CHRYSAOR (U.K.) PHI LIMITED

Brettenham House Brettenham House, London, WC2E 7EN, England
StatusDISSOLVED
Company No.08895808
CategoryPrivate Limited Company
Incorporated14 Feb 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 11 days

SUMMARY

CHRYSAOR (U.K.) PHI LIMITED is an dissolved private limited company with number 08895808. It was incorporated 10 years, 3 months, 4 days ago, on 14 February 2014 and it was dissolved 4 years, 1 month, 11 days ago, on 07 April 2020. The company address is Brettenham House Brettenham House, London, WC2E 7EN, England.



People

LANDES, Howard Ralph

Secretary

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 7 months, 18 days

KIRK, Philip Andrew

Director

Chief Executive

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 7 months, 18 days

OSBORNE, Andrew Jon

Director

Director

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 7 months, 18 days

FLETCHER, Angela Sarah Helen

Secretary

RESIGNED

Assigned on 14 Feb 2014

Resigned on 23 Apr 2014

Time on role 2 months, 9 days

GRIMSHAW, David

Secretary

RESIGNED

Assigned on 09 Sep 2014

Resigned on 30 Sep 2019

Time on role 5 years, 21 days

PEPIN, Jean-Francois Jacques Basile

Secretary

RESIGNED

Assigned on 14 Feb 2014

Resigned on 14 Aug 2014

Time on role 6 months

CHENIER, David Eric

Director

President, Uk

RESIGNED

Assigned on 14 Feb 2014

Resigned on 01 Aug 2015

Time on role 1 year, 5 months, 18 days

HASTINGS, Andrew David Richard

Director

Gm, Greater Britannia, Clair And Commercial

RESIGNED

Assigned on 14 Feb 2014

Resigned on 15 Jun 2018

Time on role 4 years, 4 months, 1 day

KING, Terri Gay

Director

President, Uk

RESIGNED

Assigned on 05 Jan 2017

Resigned on 30 Sep 2019

Time on role 2 years, 8 months, 25 days

MACKLON, Dominic Edward

Director

Uk President

RESIGNED

Assigned on 01 Aug 2015

Resigned on 05 Jan 2017

Time on role 1 year, 5 months, 4 days

SCOTT, Russell

Director

Manager Uk Finance

RESIGNED

Assigned on 25 Sep 2018

Resigned on 30 Sep 2019

Time on role 1 year, 5 days

SIMPSON, Katherine Susan

Director

Hse Manager

RESIGNED

Assigned on 15 Jun 2018

Resigned on 22 May 2019

Time on role 11 months, 7 days

STALKER, Ross Graham

Director

Finance Manager

RESIGNED

Assigned on 31 Oct 2015

Resigned on 25 Sep 2018

Time on role 2 years, 10 months, 25 days

WOLFE, Patrick

Director

General Manager Operated Assets

RESIGNED

Assigned on 22 May 2019

Resigned on 30 Sep 2019

Time on role 4 months, 8 days

WRIGHT, Michael Don

Director

General Manager, Finance And It, Corporate

RESIGNED

Assigned on 14 Feb 2014

Resigned on 29 Oct 2015

Time on role 1 year, 8 months, 15 days


Some Companies

24K WHOLESALE LTD

302 PARK AVENUE,SOUTHALL,UB1 3AP

Number:11439573
Status:ACTIVE
Category:Private Limited Company

ETCETERA TRAINING AND COACHING LTD

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:09878485
Status:ACTIVE
Category:Private Limited Company

FINANCE FOR INTERNATIONAL TRADE LIMITED

WEAVERS,CROWBOROUGH,TN6 1UT

Number:08177575
Status:ACTIVE
Category:Private Limited Company

HUNTER & BROOKS LIMITED

THE GREEN MAN,SEVENOAKS,TN15 7LE

Number:10279696
Status:ACTIVE
Category:Private Limited Company

INCOMESTATE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL024046
Status:ACTIVE
Category:Limited Partnership

P J SIMMONDS BUILDERS LTD

47 47 OLD ROAD,FRINTON ON SEA,CO13 9DA

Number:08834011
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