THEBUYER LIMITED

3 The Shrubberies George Lane 3 The Shrubberies George Lane, London, E18 1BG
StatusDISSOLVED
Company No.03528780
CategoryPrivate Limited Company
Incorporated17 Mar 1998
Age26 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution21 Jul 2015
Years8 years, 11 months, 18 days

SUMMARY

THEBUYER LIMITED is an dissolved private limited company with number 03528780. It was incorporated 26 years, 3 months, 22 days ago, on 17 March 1998 and it was dissolved 8 years, 11 months, 18 days ago, on 21 July 2015. The company address is 3 The Shrubberies George Lane 3 The Shrubberies George Lane, London, E18 1BG.



People

HULME, Sarah Lynn

Director

Director

ACTIVE

Assigned on 10 Jun 2014

Current time on role 10 years, 28 days

WOODFORD DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 May 2011

Current time on role 13 years, 1 month, 29 days

CUNNINGHAM, Alastair Matthew

Secretary

Company Director

RESIGNED

Assigned on 31 Jul 1998

Resigned on 01 Apr 1999

Time on role 8 months, 1 day

ELMONT, Simon Peter

Secretary

Company Director

RESIGNED

Assigned on 17 Mar 1998

Resigned on 31 Jul 1998

Time on role 4 months, 14 days

FOCUS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jun 2005

Resigned on 02 Feb 2009

Time on role 3 years, 7 months, 15 days

JPCORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Mar 1998

Resigned on 17 Mar 1998

Time on role

P & T SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 1999

Resigned on 17 Jun 2005

Time on role 6 years, 2 months, 16 days

CUNNINGHAM, Alastair Matthew

Director

Company Director

RESIGNED

Assigned on 31 Jul 1998

Resigned on 01 Apr 1999

Time on role 8 months, 1 day

DE CARTERET, Stephen Michael

Director

Building Design Consultant

RESIGNED

Assigned on 31 Jul 1998

Resigned on 01 Apr 1999

Time on role 8 months, 1 day

ELMONT, Simon Peter

Director

Company Director

RESIGNED

Assigned on 17 Mar 1998

Resigned on 31 Jul 1998

Time on role 4 months, 14 days

GRASSICK, James William

Director

Company Director

RESIGNED

Assigned on 17 Mar 1998

Resigned on 31 Jul 1998

Time on role 4 months, 14 days

HULME, Douglas James Morley

Director

Company Director

RESIGNED

Assigned on 10 May 2011

Resigned on 10 Jun 2014

Time on role 3 years, 1 month

O'TOOLE, Marea Jean

Director

Consultant

RESIGNED

Assigned on 28 Sep 2010

Resigned on 10 May 2011

Time on role 7 months, 12 days

GLOBSERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Jun 2005

Resigned on 10 May 2011

Time on role 5 years, 10 months, 23 days

JPCORD LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Mar 1998

Resigned on 17 Mar 1998

Time on role

MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 17 Jun 2005

Time on role 6 years, 2 months, 16 days


Some Companies

FULL CYCLE DELIVERY LIMITED

1 SAINT DAVIDS GROVE,DALKEITH,EH22 3FG

Number:SC469573
Status:ACTIVE
Category:Private Limited Company

GENESIS TRAINING ACADEMY LIMITED

FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:06887837
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OAKWOOD BESPOKE (CAMBERLEY) LIMITED

80 HIGH STREET,SURREY,GU15 3RS

Number:04227942
Status:ACTIVE
Category:Private Limited Company

PRYTEC LIMITED

11 UPPER HERMITAGE,EDINBURGH,EH6 8DP

Number:SC196198
Status:ACTIVE
Category:Private Limited Company

SDFB LTD

SUITE 137 IMPERIAL COURT,LIVERPOOL,L2 3AB

Number:11312119
Status:ACTIVE
Category:Private Limited Company

TOP LINER IMPORT & EXPORT CO., LIMITED

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09495378
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