STAT 123 LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD, United Kingdom
StatusDISSOLVED
Company No.02857138
CategoryPrivate Limited Company
Incorporated28 Sep 1993
Age30 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution07 Nov 2018
Years5 years, 7 months, 24 days

SUMMARY

STAT 123 LIMITED is an dissolved private limited company with number 02857138. It was incorporated 30 years, 9 months, 3 days ago, on 28 September 1993 and it was dissolved 5 years, 7 months, 24 days ago, on 07 November 2018. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD, United Kingdom.



People

BNOMS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 9 months

ALLAN, Melanie

Secretary

RESIGNED

Assigned on 13 Jan 2012

Resigned on 31 Aug 2014

Time on role 2 years, 7 months, 18 days

BURN, Edward

Secretary

Company Director

RESIGNED

Assigned on 31 Jan 1994

Resigned on 02 Jul 1996

Time on role 2 years, 5 months, 2 days

ELLIOTT, Cyril William

Secretary

Finance Director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 30 Sep 1998

Time on role 1 year, 2 months, 2 days

GLADWELL, Lynn

Secretary

RESIGNED

Assigned on 02 Oct 2003

Resigned on 27 Apr 2006

Time on role 2 years, 6 months, 25 days

MILTON, Michael John Colin

Secretary

Chartered Secretary

RESIGNED

Assigned on 16 Jun 1997

Resigned on 28 Jul 1997

Time on role 1 month, 12 days

MILTON, Michael John Colin

Secretary

Chartered Secretary

RESIGNED

Assigned on 28 Sep 1993

Resigned on 31 Jan 1994

Time on role 4 months, 3 days

MUTCH, Greg William

Secretary

RESIGNED

Assigned on 31 Aug 2014

Resigned on 30 Sep 2015

Time on role 1 year, 30 days

SARGENT, Martyn Michael

Secretary

RESIGNED

Assigned on 04 Oct 1993

Resigned on 31 Jan 1994

Time on role 3 months, 27 days

TIERNEY, Declan John

Secretary

Solicitor

RESIGNED

Assigned on 27 Apr 2006

Resigned on 09 Sep 2011

Time on role 5 years, 4 months, 12 days

WARGENT, Nicholas James

Secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 21 Jan 2012

Time on role 5 months, 20 days

WATERHOUSE, Steven Alexander

Secretary

RESIGNED

Assigned on 01 Aug 1996

Resigned on 16 Jun 1997

Time on role 10 months, 15 days

WYLIE, Arthur Cameron

Secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 02 Oct 2003

Time on role 5 years, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Sep 1993

Resigned on 28 Sep 1993

Time on role

ASTIN, Andrew Robert

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 2015

Resigned on 28 Mar 2017

Time on role 1 year, 5 months, 27 days

BLUMBERGER, Richard John

Director

Finance Director

RESIGNED

Assigned on 15 Jan 2009

Resigned on 12 Dec 2013

Time on role 4 years, 10 months, 28 days

BURN, Edward

Director

Company Director

RESIGNED

Assigned on 31 Jan 1994

Resigned on 02 Jul 1996

Time on role 2 years, 5 months, 2 days

COX, Ronald Charles

Director

Director

RESIGNED

Assigned on 28 Sep 1993

Resigned on 31 Jan 1994

Time on role 4 months, 3 days

CRAVEN, Kevin David

Director

Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 31 Aug 2014

Time on role 7 years, 8 months, 13 days

DAGGER, Christopher John Hilary

Director

Company Director

RESIGNED

Assigned on 05 Sep 1996

Resigned on 08 Oct 1998

Time on role 2 years, 1 month, 3 days

DAWE, Colin Kenneth

Director

Company Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 30 Jun 1997

Time on role 2 years, 2 months, 27 days

ELLIOTT, Cyril William

Director

Finance Director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 30 Sep 1998

Time on role 1 year, 2 months, 2 days

FELLOWES, Michael

Director

Managing Director

RESIGNED

Assigned on 28 Feb 2001

Resigned on 27 Apr 2006

Time on role 5 years, 1 month, 27 days

HILL, Raymond

Director

Surveyor

RESIGNED

Assigned on 04 Oct 1993

Resigned on 31 Jan 1994

Time on role 3 months, 27 days

HOBART, Andrew Hampden

Director

Director

RESIGNED

Assigned on 09 Feb 2011

Resigned on 14 May 2012

Time on role 1 year, 3 months, 5 days

LESTER, Paul John

Director

Engineer

RESIGNED

Assigned on 22 Oct 1998

Resigned on 28 Jun 2002

Time on role 3 years, 8 months, 6 days

MARLOR, John Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2004

Resigned on 08 Jun 2009

Time on role 4 years, 11 months, 8 days

MUTCH, Gregory William

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2014

Resigned on 30 Sep 2015

Time on role 1 year, 30 days

O'CONNOR, Jan Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 28 Sep 1993

Resigned on 31 Jan 1994

Time on role 4 months, 3 days

PALMER, Keith Nicholas

Director

Company Director

RESIGNED

Assigned on 31 Jan 1994

Resigned on 16 Oct 2007

Time on role 13 years, 8 months, 16 days

SHARP, Robert

Director

Char Engineer

RESIGNED

Assigned on 31 Jan 1994

Resigned on 13 Oct 1995

Time on role 1 year, 8 months, 13 days

TOUGH, Stephen Michael

Director

Company Director

RESIGNED

Assigned on 31 Aug 2014

Resigned on 31 Oct 2016

Time on role 2 years, 2 months

WHELDRAKE, Carl Anthony

Director

Company Director

RESIGNED

Assigned on 31 Jan 1994

Resigned on 03 Apr 1995

Time on role 1 year, 2 months, 3 days

WIGG, Christopher Graham

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 2001

Resigned on 01 Jul 2004

Time on role 3 years, 4 months, 3 days

WOODHOUSE, Terry Colin

Director

Managing Director

RESIGNED

Assigned on 14 May 2012

Resigned on 12 Dec 2013

Time on role 1 year, 6 months, 29 days

WRIGHT, Ian Clement

Director

Company Director

RESIGNED

Assigned on 31 Jan 1994

Resigned on 29 Aug 1997

Time on role 3 years, 6 months, 29 days

ZUYDAM, David Mel

Director

Accountant

RESIGNED

Assigned on 22 Oct 1998

Resigned on 23 Mar 2001

Time on role 2 years, 5 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 1993

Resigned on 28 Sep 1993

Time on role


Some Companies

A E M ASSOCIATES LUTON LIMITED

ROBERT DAY AND COMPANY LIMITED,AYLESBURY,HP22 4HL

Number:00341124
Status:LIQUIDATION
Category:Private Limited Company

FUNCALL COMMUNICATIONS LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:04476304
Status:ACTIVE
Category:Private Limited Company

HEJMO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11404106
Status:ACTIVE
Category:Private Limited Company

IVY RIVER HOLDINGS LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:11293328
Status:ACTIVE
Category:Private Limited Company

RB MCCALL ENGINEERING LIMITED

17 GEORGE STREET,ST HELENS,WA10 1DB

Number:06403980
Status:ACTIVE
Category:Private Limited Company

TI EDUCATION SERVICES LTD

CLARENDON HOUSE,OXFORD,OX1 3HJ

Number:06946128
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