EWENNY LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.04126056
CategoryPrivate Limited Company
Incorporated15 Dec 2000
Age23 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution28 May 2023
Years1 year, 1 month, 14 days

SUMMARY

EWENNY LIMITED is an dissolved private limited company with number 04126056. It was incorporated 23 years, 6 months, 27 days ago, on 15 December 2000 and it was dissolved 1 year, 1 month, 14 days ago, on 28 May 2023. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



People

DEARDS, Russell Alan

Director

Solicitor

ACTIVE

Assigned on 13 May 2021

Current time on role 3 years, 1 month, 29 days

MULLIGAN, David Kevin

Director

Chief Finance Officer

ACTIVE

Assigned on 09 Apr 2018

Current time on role 6 years, 3 months, 2 days

HORSFALL, Ian David

Secretary

RESIGNED

Assigned on 02 Jun 2005

Resigned on 13 Mar 2012

Time on role 6 years, 9 months, 11 days

MCGRATH, Raquel

Secretary

RESIGNED

Assigned on 13 Mar 2012

Resigned on 26 May 2016

Time on role 4 years, 2 months, 13 days

PEPPER, Zoe Lesley

Secretary

RESIGNED

Assigned on 31 Oct 2016

Resigned on 17 Apr 2018

Time on role 1 year, 5 months, 17 days

RUSSELL, Craig

Secretary

Director

RESIGNED

Assigned on 16 Jan 2001

Resigned on 02 Jun 2005

Time on role 4 years, 4 months, 17 days

WILKES, Sarita Kaur

Secretary

RESIGNED

Assigned on 23 Jun 2016

Resigned on 31 Oct 2016

Time on role 4 months, 8 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Dec 2000

Resigned on 16 Jan 2001

Time on role 1 month, 1 day

ALLEN, Stephen John

Director

Director

RESIGNED

Assigned on 31 May 2006

Resigned on 12 Jul 2007

Time on role 1 year, 1 month, 12 days

BASI, Daljit Singh

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 14 Jul 2017

Time on role 8 months, 14 days

BURNS, Bernard Kenneth Robbie

Director

Director

RESIGNED

Assigned on 31 Oct 2007

Resigned on 04 May 2010

Time on role 2 years, 6 months, 4 days

CVETKOVIC, Petar

Director

None

RESIGNED

Assigned on 13 Mar 2012

Resigned on 14 Jul 2017

Time on role 5 years, 4 months, 1 day

HORSFALL, Ian David

Director

Finance Director

RESIGNED

Assigned on 30 Mar 2005

Resigned on 13 Mar 2012

Time on role 6 years, 11 months, 14 days

KELLY, Robert David Lindsay

Director

Director

RESIGNED

Assigned on 16 Jan 2001

Resigned on 02 Nov 2005

Time on role 4 years, 9 months, 17 days

LOUDEN, Peter

Director

Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 13 Mar 2012

Time on role 5 years, 6 months, 7 days

MILLER, John

Director

Director

RESIGNED

Assigned on 26 Jan 2001

Resigned on 09 May 2005

Time on role 4 years, 3 months, 14 days

OWENS, Hugh

Director

Chief People Officer

RESIGNED

Assigned on 14 Jul 2017

Resigned on 17 Apr 2018

Time on role 9 months, 3 days

PAIN, Ian Richard

Director

None

RESIGNED

Assigned on 13 Mar 2012

Resigned on 31 Oct 2016

Time on role 4 years, 7 months, 18 days

PATTEMORE, Anthony

Director

Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 14 Jun 2007

Time on role 9 months, 8 days

PEPPER, Zoe Lesley

Director

General Counsel

RESIGNED

Assigned on 14 Jul 2017

Resigned on 13 Nov 2017

Time on role 3 months, 30 days

REDBURN, Timothy John

Director

Company Director

RESIGNED

Assigned on 02 Nov 2005

Resigned on 31 Oct 2007

Time on role 1 year, 11 months, 29 days

RUSSELL, Craig

Director

Director

RESIGNED

Assigned on 16 Jan 2001

Resigned on 02 Jun 2005

Time on role 4 years, 4 months, 17 days

SERIES, Ronald Charles

Director

Chairman

RESIGNED

Assigned on 13 Nov 2017

Resigned on 13 May 2021

Time on role 3 years, 6 months

WATSON, Paul John

Director

Director

RESIGNED

Assigned on 26 Jan 2001

Resigned on 30 Sep 2004

Time on role 3 years, 8 months, 4 days

TRAVERS SMITH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Dec 2000

Resigned on 16 Jan 2001

Time on role 1 month, 1 day


Some Companies

BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED

BRESSINGHAM STEAM MUSEUM, LOW ROAD, BRESSINGHAM,DI LOW ROAD,DISS,IP22 2AA

Number:01130628
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELLIS PROPERTIES (DONCASTER) LIMITED

67 HANBURY CLOSE,DONCASTER,DN4 9AN

Number:11032454
Status:ACTIVE
Category:Private Limited Company

MAK LUBES INTERNATIONAL LTD

11 NICHOLAS STREET,BURNLEY,BB11 2AL

Number:11781919
Status:ACTIVE
Category:Private Limited Company

NORTHERN SAUL LTD

17 RUSKIN CLOSE,KENDAL,LA9 7LA

Number:10652111
Status:ACTIVE
Category:Private Limited Company

OJ WALTERS LTD

GERMOE,PENRYN,TR10 9BP

Number:10619349
Status:ACTIVE
Category:Private Limited Company

THE WORKSHOP TECHNOLOGIES LTD

5TH FLOOR, 25 ARGYLL STREET,LONDON,W1F 7TS

Number:09778030
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