LONDON & HENLEY (MARLOW) LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03688563
CategoryPrivate Limited Company
Incorporated24 Dec 1998
Age25 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution10 Sep 2016
Years7 years, 9 months, 18 days

SUMMARY

LONDON & HENLEY (MARLOW) LIMITED is an dissolved private limited company with number 03688563. It was incorporated 25 years, 6 months, 4 days ago, on 24 December 1998 and it was dissolved 7 years, 9 months, 18 days ago, on 10 September 2016. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



People

DE STEFANO, John Francis

Director

Company Director

ACTIVE

Assigned on 23 Feb 1999

Current time on role 25 years, 4 months, 5 days

DEVONSHIRE, Felicity Portia Estelle

Secretary

Company Director

RESIGNED

Assigned on 23 Feb 1999

Resigned on 21 Jul 2003

Time on role 4 years, 4 months, 26 days

SINGER, Paul Andrew

Secretary

RESIGNED

Assigned on 07 Oct 2005

Resigned on 31 Dec 2013

Time on role 8 years, 2 months, 24 days

SUMMERS, John Michael

Secretary

RESIGNED

Assigned on 21 Jul 2003

Resigned on 07 Oct 2005

Time on role 2 years, 2 months, 17 days

A & H REGISTRARS & SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Dec 1998

Resigned on 23 Feb 1999

Time on role 1 month, 30 days

DEVONSHIRE, Felicity Portia Estelle

Director

Company Director

RESIGNED

Assigned on 23 Feb 1999

Resigned on 21 Jul 2003

Time on role 4 years, 4 months, 26 days

HOBSON, Robert James

Director

Company Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 27 Sep 2012

Time on role 4 years, 5 months, 11 days

HOCKING, Raymond

Director

Consultant

RESIGNED

Assigned on 03 Mar 2006

Resigned on 01 Jan 2007

Time on role 9 months, 29 days

KASS, Linda

Nominee-director

RESIGNED

Assigned on 24 Dec 1998

Resigned on 23 Feb 1999

Time on role 1 month, 30 days

ROBINSON, Stephanie Melita Therese

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Dec 2012

Time on role 5 years, 11 months, 30 days

SINGER, Paul Andrew

Director

Solicitor

RESIGNED

Assigned on 04 Aug 2006

Resigned on 30 Jun 2012

Time on role 5 years, 10 months, 26 days

WRIGHT, Nigel James

Director

Company Director

RESIGNED

Assigned on 03 Mar 2006

Resigned on 04 Aug 2006

Time on role 5 months, 1 day

WRIGHT, Nigel James

Director

Company Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 03 Mar 2006

Time on role 2 months, 19 days


Some Companies

CELLULAR LABORATORY LTD.

FLAT 107,LONDON,E14 9DG

Number:11053600
Status:ACTIVE
Category:Private Limited Company

DELTA CORPORATE SERVICES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL019302
Status:ACTIVE
Category:Limited Partnership

EVB SOFTWARE LIMITED

DEEP ROOFS HAY GREEN LANE,BRENTWOOD,CM15 0NX

Number:09324423
Status:ACTIVE
Category:Private Limited Company

JOHN & MICHELLE LTD

222 FORE ST,EDMONTON,N18 2QD

Number:11662838
Status:ACTIVE
Category:Private Limited Company

RKL67GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11789910
Status:ACTIVE
Category:Private Limited Company

T&TM SERVICES LIMITED

304 COURT LANE,BIRMINGHAM,B23 5LQ

Number:08200402
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