WENTWORTH PROPCO 26 LIMITED

Sea Meadow House Sea Meadow House, Road Town, Tortola, British Virgin Islands, Virgin Islands
StatusCONVERTED-CLOSED
Company No.FC026300
Category
Incorporated18 Jul 2005
Age18 years, 10 months, 18 days
JurisdictionUnited Kingdom
Dissolution24 Feb 2021
Years3 years, 3 months, 9 days

SUMMARY

WENTWORTH PROPCO 26 LIMITED is an converted-closed with number FC026300. It was incorporated 18 years, 10 months, 18 days ago, on 18 July 2005 and it was dissolved 3 years, 3 months, 9 days ago, on 24 February 2021. The company address is Sea Meadow House Sea Meadow House, Road Town, Tortola, British Virgin Islands, Virgin Islands.



People

BODGER, Stephen Graham

Director

Chartered Accountant

ACTIVE

Assigned on 14 Jun 2011

Current time on role 12 years, 11 months, 21 days

COHEN, Rachel, Mrs.

Secretary

RESIGNED

Assigned on 30 Mar 2007

Resigned on 08 Sep 2009

Time on role 2 years, 5 months, 9 days

PETERSHILL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Oct 2005

Resigned on 21 Apr 2006

Time on role 6 months, 2 days

SECMAN LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Apr 2006

Resigned on 30 Mar 2007

Time on role 11 months, 9 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 19 Oct 2005

Resigned on 21 Apr 2006

Time on role 6 months, 2 days

CASTLEDINE, Trevor Vaughan

Director

Chartered Accountant

RESIGNED

Assigned on 21 Apr 2006

Resigned on 30 Mar 2007

Time on role 11 months, 9 days

FARNELL, Adrian Colin

Director

Chartered Accountant

RESIGNED

Assigned on 21 Apr 2006

Resigned on 30 Mar 2007

Time on role 11 months, 9 days

HEALY, John

Director

Finance Director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 21 Apr 2006

Time on role 6 months, 2 days

JONES, Andrea Mary

Director

Company Executive

RESIGNED

Assigned on 19 Oct 2005

Resigned on 21 Apr 2006

Time on role 6 months, 2 days

MOY, Neal St John

Director

Bank Employee

RESIGNED

Assigned on 21 Apr 2006

Resigned on 30 Mar 2007

Time on role 11 months, 9 days

ROBSON, Eirik Peter

Director

Surveyor

RESIGNED

Assigned on 30 Mar 2007

Resigned on 14 Jun 2011

Time on role 4 years, 2 months, 15 days

TALJAARD, Desmond Louis Mildmay

Director

Director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 21 Apr 2006

Time on role 6 months, 2 days


Some Companies

DISKZONE LIMITED

THE HOLLIES PENSFORD HILL,BRISTOL,BS39 4AA

Number:03142323
Status:ACTIVE
Category:Private Limited Company

HAPPYSERVICES UK LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10038728
Status:LIQUIDATION
Category:Private Limited Company

KEW CARE GROUP LIMITED

TEMPLETON HOUSE 274A,RICHMOND,TW9 3EE

Number:06723579
Status:ACTIVE
Category:Private Limited Company
Number:CE000922
Status:ACTIVE
Category:Charitable Incorporated Organisation

STONE HILL FARMING LIMITED

THE UNSTABLES MODEL FARM,WATLINGTON,OX49 5DX

Number:07293887
Status:ACTIVE
Category:Private Limited Company

SUNRISE PROJECT SERVICES LIMITED

HIGSONS ACCOUNTANTS 93 MARKET STREET,BOLTON,BL4 7NS

Number:08462987
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