WHITECHAPEL CORPORATE SERVICES LIMITED

Po Box 111 Peveril Buildings Po Box 111 Peveril Buildings, Douglas, IM99 1JJ, Isle Of Man, Isle Of Man
StatusCONVERTED-CLOSED
Company No.FC021730
Category
Incorporated01 Dec 1998
Age25 years, 5 months, 13 days
JurisdictionUnited Kingdom
Dissolution04 Nov 2011
Years12 years, 6 months, 10 days

SUMMARY

WHITECHAPEL CORPORATE SERVICES LIMITED is an converted-closed with number FC021730. It was incorporated 25 years, 5 months, 13 days ago, on 01 December 1998 and it was dissolved 12 years, 6 months, 10 days ago, on 04 November 2011. The company address is Po Box 111 Peveril Buildings Po Box 111 Peveril Buildings, Douglas, IM99 1JJ, Isle Of Man, Isle Of Man.



People

WHITTAM, Stephen George

Secretary

ACTIVE

Assigned on 09 Oct 2002

Current time on role 21 years, 7 months, 5 days

KILBEE, Michael Peter

Director

Solicitor

ACTIVE

Assigned on 17 Apr 2002

Current time on role 22 years, 27 days

OLDFIELD, David James Stanley

Director

Banker

ACTIVE

Assigned on 19 Dec 2006

Current time on role 17 years, 4 months, 26 days

POTTS, David Keith

Director

Director

ACTIVE

Assigned on 17 Apr 2002

Current time on role 22 years, 27 days

CAIN, Simon Thomas Hugh

Secretary

RESIGNED

Assigned on 23 Apr 1999

Resigned on 17 Sep 2002

Time on role 3 years, 4 months, 24 days

CAMPBELL, Alan

Director

Commercial Director

RESIGNED

Assigned on 23 Apr 1999

Resigned on 05 Jun 2000

Time on role 1 year, 1 month, 12 days

DAVIES, John Lewis

Director

Director

RESIGNED

Assigned on 17 Apr 2002

Resigned on 18 Dec 2006

Time on role 4 years, 8 months, 1 day

FINCHAM, Nigel

Director

Director

RESIGNED

Assigned on 06 Jun 2000

Resigned on 20 Dec 2001

Time on role 1 year, 6 months, 14 days

HOCKEY MORLEY, Gary

Director

Director Business Banking Trav

RESIGNED

Assigned on 15 Jan 2001

Resigned on 17 Apr 2002

Time on role 1 year, 3 months, 2 days

MURLEY, Timothy Cornelius

Director

Director

RESIGNED

Assigned on 23 Apr 1999

Resigned on 31 Oct 1999

Time on role 6 months, 8 days

PATEL, Shashin

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jan 2001

Resigned on 17 Apr 2002

Time on role 1 year, 3 months, 2 days

PAWSON, Michael Andrew

Director

Finance Director

RESIGNED

Assigned on 23 Apr 1999

Resigned on 09 Oct 2002

Time on role 3 years, 5 months, 16 days

PROCTOR, Steven James

Director

Operation

RESIGNED

Assigned on 23 Apr 1999

Resigned on 19 Apr 2000

Time on role 11 months, 26 days

STEWART, David Howat

Director

Business Finance Director

RESIGNED

Assigned on 23 Apr 1999

Resigned on 30 Sep 2001

Time on role 2 years, 5 months, 7 days

STUDHOLME, Dennis

Director

Managing Director

RESIGNED

Assigned on 23 Apr 1999

Resigned on 29 Aug 2001

Time on role 2 years, 4 months, 6 days

STURT SCOBIE, James

Director

Chief Executive

RESIGNED

Assigned on 06 Jun 2000

Resigned on 09 Oct 2002

Time on role 2 years, 4 months, 3 days


Some Companies

ALL THINGS CONSIDERED MEDIA LIMITED

1 HARDWICK STREET,LONDON,EC1R 4RB

Number:10509259
Status:ACTIVE
Category:Private Limited Company

APPSLOCK LIMITED

1 PARK LANE,LEEDS,LS3 1EP

Number:08128005
Status:ACTIVE
Category:Private Limited Company

GIS PROJECT SOLUTIONS LIMITED

37 MILLBROOK ROAD,LONDON,N9 7HU

Number:09730153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERNATIONAL MANAGEMENT SERVICES LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:01453295
Status:ACTIVE
Category:Private Limited Company

J P CERAMICS LIMITED

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:06845076
Status:ACTIVE
Category:Private Limited Company

RK CLAD LIMITED

226 NORWOOD ROAD,HUDDERSFIELD,HD2 2YE

Number:11315229
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