GOLD DIAMOND D 1 2005 LTD

171 Main Street 171 Main Street, Road Town, Tortola, British Virgin Islands
StatusCONVERTED-CLOSED
Company No.FC026325
Category
Incorporated18 Jul 2005
Age18 years, 10 months, 14 days
JurisdictionUnited Kingdom
Dissolution07 Feb 2017
Years7 years, 3 months, 25 days

SUMMARY

GOLD DIAMOND D 1 2005 LTD is an converted-closed with number FC026325. It was incorporated 18 years, 10 months, 14 days ago, on 18 July 2005 and it was dissolved 7 years, 3 months, 25 days ago, on 07 February 2017. The company address is 171 Main Street 171 Main Street, Road Town, Tortola, British Virgin Islands.



People

ALDHAHERI, Sultan Ali Ahmed Hamad

Director

None

ACTIVE

Assigned on 25 Feb 2013

Current time on role 11 years, 3 months, 7 days

ALSHAMSI, Khalifa Abdulla Bhutti Obaid

Director

Analyst

ACTIVE

Assigned on 23 Mar 2015

Current time on role 9 years, 2 months, 9 days

VEENSTRA, Frank

Director

Senior Portfolio Manager

ACTIVE

Assigned on 27 Jul 2015

Current time on role 8 years, 10 months, 5 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 20 Oct 2005

Resigned on 21 Apr 2006

Time on role 6 months, 1 day

SECMAN LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Apr 2006

Resigned on 30 Mar 2007

Time on role 11 months, 9 days

ALREMEITHI, Khadem Mohamed Matar Mohamed

Director

None

RESIGNED

Assigned on 15 Feb 2013

Resigned on 08 Mar 2013

Time on role 21 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 20 Oct 2005

Resigned on 21 Apr 2006

Time on role 6 months, 1 day

BODGER, Stephen Graham

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jun 2011

Resigned on 15 Feb 2013

Time on role 1 year, 8 months, 1 day

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 20 Oct 2005

Resigned on 21 Apr 2006

Time on role 6 months, 1 day

JONES, Andrea Mary

Director

Company Executive

RESIGNED

Assigned on 20 Oct 2005

Resigned on 21 Apr 2006

Time on role 6 months, 1 day

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 20 Oct 2005

Resigned on 21 Apr 2006

Time on role 6 months, 1 day

WHITE, Derek Scott

Director

None

RESIGNED

Assigned on 15 Feb 2013

Resigned on 22 Mar 2015

Time on role 2 years, 1 month, 7 days


Some Companies

BNK PROPERTIES (UK) LTD

26 GLASERTON ROAD,LONDON,N16 5QX

Number:08801964
Status:ACTIVE
Category:Private Limited Company

CLOUDYSKY INVESTING LIMITED

TRIDENT CHAMBERS P.O. BOX 146,,TORTOLA,,

Number:FC033835
Status:ACTIVE
Category:Other company type

DUE ERRE UK LTD

31 PRINCIPAL COURT,LETCHWORTH GARDEN CITY,SG6 1FL

Number:11182160
Status:ACTIVE
Category:Private Limited Company

EAGLES & SHOFAR HOMECARE SUPPORT LTD

8 OAKMEAD ROAD,CROYDON,CR0 3AS

Number:09077569
Status:ACTIVE
Category:Private Limited Company

RFD ENERGY SERVICES LTD

DELLMOUNT,MUIR OF ORD,IV6 7TL

Number:SC615103
Status:ACTIVE
Category:Private Limited Company

THE ADWILL PARTNERSHIP LIMITED

46-50 TANNOCH DRIVE,GLASGOW,G67 2XX

Number:SC316271
Status:LIQUIDATION
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