ALLENBY COMMERCIAL PROPERTY PLC

20 St Andrew Street, London, EC4A 3AG
StatusLIQUIDATION
Company No.09142301
CategoryPrivate Limited Company
Incorporated22 Jul 2014
Age9 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

ALLENBY COMMERCIAL PROPERTY PLC is an liquidation private limited company with number 09142301. It was incorporated 9 years, 10 months, 24 days ago, on 22 July 2014. The company address is 20 St Andrew Street, London, EC4A 3AG.



People

ADCREDO SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 1 month, 14 days

INTERNATIONAL REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jul 2014

Resigned on 31 Jan 2022

Time on role 7 years, 6 months, 9 days

ANDERSON, David Kinghorn

Director

Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 01 Nov 2018

Time on role 9 months

ANDERSON, David Kinghorn

Director

Director

RESIGNED

Assigned on 22 Jul 2014

Resigned on 08 Mar 2016

Time on role 1 year, 7 months, 17 days

HALAMA, Mark Antoni

Director

Director

RESIGNED

Assigned on 12 May 2016

Resigned on 12 May 2016

Time on role

HORSFORD, Michael Patrick

Director

Finance Director

RESIGNED

Assigned on 08 Mar 2016

Resigned on 12 May 2016

Time on role 2 months, 4 days

KING, James Kenneth

Director

Director

RESIGNED

Assigned on 22 Jul 2014

Resigned on 08 Mar 2016

Time on role 1 year, 7 months, 17 days

MYERS, Martin Andrew

Director

Director

RESIGNED

Assigned on 26 Sep 2017

Resigned on 01 May 2019

Time on role 1 year, 7 months, 5 days

MYERS, Martin Andrew

Director

Accountant

RESIGNED

Assigned on 08 Mar 2016

Resigned on 12 May 2016

Time on role 2 months, 4 days

NICOLAOS, Mina

Director

Director

RESIGNED

Assigned on 01 May 2019

Resigned on 31 Jul 2019

Time on role 3 months

STEPHEN, Mark James

Director

Director

RESIGNED

Assigned on 22 Jul 2014

Resigned on 08 Mar 2016

Time on role 1 year, 7 months, 17 days

VEASEY, Zak Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 12 May 2016

Resigned on 01 Feb 2018

Time on role 1 year, 8 months, 20 days

WHITTON, Robert David

Director

Company Director

RESIGNED

Assigned on 08 Mar 2016

Resigned on 08 Oct 2017

Time on role 1 year, 7 months

WHITTON, Sebastian Victor

Director

Real Estate

RESIGNED

Assigned on 12 May 2016

Resigned on 12 May 2016

Time on role

HAWNBROOK COMMERCIAL HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 01 May 2019

Time on role 5 months, 30 days


Some Companies

ALLIED COSTS LIMITED

34 WESTERN VALLEY ROAD,NEWPORT,NP10 9DT

Number:08727011
Status:ACTIVE
Category:Private Limited Company

INTRA SUPPORT LTD

279 LEAMINGTON ROAD,COVENTRY,CV3 6NB

Number:06508181
Status:ACTIVE
Category:Private Limited Company

KOAN RECORDS LTD

FLAT 2,LEAMINGTON SPA,CV31 1BB

Number:10867753
Status:ACTIVE
Category:Private Limited Company

PINS ASSOCIATES LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC582299
Status:ACTIVE
Category:Private Limited Company

STRIDE RECRUITMENT LIMITED

1 QUAY POINT, NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TD

Number:10811298
Status:ACTIVE
Category:Private Limited Company

THORNSETT COURT MANAGEMENT LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:01802482
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