ARMADALE TRADING

Suite 100 Suite 100, London, SW1A 1NP
StatusDISSOLVED
Company No.03026921
Category
Incorporated27 Feb 1995
Age29 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution29 Mar 2011
Years13 years, 3 months, 6 days

SUMMARY

ARMADALE TRADING is an dissolved with number 03026921. It was incorporated 29 years, 4 months, 5 days ago, on 27 February 1995 and it was dissolved 13 years, 3 months, 6 days ago, on 29 March 2011. The company address is Suite 100 Suite 100, London, SW1A 1NP.



People

ASHGROVE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Nov 2006

Resigned on 09 Feb 2007

Time on role 3 months, 3 days

PROFESSIONAL TRUST COMPANY (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Feb 2007

Resigned on 03 Dec 2009

Time on role 2 years, 9 months, 22 days

SCEPTRE CONSULTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Feb 1995

Resigned on 06 Nov 2006

Time on role 11 years, 8 months, 7 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Feb 1995

Resigned on 27 Feb 1995

Time on role

BEARDSLEY, Julian Richard

Director

Manager

RESIGNED

Assigned on 27 Feb 1995

Resigned on 07 Jul 1995

Time on role 4 months, 8 days

BEHAR, Amanda Jayne

Director

Secretary

RESIGNED

Assigned on 01 May 2001

Resigned on 20 Oct 2003

Time on role 2 years, 5 months, 19 days

BEHAR, Robert Jack

Director

Managing Director

RESIGNED

Assigned on 01 May 2001

Resigned on 02 Jul 2002

Time on role 1 year, 2 months, 1 day

BUTTERFIELD, Jennifer Eileen

Director

Personnel Manager

RESIGNED

Assigned on 20 Aug 1997

Resigned on 22 Sep 1997

Time on role 1 month, 2 days

CORDWELL, Michael Thomas

Director

Chartered Secretary

RESIGNED

Assigned on 09 Feb 2007

Resigned on 30 Jun 2009

Time on role 2 years, 4 months, 21 days

COULDRIDGE, Caragh Anntoinette

Director

Business Consultant

RESIGNED

Assigned on 22 Sep 1997

Resigned on 01 May 2001

Time on role 3 years, 7 months, 9 days

COULDRIDGE, Simon Ashley

Director

Business Consultant

RESIGNED

Assigned on 22 Sep 1997

Resigned on 01 May 2001

Time on role 3 years, 7 months, 9 days

DENTON, Mark William

Director

Manager

RESIGNED

Assigned on 27 Feb 1995

Resigned on 20 Aug 1997

Time on role 2 years, 5 months, 21 days

DEVO, Paul John

Director

Trust Manager

RESIGNED

Assigned on 28 Jul 1999

Resigned on 02 Aug 1999

Time on role 5 days

FISHER, James William

Director

Chartered Accountant

RESIGNED

Assigned on 09 Feb 2007

Resigned on 07 Aug 2009

Time on role 2 years, 5 months, 26 days

FORRAI, Forbes Malcolm

Director

Group Accountant

RESIGNED

Assigned on 20 Aug 1997

Resigned on 22 Sep 1997

Time on role 1 month, 2 days

HEATH, Annette Helen

Director

Trust Manager

RESIGNED

Assigned on 07 Jul 1995

Resigned on 22 Sep 1997

Time on role 2 years, 2 months, 15 days

LANE, Thomas

Director

Company Director

RESIGNED

Assigned on 20 Oct 2003

Resigned on 13 Aug 2004

Time on role 9 months, 24 days

PARKER, Jonathan David

Director

Manager

RESIGNED

Assigned on 01 Jun 1998

Resigned on 29 Jan 1999

Time on role 7 months, 28 days

SIBLEY, Richard Jeremy Bernard

Director

Company Director

RESIGNED

Assigned on 09 Feb 2007

Resigned on 03 Dec 2009

Time on role 2 years, 9 months, 22 days

STEWART, Christopher Paul

Director

Fiduciary Manager

RESIGNED

Assigned on 29 Jan 1999

Resigned on 24 Apr 2002

Time on role 3 years, 2 months, 26 days

TAYLOR, Deborah Jane

Director

Chartered Secretary

RESIGNED

Assigned on 09 Feb 2007

Resigned on 03 Dec 2009

Time on role 2 years, 9 months, 22 days

BLUEWALL LIMITED

Corporate-director

RESIGNED

Assigned on 13 Aug 2004

Resigned on 06 Nov 2006

Time on role 2 years, 2 months, 24 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 1995

Resigned on 27 Feb 1995

Time on role

HEATHBROOKE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 06 Nov 2006

Resigned on 09 Feb 2007

Time on role 3 months, 3 days


Some Companies

CROFTOS LIMITED

DENBIGH HOUSE DENBIGH ROAD,MILTON KEYNES,MK1 1DF

Number:04324921
Status:ACTIVE
Category:Private Limited Company

DAISYS AND ORCHIDS LTD

3RD FLOOR 207,LONDON,W1B 3HH

Number:11627566
Status:ACTIVE
Category:Private Limited Company

DYNAMIC RECOVERY LTD

34 VICTORIA ROAD,BARNSLEY,S70 2BU

Number:11650695
Status:ACTIVE
Category:Private Limited Company

INTERWEB MEDIA DESIGN LIMITED

47 MAPLE LEAF DRIVE,BIRMINGHAM,B37 7JB

Number:09081680
Status:ACTIVE
Category:Private Limited Company

KLW FOOD LTD

91 4/1,GLASGOW,G1 3LN

Number:SC569604
Status:ACTIVE
Category:Private Limited Company

MAFFIE LIMITED

54A COWLEY MILL ROAD,UXBRIDGE,UB8 2QE

Number:11248067
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