PRESCOT STREET LEASECO LIMITED

16 Tinworth Street, London, SE11 5AL
StatusDISSOLVED
Company No.09347774
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 14 days

SUMMARY

PRESCOT STREET LEASECO LIMITED is an dissolved private limited company with number 09347774. It was incorporated 9 years, 5 months ago, on 09 December 2014 and it was dissolved 1 year, 14 days ago, on 25 April 2023. The company address is 16 Tinworth Street, London, SE11 5AL.



People

FULLER, David Francis

Secretary

ACTIVE

Assigned on 17 May 2019

Current time on role 4 years, 11 months, 23 days

FULLER, David Francis

Director

Director And Company Secretary

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 8 days

KIRKMAN, Andrew Michael David

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 8 days

MILLET, Alain Gustave Paul

Director

Director

ACTIVE

Assigned on 17 May 2019

Current time on role 4 years, 11 months, 23 days

WIDLUND, Fredrik Jonas

Director

Chief Executive Officer

ACTIVE

Assigned on 17 May 2019

Current time on role 4 years, 11 months, 23 days

KITE, Tim

Secretary

RESIGNED

Assigned on 09 Feb 2015

Resigned on 02 Oct 2017

Time on role 2 years, 7 months, 21 days

LAWLER, David Andrew

Secretary

RESIGNED

Assigned on 02 Oct 2017

Resigned on 17 May 2019

Time on role 1 year, 7 months, 15 days

ALLY, Bibi Rahima

Director

Director

RESIGNED

Assigned on 09 Dec 2014

Resigned on 09 Feb 2015

Time on role 2 months

HARDYMENT, William Richard

Director

Surveyor

RESIGNED

Assigned on 09 Feb 2015

Resigned on 01 Aug 2017

Time on role 2 years, 5 months, 23 days

KLOTZ, Erik Henry

Director

Director

RESIGNED

Assigned on 17 May 2019

Resigned on 14 Aug 2019

Time on role 2 months, 28 days

PLAYER, Gary William

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Feb 2015

Resigned on 17 May 2019

Time on role 4 years, 3 months, 8 days

REED, Shaun Campbell

Director

Director

RESIGNED

Assigned on 01 Aug 2017

Resigned on 17 May 2019

Time on role 1 year, 9 months, 16 days

SILVERMAN, David Gary

Director

Director

RESIGNED

Assigned on 09 Feb 2015

Resigned on 17 May 2019

Time on role 4 years, 3 months, 8 days

WHITELEY, John Howard

Director

Chief Financial Officer

RESIGNED

Assigned on 17 May 2019

Resigned on 30 Jun 2019

Time on role 1 month, 13 days

WIGZELL, Simon Laborda

Director

Director

RESIGNED

Assigned on 17 May 2019

Resigned on 30 Jun 2021

Time on role 2 years, 1 month, 13 days

WISNIEWSKI, Damian Mark Alan

Director

Director

RESIGNED

Assigned on 09 Feb 2015

Resigned on 17 May 2019

Time on role 4 years, 3 months, 8 days


Some Companies

ATB PLUMBING & HEATING LTD

10 THE AVENUE,ST. HELENS,WA11 8DR

Number:11151461
Status:ACTIVE
Category:Private Limited Company

ENDCROFT MANAGEMENT LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:06952745
Status:ACTIVE
Category:Private Limited Company

FURGLO LIMITED

39 DUNSFOLD COURT,SURREY,SM2 6BD

Number:10711761
Status:ACTIVE
Category:Private Limited Company

HARBOUR VIEW LIMITED

HILL HOUSE DENSTONE COLLEGE GROUNDS,UTTOXETER,ST14 5HL

Number:01479214
Status:ACTIVE
Category:Private Limited Company

STAR FITTINGS LIMITED

8 ROSSHILL INDUSTRIAL PARK,SOUTHEND ON SEA,SS2 5PZ

Number:08877264
Status:ACTIVE
Category:Private Limited Company

SUSAN CHILD CONSULTANCY LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:09729281
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