LEADENHALL STREET LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03789643
CategoryPrivate Limited Company
Incorporated10 Jun 1999
Age25 years, 21 days
JurisdictionEngland Wales
Dissolution11 Nov 2010
Years13 years, 7 months, 20 days

SUMMARY

LEADENHALL STREET LIMITED is an dissolved private limited company with number 03789643. It was incorporated 25 years, 21 days ago, on 10 June 1999 and it was dissolved 13 years, 7 months, 20 days ago, on 11 November 2010. The company address is 1 More London Place, London, SE1 2AF.



People

SLOCOMBE, Stephen Roy

Secretary

ACTIVE

Assigned on 01 Jun 2007

Current time on role 17 years, 1 month

GATISS, Ian William

Director

Asset Manager

ACTIVE

Assigned on 01 Jul 2004

Current time on role 20 years

MARFLEET, Thomas

Director

Accountant

ACTIVE

Assigned on 16 Jul 2009

Current time on role 14 years, 11 months, 16 days

URIA FERNANDEZ, Manuel

Director

Finance Manager

ACTIVE

Assigned on 15 Mar 2007

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

BAMBER, Janine Margaret

Secretary

Legal Counsel

RESIGNED

Assigned on 22 Dec 2006

Resigned on 01 Jun 2007

Time on role 5 months, 10 days

BROWN, Grace

Secretary

RESIGNED

Assigned on 15 Dec 2004

Resigned on 22 Dec 2006

Time on role 2 years, 7 days

NORMAN, Andrew Peter Livesay

Secretary

RESIGNED

Assigned on 13 Jun 2001

Resigned on 01 Jul 2004

Time on role 3 years, 18 days

WEISS, Beatrix Anna Margarita Parsons

Secretary

RESIGNED

Assigned on 01 Jul 2004

Resigned on 15 Dec 2004

Time on role 5 months, 14 days

WONG, Wing Yooi

Secretary

RESIGNED

Assigned on 17 Jun 1999

Resigned on 13 Jun 2001

Time on role 1 year, 11 months, 26 days

FORSTERS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jun 1999

Resigned on 17 Jun 1999

Time on role 7 days

ABRAMSON, Christoffer

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Jun 2005

Resigned on 17 Oct 2006

Time on role 1 year, 3 months, 18 days

BOTHA, Stephanie

Director

Controller

RESIGNED

Assigned on 17 Oct 2006

Resigned on 19 Mar 2007

Time on role 5 months, 2 days

DEL BEATO, Ilaria Jane

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Feb 2005

Resigned on 26 Mar 2007

Time on role 2 years, 1 month, 19 days

HARRIS, Neil Jason

Director

Asset Manager

RESIGNED

Assigned on 17 May 2006

Resigned on 24 Apr 2009

Time on role 2 years, 11 months, 7 days

KEMPNER, Nigel Justin

Director

Director

RESIGNED

Assigned on 17 Jun 1999

Resigned on 01 Jul 2004

Time on role 5 years, 14 days

PEARSON, William James

Director

Company Director

RESIGNED

Assigned on 12 Mar 2009

Resigned on 16 Jul 2009

Time on role 4 months, 4 days

SAMPSON, Timothy Micheal George, Dr

Director

Paralegal

RESIGNED

Assigned on 10 Jun 1999

Resigned on 17 Jun 1999

Time on role 7 days

WONG, Kwai Choy

Director

Company Director

RESIGNED

Assigned on 17 Jun 1999

Resigned on 01 Jul 2004

Time on role 5 years, 14 days


Some Companies

ALK PLUMBING & DRAINAGE LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:06800284
Status:ACTIVE
Category:Private Limited Company

NIGEL ROE PHYSIO LIMITED

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:06178668
Status:ACTIVE
Category:Private Limited Company

PAVILION PROPERTY MANAGEMENT (SANDBACH) LTD

SHEPHERDS MILL,CONGLETON,CW12 1DT

Number:05341323
Status:ACTIVE
Category:Private Limited Company

PBINU LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11147302
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLUM PRODUCTIONS LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:09721174
Status:ACTIVE
Category:Private Limited Company

RAYAN 2008 LIMITED

74 HEARTSEASE LANE,NORWICH,NR7 9NS

Number:11449691
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