SSL (MASTER DEVELOPMENTS) LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.09381601
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 3 days

SUMMARY

SSL (MASTER DEVELOPMENTS) LIMITED is an dissolved private limited company with number 09381601. It was incorporated 9 years, 5 months, 8 days ago, on 09 January 2015 and it was dissolved 1 month, 3 days ago, on 14 May 2024. The company address is 25 Farringdon Street, London, EC4A 4AB.



People

COX, Lisa Kay

Director

Company Director

ACTIVE

Assigned on 05 Jun 2023

Current time on role 1 year, 12 days

GARDNER, Steven George

Director

Company Director

ACTIVE

Assigned on 05 Jun 2023

Current time on role 1 year, 12 days

PHILLIPS, Neil Edmund

Director

Commercial Director

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 6 months, 17 days

BALL, Tom James

Director

Company Director

RESIGNED

Assigned on 09 Jan 2015

Resigned on 27 Apr 2022

Time on role 7 years, 3 months, 18 days

CERRONE, Frank

Director

Senior Vice President, General Counsel & Secretary

RESIGNED

Assigned on 22 Jun 2018

Resigned on 22 Sep 2019

Time on role 1 year, 3 months

CHOW, Glen Yat-Hung

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Jun 2022

Resigned on 18 Jul 2023

Time on role 1 year, 1 month, 3 days

HARDY, James

Director

Chief Investment Officer & Cfo

RESIGNED

Assigned on 22 Jun 2018

Resigned on 22 Sep 2019

Time on role 1 year, 3 months

KIRK, Heather

Director

Chief Investment Officer

RESIGNED

Assigned on 01 Jan 2023

Resigned on 26 Apr 2023

Time on role 3 months, 25 days

KOWALIK, Kimberley Janine

Director

Vice President, Legal Services

RESIGNED

Assigned on 01 Jan 2023

Resigned on 26 Apr 2023

Time on role 3 months, 25 days

NEWELL, Thomas Bruce

Director

Company Director

RESIGNED

Assigned on 09 Jan 2015

Resigned on 30 Jun 2022

Time on role 7 years, 5 months, 21 days

PRYCE, Wayne Paul

Director

Company Director

RESIGNED

Assigned on 09 Jan 2015

Resigned on 30 Nov 2022

Time on role 7 years, 10 months, 21 days

ROCHE, Aidan Gerard

Director

Company Director

RESIGNED

Assigned on 09 Jan 2015

Resigned on 31 Jul 2023

Time on role 8 years, 6 months, 22 days

WELLNER, Thomas Gordon

Director

President And Ceo

RESIGNED

Assigned on 22 Jun 2018

Resigned on 22 Sep 2019

Time on role 1 year, 3 months


Some Companies

CAMSTOCK EC LIMITED

12-14 HIGH STREET,CAMBRIDGE,CB24 5ES

Number:04179071
Status:ACTIVE
Category:Private Limited Company

DMBUCHANAN SERVICES LIMITED

7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:09123091
Status:ACTIVE
Category:Private Limited Company

FAZI'S LETTING AND BUILDING SERVICES LTD

326 KILMARNOCK ROAD,GLASGOW,G43 2DG

Number:SC566356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KS BUSINESS AND FINANCE SCHOOL LIMITED

3010 301,DEANSGATE,MANCHESTER,M3 4LT

Number:10725997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCTAGON MEDICAL & SECURITY SOLUTIONS LTD

33 CURBOROUGH ROAD,LICHFIELD,WS13 7NQ

Number:11487468
Status:ACTIVE
Category:Private Limited Company

SINABRO LTD

28 BATTERSEA RISE,LONDON,SW11 1EE

Number:08590136
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