DALSTON HUB LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusDISSOLVED
Company No.07417320
CategoryPrivate Limited Company
Incorporated25 Oct 2010
Age13 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution29 Sep 2022
Years1 year, 8 months, 17 days

SUMMARY

DALSTON HUB LIMITED is an dissolved private limited company with number 07417320. It was incorporated 13 years, 7 months, 22 days ago, on 25 October 2010 and it was dissolved 1 year, 8 months, 17 days ago, on 29 September 2022. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.



People

BURNEY, Daren Mark

Secretary

RESIGNED

Assigned on 25 Oct 2010

Resigned on 31 Jul 2012

Time on role 1 year, 9 months, 6 days

JTC FUND SOLUTIONS (GUERNSEY) LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Jun 2015

Resigned on 01 Dec 2017

Time on role 2 years, 5 months, 22 days

BOUGOURD, Stephen Martin

Director

Director

RESIGNED

Assigned on 08 May 2015

Resigned on 04 Nov 2016

Time on role 1 year, 5 months, 27 days

BURNEY, Daren Mark

Director

Property Investor

RESIGNED

Assigned on 25 Oct 2010

Resigned on 31 Jul 2012

Time on role 1 year, 9 months, 6 days

DESMOND, Leonard Steven

Director

Director

RESIGNED

Assigned on 27 Oct 2016

Resigned on 09 Jun 2017

Time on role 7 months, 13 days

JORDAN, Gillian Ralston

Director

Company Director

RESIGNED

Assigned on 07 Jun 2017

Resigned on 01 Dec 2017

Time on role 5 months, 24 days

LEITE, Henrique Manuel Espregueira Mendes Pereira

Director

Director

RESIGNED

Assigned on 16 Nov 2017

Resigned on 09 Aug 2019

Time on role 1 year, 8 months, 23 days

NICOLLE, Jo-Anna Frances

Director

Director

RESIGNED

Assigned on 03 Sep 2012

Resigned on 23 Dec 2014

Time on role 2 years, 3 months, 20 days

SMITH, Paul Donald

Director

Director

RESIGNED

Assigned on 03 Sep 2012

Resigned on 08 May 2015

Time on role 2 years, 8 months, 5 days

WHITTON, Robert David

Director

Property Investor

RESIGNED

Assigned on 25 Oct 2010

Resigned on 07 Jun 2013

Time on role 2 years, 7 months, 13 days

BRETON LIMITED

Corporate-director

RESIGNED

Assigned on 23 Dec 2014

Resigned on 01 Dec 2017

Time on role 2 years, 11 months, 9 days


Some Companies

CAPITAL ALLOWANCES LIMITED

C/O 78 BIRMINGHAM STREET,WEST MIDLANDS,B69 4EB

Number:06094598
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE TRACKER LIMITED

4 ARKWRIGHT ROAD,SOUTH CROYDON,CR2 0LD

Number:08195262
Status:ACTIVE
Category:Private Limited Company

DARWIN HEALTHCARE LTD

LONDON HOUSE,SHREWSBURY,SY4 4EA

Number:10927833
Status:ACTIVE
Category:Private Limited Company

DEVON CYCLE HIRE LIMITED

,OKEHAMPTON,EX20 4HR

Number:06944022
Status:ACTIVE
Category:Private Limited Company

GILHO PROPS LTD

501 HIGH ROAD,ILFORD,IG1 1TZ

Number:10839511
Status:ACTIVE
Category:Private Limited Company

KATHY RODDY LIMITED

75 PARK LANE,SURREY,CR9 1XS

Number:04672543
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