AUDAX PROPERTIES PLC

Grant Thornton House Grant Thornton House, London, NW1 2EP
StatusDISSOLVED
Company No.02027379
CategoryPrivate Limited Company
Incorporated11 Jun 1986
Age38 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution10 Dec 2015
Years8 years, 7 months, 3 days

SUMMARY

AUDAX PROPERTIES PLC is an dissolved private limited company with number 02027379. It was incorporated 38 years, 1 month, 2 days ago, on 11 June 1986 and it was dissolved 8 years, 7 months, 3 days ago, on 10 December 2015. The company address is Grant Thornton House Grant Thornton House, London, NW1 2EP.



People

MAVEN CAPITAL PARTNERS UK LLP

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2013

Current time on role 11 years, 5 months, 12 days

FERGUSON, James Gordon Dickson

Director

Investment Manager

ACTIVE

Assigned on 07 Jul 2000

Current time on role 24 years, 6 days

KAY, John Anderson, Professor

Director

Professor

ACTIVE

Assigned on 13 Oct 2000

Current time on role 23 years, 9 months

LASCELLES, Angela Marion

Director

Company Director

ACTIVE

Assigned on 15 Jan 2009

Current time on role 15 years, 5 months, 29 days

OAKESHOTT, Matthew Alan, Lord

Director

Investment Manager

ACTIVE

Assigned on

Current time on role

SMITH, David Alexander

Director

Writer To The Signet

ACTIVE

Assigned on 10 Jul 2009

Current time on role 15 years, 3 days

ABERDEEN ASSET MANAGEMENT PLC

Corporate-secretary

RESIGNED

Assigned on 30 Nov 2007

Resigned on 01 Feb 2013

Time on role 5 years, 2 months, 1 day

EDINBURGH FUND MANAGERS PLC

Corporate-secretary

RESIGNED

Assigned on 13 Oct 2000

Resigned on 30 Nov 2007

Time on role 7 years, 1 month, 17 days

STEWART IVORY & COMPANY LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 13 Oct 2000

Time on role 23 years, 9 months

BACK, David Hugh

Director

Retired

RESIGNED

Assigned on 07 Jul 2000

Resigned on 13 Jul 2012

Time on role 12 years, 6 days

CUMMING, John Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Nov 1993

Time on role 30 years, 8 months, 9 days

LASCELLES, Angela Marion

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 15 Jun 2005

Time on role 19 years, 28 days

MURRAY, John Hendry

Director

Company Director

RESIGNED

Assigned on 13 May 1994

Resigned on 03 Jul 2000

Time on role 6 years, 1 month, 21 days

THOMSON, George Morgan, Right Honourable Lord Thomson Of Monifieth

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Jul 2000

Time on role 24 years, 10 days


Some Companies

83ZERO CONSULTING LIMITED

WHITCHURCH HOUSE,MAIDENHEAD,SL6 1PR

Number:11166851
Status:ACTIVE
Category:Private Limited Company

BRADONPARK LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:02921329
Status:ACTIVE
Category:Private Limited Company

CAPRA 3 LP

115 EASTBOURNE MEWS,LONDON,W2 6LQ

Number:LP018707
Status:ACTIVE
Category:Limited Partnership

GILMAN + CHILD LTD

MOOR PARK HOUSE BAWTRY ROAD,ROTHERHAM,S66 2BL

Number:08134411
Status:ACTIVE
Category:Private Limited Company

NEKTAR CONSULTING LTD

CHERRY TREE COTTAGE 23 HOLYOAKE CRESCENT,WOKING,GU21 4PN

Number:07271267
Status:ACTIVE
Category:Private Limited Company

NEW CREATIONS

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:03041408
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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