KATRINE LEASING LIMITED

47 Esplanade 47 Esplanade, Jersey, Je1 Obd, Channel Islands
StatusCONVERTED-CLOSED
Company No.FC026411
Category
Incorporated25 Nov 2005
Age18 years, 5 months, 21 days
JurisdictionUnited Kingdom
Dissolution10 Sep 2019
Years4 years, 8 months, 6 days

SUMMARY

KATRINE LEASING LIMITED is an converted-closed with number FC026411. It was incorporated 18 years, 5 months, 21 days ago, on 25 November 2005 and it was dissolved 4 years, 8 months, 6 days ago, on 10 September 2019. The company address is 47 Esplanade 47 Esplanade, Jersey, Je1 Obd, Channel Islands.



People

MULHOLLAND, Alyson Elizabeth

Secretary

ACTIVE

Assigned on 18 Dec 2017

Current time on role 6 years, 4 months, 29 days

DOWSETT, Colin Graham

Director

None

ACTIVE

Assigned on 08 Jul 2010

Current time on role 13 years, 10 months, 8 days

FOX, Gerard Ashley

Director

Banker

ACTIVE

Assigned on 29 May 2013

Current time on role 10 years, 11 months, 18 days

GITTENS, Paul

Secretary

Company Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 03 Sep 2013

Time on role 7 years, 5 months, 3 days

JOHNSON, Michelle Antoinette Angela

Secretary

RESIGNED

Assigned on 03 Sep 2013

Resigned on 18 Dec 2017

Time on role 4 years, 3 months, 15 days

CRILLIS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Dec 2005

Resigned on 31 Mar 2006

Time on role 3 months, 15 days

CARLSSON, Svante Wilhelm

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Dec 2005

Resigned on 31 Mar 2006

Time on role 3 months, 15 days

COWIE, George Albert

Director

Finance Manager

RESIGNED

Assigned on 16 Dec 2005

Resigned on 31 Mar 2006

Time on role 3 months, 15 days

CUMMING, Andrew John

Director

None

RESIGNED

Assigned on 08 Jul 2010

Resigned on 01 Aug 2012

Time on role 2 years, 24 days

GLEDHILL, Simon Christopher

Director

None

RESIGNED

Assigned on 08 Jul 2010

Resigned on 29 May 2013

Time on role 2 years, 10 months, 21 days

KEMP, Andrew John

Director

Director

RESIGNED

Assigned on 09 Jan 2017

Resigned on 02 Jul 2018

Time on role 1 year, 5 months, 24 days

MORRISSEY, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2006

Resigned on 05 Nov 2007

Time on role 1 year, 7 months, 5 days

PERCY, Michael Hugh

Director

Banker

RESIGNED

Assigned on 16 Dec 2005

Resigned on 31 Mar 2006

Time on role 3 months, 15 days

PETERS, Stephen John

Director

Financial Controller

RESIGNED

Assigned on 31 Mar 2006

Resigned on 22 Jul 2008

Time on role 2 years, 3 months, 22 days

SHINDLER, David Lawrence

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2006

Resigned on 09 Jul 2010

Time on role 4 years, 3 months, 9 days

VELDHUIZEN, Lambertus Hendrik

Director

None

RESIGNED

Assigned on 08 Jul 2010

Resigned on 30 Sep 2011

Time on role 1 year, 2 months, 22 days

WELO, Tom Peter Andreas Wiel

Director

Managing Director

RESIGNED

Assigned on 16 Dec 2005

Resigned on 31 Mar 2006

Time on role 3 months, 15 days

WILLIAMS, Richard Owen

Director

None

RESIGNED

Assigned on 14 Nov 2011

Resigned on 19 Sep 2016

Time on role 4 years, 10 months, 5 days


Some Companies

BUSINESS SKILLS INTERACTIVE LIMITED

930 HIGH ROAD,LONDON,N12 9RT

Number:08292593
Status:ACTIVE
Category:Private Limited Company

GRILLED LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:07273063
Status:ACTIVE
Category:Private Limited Company

K2 SPACE LIMITED

STUDIO B 16 BARNSBURY SQUARE,LONDON,N1 1JL

Number:05125730
Status:ACTIVE
Category:Private Limited Company

PARALLEL LINES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11882215
Status:ACTIVE
Category:Private Limited Company

S.WHEATLEY LTD

SUITE 1:08 BUSINESS CENTRAL,DARLINGTON,DL1 1GL

Number:09025923
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TILLAS CONTRACTORS LIMITED

FLAT 17 ,EAGLE COURT ,47 HURPUR STREET,BEDFORD,MK40 2SR

Number:11756055
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