ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusDISSOLVED
Company No.02779223
CategoryPrivate Limited Company
Incorporated13 Jan 1993
Age31 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 3 months, 4 days

SUMMARY

ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED is an dissolved private limited company with number 02779223. It was incorporated 31 years, 6 months, 19 days ago, on 13 January 1993 and it was dissolved 3 years, 3 months, 4 days ago, on 27 April 2021. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.



People

HARE, Alexander Edward Compton, Mr

Director

Chartered Accountant

ACTIVE

Assigned on 05 Oct 2016

Current time on role 7 years, 9 months, 27 days

TATFORD, Simon Andrew

Director

Head Of Tax

ACTIVE

Assigned on 17 Mar 2017

Current time on role 7 years, 4 months, 15 days

COOK, Anthony

Secretary

RESIGNED

Assigned on 14 Jan 1993

Resigned on 20 Jan 1994

Time on role 1 year, 6 days

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 06 Jan 2005

Resigned on 01 Jan 2013

Time on role 7 years, 11 months, 26 days

EASTWOOD, Charlotte Ind

Secretary

RESIGNED

Assigned on 23 Jul 2002

Resigned on 06 Jan 2005

Time on role 2 years, 5 months, 14 days

HUGHES, Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Apr 1998

Resigned on 31 Jan 2000

Time on role 1 year, 9 months, 30 days

ODELL, Sandra Judith

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 05 Oct 2016

Time on role 3 years, 9 months, 4 days

ROBSON SKEETE, Gail

Secretary

Accountant

RESIGNED

Assigned on 20 Oct 1999

Resigned on 30 May 2000

Time on role 7 months, 10 days

SHEPHEARD, Geoffrey Arthur George

Secretary

RESIGNED

Assigned on 16 Mar 1994

Resigned on 01 Apr 1998

Time on role 4 years, 16 days

WILLIAMS, Brian

Secretary

RESIGNED

Assigned on 20 Jan 1994

Resigned on 16 Mar 1994

Time on role 1 month, 27 days

WORTHINGTON, Rebecca Jane

Secretary

Accountant

RESIGNED

Assigned on 17 Jan 2000

Resigned on 23 Jul 2002

Time on role 2 years, 6 months, 6 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jan 1993

Resigned on 14 Jan 1993

Time on role 1 day

AGA, Kekobad Behram

Director

Company Director

RESIGNED

Assigned on 17 May 1995

Resigned on 23 Aug 1995

Time on role 3 months, 6 days

AMES, Carol Ann

Director

Director Of An Investment Mana

RESIGNED

Assigned on 31 Mar 1993

Resigned on 31 May 1995

Time on role 2 years, 2 months

DUGDALE, Edward Stratford

Director

Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 07 Oct 2002

Time on role 4 years, 6 months, 6 days

DWYER, Tonianne

Director

Property Fund Manager

RESIGNED

Assigned on 30 Nov 2006

Resigned on 16 Apr 2010

Time on role 3 years, 4 months, 16 days

ELLIS, Nigel George

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 04 Sep 2007

Time on role 9 years, 5 months, 3 days

GAVAGHAN, David Nicholas

Director

Fund Manager

RESIGNED

Assigned on 24 Mar 2011

Resigned on 16 Feb 2012

Time on role 10 months, 23 days

GREENSLADE, Daniel Mark

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 17 Mar 2017

Time on role 1 year, 11 months, 17 days

HAMILTON STUBBER, James Robert

Director

Director

RESIGNED

Assigned on 14 Oct 2002

Resigned on 17 Feb 2006

Time on role 3 years, 4 months, 3 days

JAMES, Maxwell David Shaw

Director

Company Director

RESIGNED

Assigned on 25 May 2012

Resigned on 31 Mar 2015

Time on role 2 years, 10 months, 6 days

JONES, Christopher Neville

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Mar 1993

Resigned on 01 Apr 1998

Time on role 5 years, 1 day

NUTLEY, William George

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Mar 1993

Resigned on 01 Apr 1998

Time on role 5 years, 1 day

ODELL, Sandra Judith

Director

Chartered Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 05 Oct 2016

Time on role 1 year, 6 months, 5 days

OSWALD, Peter Christopher

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Mar 1993

Resigned on 31 Dec 1996

Time on role 3 years, 9 months

PARKER, Colin Edward

Director

Executive Director

RESIGNED

Assigned on 31 Mar 1993

Resigned on 01 Apr 1998

Time on role 5 years, 1 day

RILEY, Michael Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Aug 2001

Resigned on 31 Jul 2002

Time on role 11 months, 18 days

SHATTOCK, Nicholas Simon Keith

Director

Solicitor

RESIGNED

Assigned on 31 Mar 1998

Resigned on 24 Mar 2011

Time on role 12 years, 11 months, 24 days

STEARN, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2012

Resigned on 31 Mar 2015

Time on role 2 years, 7 months, 30 days

STRINGER, Reginald

Director

Company Director

RESIGNED

Assigned on 22 Feb 1993

Resigned on 01 Apr 1998

Time on role 5 years, 1 month, 10 days

WILLIAMS, Brian

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 1993

Resigned on 01 Apr 1998

Time on role 5 years, 1 day

WINGATE, Stephan Anthony

Director

Chief Executive

RESIGNED

Assigned on 14 Jan 1993

Resigned on 01 Apr 1998

Time on role 5 years, 2 months, 18 days

WOOLLEY, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jan 1998

Resigned on 01 Apr 1998

Time on role 2 months, 18 days

WORTHINGTON, Rebecca Jane

Director

Accountant

RESIGNED

Assigned on 22 Aug 2001

Resigned on 31 Oct 2012

Time on role 11 years, 2 months, 9 days

WYATT, Adrian Roger

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 25 May 2012

Time on role 14 years, 1 month, 24 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jan 1993

Resigned on 14 Jan 1993

Time on role 1 day


Some Companies

ACE RECYCLE LIMITED

ROYD FARM, ROYD LANE,SOWERBY BRIDGE,HX6 4AZ

Number:02773419
Status:ACTIVE
Category:Private Limited Company

JX PLUMBING LIMITED

6 LAKE FARM CLOSE,SOUTHAMPTON,SO30 4SB

Number:11269030
Status:ACTIVE
Category:Private Limited Company

KICKSTART SOCCER LIMITED

14 PORTIA GROVE,BRACKNELL,RG42 3TS

Number:11406786
Status:ACTIVE
Category:Private Limited Company

L & F PROPERTIES LIMITED

2 WEST ACRES,ST ANDREWS,KY16 9UD

Number:SC536270
Status:ACTIVE
Category:Private Limited Company

SBR PARTNERS LIMITED

STERLING HOUSE,LONDON,E17 4EE

Number:04118998
Status:ACTIVE
Category:Private Limited Company

SIMON CHRISTOPHER LOW LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:07209240
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