COASTDATA LIMITED

Centennium House Centennium House, London, EC3R 6DL, England
StatusDISSOLVED
Company No.03684731
CategoryPrivate Limited Company
Incorporated16 Dec 1998
Age25 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 24 days

SUMMARY

COASTDATA LIMITED is an dissolved private limited company with number 03684731. It was incorporated 25 years, 6 months, 21 days ago, on 16 December 1998 and it was dissolved 1 year, 6 months, 24 days ago, on 13 December 2022. The company address is Centennium House Centennium House, London, EC3R 6DL, England.



People

WOOLLEY, Andrew Moger

Director

Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 5 months, 5 days

BUHAGIAR, Bryan

Nominee-secretary

RESIGNED

Assigned on 16 Dec 1998

Resigned on 25 Jan 1999

Time on role 1 month, 9 days

KINGDON, Richard Ian

Secretary

Consultant

RESIGNED

Assigned on 25 Jan 1999

Resigned on 09 Jan 2009

Time on role 9 years, 11 months, 15 days

RATCLIFFE, Anthony James

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Jan 2009

Resigned on 31 Dec 2013

Time on role 4 years, 11 months, 22 days

THORNEYCROFT, Martin

Secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 14 Feb 2020

Time on role 6 years, 1 month, 13 days

ANDERSON, Stephen Anthony

Director

Computer Consultancy

RESIGNED

Assigned on 25 Jan 1999

Resigned on 09 Jan 2009

Time on role 9 years, 11 months, 15 days

BENTLEY, Nadya Lynne

Director

Cfo

RESIGNED

Assigned on 13 Feb 2020

Resigned on 12 Jun 2020

Time on role 3 months, 28 days

BUHAGIAR, Susan

Nominee-director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 25 Jan 1999

Time on role 1 month, 9 days

KANGAYAN, Fabienne

Director

Head Of Finance

RESIGNED

Assigned on 13 Feb 2020

Resigned on 14 Jul 2022

Time on role 2 years, 5 months, 1 day

KINGDON, Richard Ian

Director

Consultant

RESIGNED

Assigned on 25 Jan 1999

Resigned on 09 Jan 2009

Time on role 9 years, 11 months, 15 days

LAVELLE, Gavin Joseph

Director

Director

RESIGNED

Assigned on 09 Jan 2009

Resigned on 06 Dec 2016

Time on role 7 years, 10 months, 28 days

RATCLIFFE, Anthony James

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jan 2009

Resigned on 31 Dec 2013

Time on role 4 years, 11 months, 22 days

ROBERTS, Rebecca Anne

Director

Director

RESIGNED

Assigned on 12 Jun 2020

Resigned on 01 Feb 2021

Time on role 7 months, 19 days

THORNEYCROFT, Martin

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 14 Feb 2020

Time on role 6 years, 1 month, 13 days


Some Companies

Number:02154609
Status:ACTIVE
Category:Private Limited Company

ANGUS BLACK LIMITED

CLINT MILL,PENRITH,CA11 7HW

Number:10099552
Status:ACTIVE
Category:Private Limited Company

CENTRAL CITY COMPANY LIMITED(THE)

NUMBER SIXTY ONE,LOWESTOFT,NR32 1PL

Number:01741929
Status:ACTIVE
Category:Private Limited Company

GLOBE SQUARE LLP

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:OC331890
Status:LIQUIDATION
Category:Limited Liability Partnership

LARKSWELL LIMITED

WINSTON HOUSE,LONDON,N3 1HF

Number:02221873
Status:ACTIVE
Category:Private Limited Company

PARCH HILL

C/O PEARLMAN ROSE 2 ST GEORGES MEWS,LONDON,SE1 7JB

Number:10371447
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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