TOGNELLA LIMITED

5th Floor 86 Jermyn Street 5th Floor 86 Jermyn Street, SW1Y 6AW
StatusDISSOLVED
Company No.03781090
CategoryPrivate Limited Company
Incorporated02 Jun 1999
Age25 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution08 Jan 2013
Years11 years, 5 months, 27 days

SUMMARY

TOGNELLA LIMITED is an dissolved private limited company with number 03781090. It was incorporated 25 years, 1 month, 2 days ago, on 02 June 1999 and it was dissolved 11 years, 5 months, 27 days ago, on 08 January 2013. The company address is 5th Floor 86 Jermyn Street 5th Floor 86 Jermyn Street, SW1Y 6AW.



People

LONDON SECRETARIES LIMITED

Corporate-nominee-secretary

ACTIVE

Assigned on 18 Mar 2003

Current time on role 21 years, 3 months, 17 days

HAWES, William Robert

Director

Director

ACTIVE

Assigned on 20 Oct 2003

Current time on role 20 years, 8 months, 15 days

STUART, Andrew Moray

Director

Director

ACTIVE

Assigned on 08 Oct 2009

Current time on role 14 years, 8 months, 27 days

LONDON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 1999

Resigned on 02 Jul 2002

Time on role 3 years, 1 month

OPENWAY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jul 2002

Resigned on 18 Mar 2003

Time on role 8 months, 16 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 1999

Resigned on 02 Jun 1999

Time on role

BEHAR, Amanda Jayne

Director

Secretary

RESIGNED

Assigned on 14 Dec 2001

Resigned on 20 Oct 2003

Time on role 1 year, 10 months, 6 days

BEHAR, Robert Jack

Director

Managing Director

RESIGNED

Assigned on 14 Dec 2001

Resigned on 02 Jul 2002

Time on role 6 months, 19 days

HAWES, William Robert

Director

Company Director

RESIGNED

Assigned on 02 Jun 1999

Resigned on 02 Jan 2001

Time on role 1 year, 7 months

MELLEGARD, Clas Fredrik

Director

Company Director

RESIGNED

Assigned on 02 Jun 1999

Resigned on 02 Jan 2001

Time on role 1 year, 7 months

STOKES, Matthew Charles

Director

Company Director

RESIGNED

Assigned on 20 Oct 2003

Resigned on 08 Oct 2009

Time on role 5 years, 11 months, 19 days

WOOD, Sian Amanda

Director

Consultant

RESIGNED

Assigned on 02 Jul 2002

Resigned on 20 Oct 2003

Time on role 1 year, 3 months, 18 days

YATES, Karen Louise

Director

Fiduciary Manager

RESIGNED

Assigned on 02 Jun 1999

Resigned on 02 Jan 2001

Time on role 1 year, 7 months

ANNAN LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 14 Dec 2001

Time on role 11 months, 12 days

CAVERSHAM LLC

Corporate-director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 14 Dec 2001

Time on role 11 months, 12 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jun 1999

Resigned on 02 Jun 1999

Time on role


Some Companies

35 KEMPSFORD GARDENS FREEHOLD LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:11472282
Status:ACTIVE
Category:Private Limited Company

CENTRAL ELECTRICAL & LIGHTING LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:05100611
Status:ACTIVE
Category:Private Limited Company

JGTEN LIMITED

1 HIGH STREET,GUILDFORD,GU2 4HP

Number:08742371
Status:ACTIVE
Category:Private Limited Company

RICHARD FRASER CONTRACTORS LTD

R FRASER,MUNLOCHY,IV8 8PE

Number:SC579751
Status:ACTIVE
Category:Private Limited Company

ROLLER MEDIA LTD

7 ROYDON GROVE,BRADFORD,BD9 4ST

Number:11630484
Status:ACTIVE
Category:Private Limited Company

SAHI CARPET FITTERS LTD

13 ESSEX AVENUE,SLOUGH,SL2 1DP

Number:09067463
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