121 HOLDINGS LIMITED

250 Brook Drive 250 Brook Drive, Reading, RG2 6UA
StatusDISSOLVED
Company No.03224305
CategoryPrivate Limited Company
Incorporated12 Jul 1996
Age27 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 6 months, 15 days

SUMMARY

121 HOLDINGS LIMITED is an dissolved private limited company with number 03224305. It was incorporated 27 years, 11 months, 27 days ago, on 12 July 1996 and it was dissolved 10 years, 6 months, 15 days ago, on 24 December 2013. The company address is 250 Brook Drive 250 Brook Drive, Reading, RG2 6UA.



People

LOGICA COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2011

Current time on role 12 years, 7 months, 1 day

ANDERSON, Robert David, Mr.

Director

Cfo

ACTIVE

Assigned on 19 Sep 2012

Current time on role 11 years, 9 months, 19 days

GREGORY, Timothy Walter

Director

President, Europe And Australia Operations

ACTIVE

Assigned on 19 Sep 2012

Current time on role 11 years, 9 months, 19 days

MOHAMMED, Faris Mehdi Kadhim

Director

Vice President & Controller - Europe

ACTIVE

Assigned on 19 Sep 2012

Current time on role 11 years, 9 months, 19 days

NESS, Stephen Paul

Secretary

RESIGNED

Assigned on 12 Jul 1996

Resigned on 11 Aug 1999

Time on role 3 years, 30 days

LOGICA INTERNATIONAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Aug 1999

Resigned on 07 Dec 2011

Time on role 12 years, 3 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 1996

Resigned on 12 Jul 1996

Time on role

BARKER, Iain Paul

Director

Managing Director

RESIGNED

Assigned on 03 Dec 1996

Resigned on 28 Jun 1999

Time on role 2 years, 6 months, 25 days

CLAREMONT, Mark Claude

Director

Finance Director

RESIGNED

Assigned on 07 Dec 1998

Resigned on 28 Jun 1999

Time on role 6 months, 21 days

GRIGGS, Gavin Peter

Director

Accountant

RESIGNED

Assigned on 07 Dec 2011

Resigned on 19 Sep 2012

Time on role 9 months, 12 days

HOBSON, Andrew John

Director

Finance Director

RESIGNED

Assigned on 12 Jul 1996

Resigned on 07 Dec 1998

Time on role 2 years, 4 months, 26 days

KEATING, Seamus Declan

Director

Chief Executive Officer & Ops

RESIGNED

Assigned on 03 Apr 2000

Resigned on 07 Dec 2011

Time on role 11 years, 8 months, 4 days

MILLS, Ian William

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 1999

Resigned on 03 Apr 2000

Time on role 9 months, 5 days

NESS, Stephen Paul

Director

Commercial Director

RESIGNED

Assigned on 24 Nov 1997

Resigned on 28 Jun 1999

Time on role 1 year, 7 months, 4 days

RIVERS, Alice

Director

Chartered Secretary

RESIGNED

Assigned on 01 Dec 2008

Resigned on 19 Sep 2012

Time on role 3 years, 9 months, 18 days

WEAVER, Paul

Director

Company Secretary

RESIGNED

Assigned on 28 Jun 1999

Resigned on 30 Nov 2008

Time on role 9 years, 5 months, 2 days


Some Companies

CLEAR VIEW SUPPORT LIMITED

C/O ACCOTAX LIMITED,MORDEN,SM4 5BQ

Number:09182542
Status:ACTIVE
Category:Private Limited Company

GATORDUCT LIMITED

LOWRY MILL LEES STREET,MANCHESTER,M27 6DB

Number:08927148
Status:ACTIVE
Category:Private Limited Company

HEALY WILSON ADVISORY LIMITED

17 LUTON ROAD,LUTON,LU1 4AF

Number:08591356
Status:ACTIVE
Category:Private Limited Company

JBGB LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11905327
Status:ACTIVE
Category:Private Limited Company

LUCY HARDCASTLE STUDIO LIMITED

STUDIO CA26, CASTING HOUSE,DEPTFORD,SE14 6BN

Number:10163127
Status:ACTIVE
Category:Private Limited Company

OBELISK COURT RESIDENTS MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:02418657
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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