VICTORIA SQUARE HOUSE LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, London, EC3V 3BT
StatusDISSOLVED
Company No.03485411
CategoryPrivate Limited Company
Incorporated24 Dec 1997
Age26 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution09 Apr 2012
Years12 years, 2 months, 28 days

SUMMARY

VICTORIA SQUARE HOUSE LIMITED is an dissolved private limited company with number 03485411. It was incorporated 26 years, 6 months, 14 days ago, on 24 December 1997 and it was dissolved 12 years, 2 months, 28 days ago, on 09 April 2012. The company address is BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, London, EC3V 3BT.



People

KASCH, Peter Carwile

Director

Property Investment

ACTIVE

Assigned on 15 Jan 2001

Current time on role 23 years, 5 months, 23 days

PRICE, John Dewi Brychan

Secretary

RESIGNED

Assigned on 19 Feb 1998

Resigned on 15 Jan 2001

Time on role 2 years, 10 months, 24 days

YIANNAKIS, Anthony Constantine

Secretary

Company Director

RESIGNED

Assigned on 15 Jan 2001

Resigned on 31 Dec 2009

Time on role 8 years, 11 months, 16 days

INGLEBY NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Dec 1997

Resigned on 19 Feb 1998

Time on role 1 month, 26 days

BARWICK, Charles Julian

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Feb 1998

Resigned on 30 Jun 1998

Time on role 4 months, 11 days

BATCHELOR, Peter Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jan 2001

Resigned on 15 Jan 2001

Time on role 3 days

EAST, Stephen John

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 1998

Resigned on 15 Jan 2001

Time on role 2 years, 10 months, 24 days

EXLEY, Richard John

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Feb 1998

Resigned on 15 Jan 2001

Time on role 2 years, 10 months, 24 days

MONIZ, Christopher Mario

Director

Certified Accountant

RESIGNED

Assigned on 19 Feb 1998

Resigned on 01 Aug 1999

Time on role 1 year, 5 months, 13 days

THOMPSON, Nathan James

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Aug 1999

Resigned on 31 Dec 2000

Time on role 1 year, 4 months, 30 days

TUCKEY, James Lane

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Feb 1998

Resigned on 31 May 1999

Time on role 1 year, 3 months, 12 days

WATTERS, Iain Russell

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Feb 1998

Resigned on 15 Jan 2001

Time on role 2 years, 10 months, 24 days

YIANNAKIS, Anthony Constantine

Director

Company Director

RESIGNED

Assigned on 15 Jan 2001

Resigned on 31 Dec 2009

Time on role 8 years, 11 months, 16 days

INGLEBY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Dec 1997

Resigned on 19 Feb 1998

Time on role 1 month, 26 days


Some Companies

CARERS LONDON LIMITED

37 MATHESON ROAD,LONDON,W14 8SN

Number:10647441
Status:ACTIVE
Category:Private Limited Company

CBG TECH LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:08580061
Status:ACTIVE
Category:Private Limited Company

CRAY FINANCIAL LIMITED

60 STARBOLD CRESCENT,SOLIHULL,B93 9JX

Number:07172622
Status:ACTIVE
Category:Private Limited Company

F1 FLOORING SERVICES LTD

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:06857550
Status:ACTIVE
Category:Private Limited Company

MIMICHA LIMITED

70 WINSTON DRIVE,COBHAM,KT11 3BS

Number:09371601
Status:ACTIVE
Category:Private Limited Company

NEW PARK COURT MANAGEMENT CO LIMITED

6 MANCHESTER ROAD,DERBYSHIRE,SK17 6SB

Number:04758525
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