CULROSS FINANCE LIMITED

Maples And Calder Maples And Calder, George Town Grand Cayman, Cayman Islands British W Indies, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC020345
Category
Incorporated23 May 1997
Age26 years, 11 months, 20 days
JurisdictionUnited Kingdom
Dissolution12 Apr 2010
Years14 years, 1 month

SUMMARY

CULROSS FINANCE LIMITED is an converted-closed with number FC020345. It was incorporated 26 years, 11 months, 20 days ago, on 23 May 1997 and it was dissolved 14 years, 1 month ago, on 12 April 2010. The company address is Maples And Calder Maples And Calder, George Town Grand Cayman, Cayman Islands British W Indies, Cayman Islands.



People

REDDYHOUGH, Julian

Secretary

ACTIVE

Assigned on 23 May 1997

Current time on role 26 years, 11 months, 20 days

MCEWAN, Allan Scott

Director

Accountant

ACTIVE

Assigned on 17 Apr 2003

Current time on role 21 years, 25 days

SPRINGETT, Catherine Mary

Director

Chartered Secretary

ACTIVE

Assigned on 17 Apr 2003

Current time on role 21 years, 25 days

STOCKS, Nigel Peter

Director

Solicitor

ACTIVE

Assigned on 17 Apr 2003

Current time on role 21 years, 25 days

WINTER, Richard Thomas

Director

Company Secretary

ACTIVE

Assigned on 30 Aug 2001

Current time on role 22 years, 8 months, 13 days

BRIDGE, Michael John Noel

Director

Chartered Secretary

RESIGNED

Assigned on 12 Jul 2002

Resigned on 17 Apr 2003

Time on role 9 months, 5 days

FAIRHURST, Paul John

Director

Lawyer

RESIGNED

Assigned on 13 Nov 1997

Resigned on 01 Oct 2000

Time on role 2 years, 10 months, 18 days

HENFREY, Nicholette

Director

Lawyer

RESIGNED

Assigned on 12 Jul 2002

Resigned on 17 Apr 2003

Time on role 9 months, 5 days

JACK, Stephen Andrew

Director

Financial Controller

RESIGNED

Assigned on 23 May 1997

Resigned on 13 Nov 1997

Time on role 5 months, 21 days

KEELEY, Arthur Michael Joseph

Director

Banker

RESIGNED

Assigned on 23 May 1997

Resigned on 13 Nov 1997

Time on role 5 months, 21 days

MUIR, Iain Alasdair Menzies

Director

Director Of Tax

RESIGNED

Assigned on 13 Nov 1997

Resigned on 12 Jul 2002

Time on role 4 years, 7 months, 29 days

STOCKS, Nigel Peter

Director

Solicitor

RESIGNED

Assigned on 16 Mar 2001

Resigned on 12 Jul 2002

Time on role 1 year, 3 months, 27 days

VAUGHAN, Christopher David

Director

Solicitor

RESIGNED

Assigned on 04 Feb 2003

Resigned on 17 Apr 2003

Time on role 2 months, 13 days

WHITE, Andrew John

Director

Banker

RESIGNED

Assigned on 23 May 1997

Resigned on 13 Nov 1997

Time on role 5 months, 21 days

WIGLEY, Francis Spencer

Director

Solicitor

RESIGNED

Assigned on 13 Nov 1997

Resigned on 01 Oct 2000

Time on role 2 years, 10 months, 18 days


Some Companies

DMC COMMERCE COMPANY LTD

20 ODESSA ROAD,LONDON,E7 9BH

Number:10440179
Status:ACTIVE
Category:Private Limited Company
Number:IP030914
Status:ACTIVE
Category:Industrial and Provident Society

EXON SERVICES LIMITED

48 THE CROFT,BARNET,EN5 2TL

Number:11125985
Status:ACTIVE
Category:Private Limited Company

REN SHIN KAN

265 CASTLE STREET,DUDLEY,DY1 1LQ

Number:10285434
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SORIA &CO LIMITED

62 POLMUIR ROAD,SUNDERLAND,SR3 1QF

Number:11556156
Status:ACTIVE
Category:Private Limited Company
Number:07810195
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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