HEADROW GENERAL PARTNER LIMITED

ERNST & YOUNG LLP ERNST & YOUNG LLP, London, SE1 2AF
StatusDISSOLVED
Company No.04139790
CategoryPrivate Limited Company
Incorporated11 Jan 2001
Age23 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution13 Apr 2012
Years12 years, 2 months, 17 days

SUMMARY

HEADROW GENERAL PARTNER LIMITED is an dissolved private limited company with number 04139790. It was incorporated 23 years, 5 months, 19 days ago, on 11 January 2001 and it was dissolved 12 years, 2 months, 17 days ago, on 13 April 2012. The company address is ERNST & YOUNG LLP ERNST & YOUNG LLP, London, SE1 2AF.



People

SLOCOMBE, Stephen Roy

Secretary

ACTIVE

Assigned on 01 Jun 2007

Current time on role 17 years, 29 days

MOUSLEY, Emily Ann

Director

Chartered Accountant

ACTIVE

Assigned on 07 Jul 2006

Current time on role 17 years, 11 months, 23 days

SLOCOMBE, Stephen Roy

Director

Company Secretary

ACTIVE

Assigned on 29 Jul 2011

Current time on role 12 years, 11 months, 1 day

BAMBER, Janine Margaret

Secretary

Legal Counsel

RESIGNED

Assigned on 22 Dec 2006

Resigned on 01 Jun 2007

Time on role 5 months, 10 days

BEATTIE-JONES, Vanessa Avril

Secretary

Solicitor

RESIGNED

Assigned on 23 Feb 2001

Resigned on 17 Oct 2002

Time on role 1 year, 7 months, 22 days

BROWN, Grace

Secretary

RESIGNED

Assigned on 15 Dec 2004

Resigned on 22 Dec 2006

Time on role 2 years, 7 days

WEISS, Beatrix Anna Margarita Parsons

Secretary

RESIGNED

Assigned on 17 Oct 2002

Resigned on 15 Dec 2004

Time on role 2 years, 1 month, 29 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Jan 2001

Resigned on 23 Feb 2001

Time on role 1 month, 12 days

ABRAMSON, Christoffer

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Feb 2004

Resigned on 17 Oct 2006

Time on role 2 years, 8 months, 1 day

BEATTIE-JONES, Vanessa Avril

Director

Solicitor

RESIGNED

Assigned on 23 Feb 2001

Resigned on 08 Sep 2003

Time on role 2 years, 6 months, 13 days

BOTHA, Stephanie

Director

Controller

RESIGNED

Assigned on 17 Oct 2006

Resigned on 19 Mar 2007

Time on role 5 months, 2 days

BURGER, Alec

Director

General Manager

RESIGNED

Assigned on 10 Jun 2002

Resigned on 04 Sep 2006

Time on role 4 years, 2 months, 24 days

COLLINS, Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Feb 2001

Resigned on 26 Apr 2002

Time on role 1 year, 2 months, 3 days

DEL BEATO, Ilaria Jane

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Sep 2003

Resigned on 26 Mar 2007

Time on role 3 years, 6 months, 18 days

DYSON, Kevin Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 23 Feb 2001

Resigned on 03 Aug 2001

Time on role 5 months, 8 days

HARRIS, Neil Jason

Director

Asset Manager

RESIGNED

Assigned on 19 Mar 2007

Resigned on 24 Apr 2009

Time on role 2 years, 1 month, 5 days

JEVNE, Anne

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Dec 2007

Resigned on 28 May 2008

Time on role 5 months, 18 days

JEVNE, Anne

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jul 2003

Resigned on 06 Oct 2006

Time on role 3 years, 2 months, 21 days

MARTIN, Andrew John, Mr.

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Jun 2001

Resigned on 07 Jul 2006

Time on role 5 years, 1 month, 1 day

ROWAN, Michael G

Director

Managing Director

RESIGNED

Assigned on 04 Sep 2006

Resigned on 25 Jul 2008

Time on role 1 year, 10 months, 21 days

THURGAR, David Victor Marshall

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Feb 2001

Resigned on 18 Jun 2003

Time on role 2 years, 3 months, 23 days

URIA FERNANDEZ, Manuel

Director

Finance Manager

RESIGNED

Assigned on 15 Mar 2007

Resigned on 29 Jul 2011

Time on role 4 years, 4 months, 14 days

WIDLUND, Jonas Fredrick

Director

Financial Director

RESIGNED

Assigned on 03 Aug 2001

Resigned on 16 Feb 2004

Time on role 2 years, 6 months, 13 days

WRAY, Paul Thomas

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Jun 2001

Resigned on 15 Jun 2011

Time on role 10 years, 9 days

MIKJON LIMITED

Corporate-director

RESIGNED

Assigned on 11 Jan 2001

Resigned on 23 Feb 2001

Time on role 1 month, 12 days


Some Companies

ALBAZAC LIMITED

38 COPTHALL GARDENS,TWICKENHAM,TW1 4HJ

Number:11737991
Status:ACTIVE
Category:Private Limited Company

CR38 LIMITED

28 GRAVEL HILL,HENLEY-ON-THAMES,RG9 2EE

Number:10064962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOGGETT & EDWARDS LTD

AMPNEY HOUSE FALCON CLOSE,GLOUCESTER,GL2 4LS

Number:11794895
Status:ACTIVE
Category:Private Limited Company

K.LEWIS.RAIL LTD

49 YNYSCYNON ROAD,TONYPANDY,CF40 2LN

Number:11442948
Status:ACTIVE
Category:Private Limited Company

POSSESSOS LIMITED

22 COLLEGE ROAD,LONDON,NW10 5EP

Number:11823779
Status:ACTIVE
Category:Private Limited Company

RESEARCH EMPOWERS LTD

152 KEMP HOUSE,LONDON,EC1V 2NX

Number:09664778
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