

Time on role 1 month, 10 days

ROSE, Christopher Ian

Director

Company Director

RESIGNED

Assigned on 18 Jun 2010

Resigned on 20 Aug 2012

Time on role 2 years, 2 months, 2 days

VOCKINS, Daniel

Director

Director

RESIGNED

Assigned on 10 Jul 2009

Resigned on 28 Jan 2011

Time on role 1 year, 6 months, 18 days

WINTERBOTTOM, Fraser John

Director

Director Of Strategy & Operations

RESIGNED

Assigned on 18 Oct 2012

Resigned on 26 Apr 2017

Time on role 4 years, 6 months, 8 days

WORTHINGTON, Bryony Katherine, Baroness

Director

Director

RESIGNED

Assigned on 18 Jun 2010

Resigned on 15 Sep 2011

Time on role 1 year, 2 months, 27 days

ZELL, Linda Esther

Director

Solicitor

RESIGNED

Assigned on 18 Jun 2010

Resigned on 26 Jan 2011

Time on role 7 months, 8 days


Some Companies

EXCLUSIVE COINS LIMITED

44-50 HIGH STREET,RAYLEIGH,SS6 7EA

Number:09732954
Status:ACTIVE
Category:Private Limited Company

J9 CONSULTANCY LIMITED

21 SPINDLE HILLOCK,ASHTON-IN-MAKERFIELD,WN4 0PY

Number:08844338
Status:ACTIVE
Category:Private Limited Company

R S CONSTRUCTION (SURREY) LIMITED

11 CHURCH STREET,GODALMING,GU7 1EQ

Number:10743552
Status:ACTIVE
Category:Private Limited Company

SAFECERT AWARDS LTD

38 MAIN STREET,OMAGH,BT79 8PH

Number:NI605962
Status:ACTIVE
Category:Private Limited Company

ST JAMES TOWN HOUSE HOTELS LIMITED

BELMONT HOUSE,SHREWSBURY,SY2 6LG

Number:04455470
Status:ACTIVE
Category:Private Limited Company

SUNVIC CONTROLS LIMITED

JPC FINANCIAL LTD 2ND FLOOR, LYTON HOUSE,WOKING,GU22 7PY

Number:07170267
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