KANDAHAR (NOTTINGHAM) NOMINEE NO.2 LIMITED

Nuffield House Nuffield House, London, W1J 0DS
StatusDISSOLVED
Company No.04289447
CategoryPrivate Limited Company
Incorporated18 Sep 2001
Age22 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution07 May 2013
Years11 years, 2 months, 1 day

SUMMARY

KANDAHAR (NOTTINGHAM) NOMINEE NO.2 LIMITED is an dissolved private limited company with number 04289447. It was incorporated 22 years, 9 months, 20 days ago, on 18 September 2001 and it was dissolved 11 years, 2 months, 1 day ago, on 07 May 2013. The company address is Nuffield House Nuffield House, London, W1J 0DS.



People

CREAK, Michael

Secretary

ACTIVE

Assigned on 29 Aug 2008

Current time on role 15 years, 10 months, 10 days

HILL, Amanda Jane

Director

Property Investment

ACTIVE

Assigned on 20 Mar 2006

Current time on role 18 years, 3 months, 19 days

MAHENDRA, Myron Murugendra

Secretary

RESIGNED

Assigned on 03 Jul 2002

Resigned on 09 Jul 2004

Time on role 2 years, 6 days

MCGANN, Martin Francis

Secretary

Chartered Accountant

RESIGNED

Assigned on 07 Dec 2005

Resigned on 29 Aug 2008

Time on role 2 years, 8 months, 22 days

O'NEILL, Brian

Secretary

RESIGNED

Assigned on 09 Jul 2004

Resigned on 01 Dec 2004

Time on role 4 months, 23 days

PHOENIX, Christopher John

Secretary

Director

RESIGNED

Assigned on 25 Oct 2001

Resigned on 03 Jul 2002

Time on role 8 months, 9 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Sep 2001

Resigned on 25 Oct 2001

Time on role 1 month, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Sep 2001

Resigned on 16 Oct 2001

Time on role 28 days

TEMPLE SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2004

Resigned on 07 Dec 2005

Time on role 1 year, 6 days

ARNOLD, Jeremy Patrick

Director

Solicitor

RESIGNED

Assigned on 01 Dec 2004

Resigned on 20 Dec 2004

Time on role 19 days

BHATIA, Kamal

Director

Property Consultant

RESIGNED

Assigned on 10 Jul 2002

Resigned on 09 Jul 2004

Time on role 1 year, 11 months, 30 days

DALE, James Hall

Director

Chartered Accountant

RESIGNED

Assigned on 20 Dec 2004

Resigned on 31 Dec 2007

Time on role 3 years, 11 days

JOHNSON, Andrew William

Director

Company Director

RESIGNED

Assigned on 03 Jul 2002

Resigned on 09 Jul 2004

Time on role 2 years, 6 days

KELLEHER, Michael

Director

Director

RESIGNED

Assigned on 09 Jul 2004

Resigned on 01 Dec 2004

Time on role 4 months, 23 days

LEE, Peter John Gorringe

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2002

Resigned on 09 Jul 2004

Time on role 1 year, 11 months, 30 days

LEWIS, Simon Nicholas Hewitt

Director

Director

RESIGNED

Assigned on 25 Oct 2001

Resigned on 03 Jul 2002

Time on role 8 months, 9 days

MCGANN, Martin Francis

Director

Chartered Accountant

RESIGNED

Assigned on 20 Mar 2006

Resigned on 29 Aug 2008

Time on role 2 years, 5 months, 9 days

MELHUISH, Richard Marcus

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Jul 2002

Resigned on 10 Jul 2002

Time on role 7 days

NESBITT, John Oliver

Director

Director

RESIGNED

Assigned on 09 Jul 2004

Resigned on 01 Dec 2004

Time on role 4 months, 23 days

O NEIL, Brian

Director

Company Director

RESIGNED

Assigned on 20 Oct 2006

Resigned on 20 Oct 2006

Time on role

O'FLYNN, Michael Joseph

Director

Director

RESIGNED

Assigned on 09 Jul 2004

Resigned on 01 Dec 2004

Time on role 4 months, 23 days

PHOENIX, Christopher John

Director

Director

RESIGNED

Assigned on 25 Oct 2001

Resigned on 03 Jul 2002

Time on role 8 months, 9 days

TYLER, Michael Peters

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Mar 2006

Resigned on 22 Oct 2009

Time on role 3 years, 7 months, 2 days

WILLIAMS, John

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Jul 2002

Resigned on 09 Jul 2004

Time on role 1 year, 11 months, 28 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Sep 2001

Resigned on 25 Oct 2001

Time on role 1 month, 7 days


Some Companies

11 VICTORIA SQUARE CLIFTON LIMITED

THE PADDOCK LONG ITCHINGTON ROAD,LEAMINGTON SPA,CV33 9AT

Number:02854705
Status:ACTIVE
Category:Private Limited Company

BECKEL ASSOCIATES UK LIMITED

9 RHODFA'R AFON,ABERDARE,CF44 0DZ

Number:09153887
Status:ACTIVE
Category:Private Limited Company

CEDARCAVE LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11651483
Status:ACTIVE
Category:Private Limited Company
Number:CE000729
Status:ACTIVE
Category:Charitable Incorporated Organisation

LOUIS WILSON BOATS LIMITED

WESTHOLM WESTFIELD ROAD,ROTHERHAM,S62 6HD

Number:11134086
Status:ACTIVE
Category:Private Limited Company

SAPIENTA LIMITED

42 CROOMS HILL,LONDON,SE10 8HD

Number:10773780
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