SUPPORTHAVEN LIMITED

160 Great Portland Street 160 Great Portland Street, W1W 5QA
StatusDISSOLVED
Company No.02792466
CategoryPrivate Limited Company
Incorporated22 Feb 1993
Age31 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 5 months, 12 days

SUMMARY

SUPPORTHAVEN LIMITED is an dissolved private limited company with number 02792466. It was incorporated 31 years, 4 months, 12 days ago, on 22 February 1993 and it was dissolved 13 years, 5 months, 12 days ago, on 25 January 2011. The company address is 160 Great Portland Street 160 Great Portland Street, W1W 5QA.



People

JAMES, Gillian Elizabeth

Secretary

ACTIVE

Assigned on 30 Apr 2010

Current time on role 14 years, 2 months, 6 days

GALE, Robert Charles

Director

Accountant

ACTIVE

Assigned on 12 Sep 2006

Current time on role 17 years, 9 months, 24 days

MACKENZIE, Robert Mario

Director

Solicitor

ACTIVE

Assigned on 12 Sep 2006

Current time on role 17 years, 9 months, 24 days

BURNS, Clive

Secretary

RESIGNED

Assigned on 11 Aug 2000

Resigned on 17 Jul 2006

Time on role 5 years, 11 months, 6 days

CARTER, Adrian John

Secretary

Solicitor

RESIGNED

Assigned on 09 Mar 1993

Resigned on 16 May 1994

Time on role 1 year, 2 months, 7 days

LUIZ, Mark Walter

Secretary

Company Director

RESIGNED

Assigned on 05 Oct 1994

Resigned on 10 Dec 1996

Time on role 2 years, 2 months, 5 days

MCGING, Anthony Michael

Secretary

Chairman

RESIGNED

Assigned on 16 May 1994

Resigned on 05 Oct 1994

Time on role 4 months, 20 days

TAYLOR, Richard George

Secretary

RESIGNED

Assigned on 10 Dec 1996

Resigned on 11 Aug 2000

Time on role 3 years, 8 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Feb 1993

Resigned on 09 Mar 1993

Time on role 15 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jul 2006

Resigned on 30 Apr 2010

Time on role 3 years, 9 months, 13 days

BURDICK, Charles James

Director

Managing Director

RESIGNED

Assigned on 14 Jul 2000

Resigned on 18 Feb 2004

Time on role 3 years, 7 months, 4 days

CARTER, Adrian John

Director

Solicitor

RESIGNED

Assigned on 09 Mar 1993

Resigned on 16 May 1994

Time on role 1 year, 2 months, 7 days

DENZA, Christopher Thomas

Director

Consultant

RESIGNED

Assigned on 16 May 1994

Resigned on 05 Oct 1994

Time on role 4 months, 20 days

GUBBINS, Jennifer Mcpherson

Director

Solicitor

RESIGNED

Assigned on 09 Mar 1993

Resigned on 16 May 1994

Time on role 1 year, 2 months, 7 days

HARMAN, Phillip Brent

Director

Company Manager

RESIGNED

Assigned on 10 Dec 1996

Resigned on 14 Jul 2000

Time on role 3 years, 7 months, 4 days

LEWIS, Nicholas Peter

Director

Financial Consultant

RESIGNED

Assigned on 16 May 1994

Resigned on 05 Oct 1994

Time on role 4 months, 20 days

LUARD, Roger David Eckford

Director

Company Director

RESIGNED

Assigned on 05 Oct 1994

Resigned on 15 Aug 1998

Time on role 3 years, 10 months, 10 days

LUIZ, Mark Walter

Director

Accountant

RESIGNED

Assigned on 05 Oct 1994

Resigned on 31 Oct 2003

Time on role 9 years, 26 days

MCGING, Anthony Michael

Director

Chairman

RESIGNED

Assigned on 16 May 1994

Resigned on 22 Feb 1995

Time on role 9 months, 6 days

OPIE, Lisa Moreen

Director

Television Executive

RESIGNED

Assigned on 16 Sep 2003

Resigned on 22 Jun 2006

Time on role 2 years, 9 months, 6 days

SMITH, Neil Reynolds

Director

Finance Director

RESIGNED

Assigned on 15 Sep 2003

Resigned on 12 Sep 2006

Time on role 2 years, 11 months, 27 days

STENHAM, Anthony William Paul

Director

Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 12 Sep 2006

Time on role 2 years, 6 months, 23 days

WALL, Malcolm Robert

Director

Director

RESIGNED

Assigned on 22 Jun 2006

Resigned on 12 Sep 2006

Time on role 2 months, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Feb 1993

Resigned on 09 Mar 1993

Time on role 15 days

VIRGIN MEDIA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 12 Apr 2006

Resigned on 12 Sep 2006

Time on role 5 months


Some Companies

ANS FIDUM LTD

2 MEADOW BANK,FARNHAM,GU9 7XN

Number:11392043
Status:ACTIVE
Category:Private Limited Company

ATLAS AUTO BODY REPAIRS LTD

80A CROYDON ROAD,CATERHAM,CR3 6QD

Number:09972636
Status:ACTIVE
Category:Private Limited Company

CL AIR CONDITIONING LIMITED

CFC HOUSE WOODSEATS CLOSE,SHEFFIELD,S8 0TB

Number:11254380
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DKW SERVICES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10903973
Status:ACTIVE
Category:Private Limited Company

JTV CARE HOMES LIMITED

THE PRIORY (2ND FLOOR) STOMP ROAD,SLOUGH,SL1 7LW

Number:05157894
Status:ACTIVE
Category:Private Limited Company

LEGACY PROTECT LIMITED

7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY

Number:08269876
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