MOLTON BROWN SPAS LIMITED

130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom
StatusDISSOLVED
Company No.04424299
CategoryPrivate Limited Company
Incorporated25 Apr 2002
Age22 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 2 months, 5 days

SUMMARY

MOLTON BROWN SPAS LIMITED is an dissolved private limited company with number 04424299. It was incorporated 22 years, 2 months, 10 days ago, on 25 April 2002 and it was dissolved 11 years, 2 months, 5 days ago, on 30 April 2013. The company address is 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom.



People

THOMAS, Hannah Clare

Secretary

ACTIVE

Assigned on 30 Apr 2009

Current time on role 15 years, 2 months, 5 days

NATSUSAKA, Masumi

Director

Executive Officer

ACTIVE

Assigned on 21 May 2010

Current time on role 14 years, 1 month, 15 days

SAITO, Toshihide

Director

Executive Officer

ACTIVE

Assigned on 21 May 2010

Current time on role 14 years, 1 month, 15 days

HALTON, Sara Frances

Secretary

Cfo

RESIGNED

Assigned on 20 Jan 2006

Resigned on 02 May 2007

Time on role 1 year, 3 months, 13 days

MARSHALL, Robert James

Secretary

Chartered Accountant

RESIGNED

Assigned on 02 May 2007

Resigned on 30 Apr 2009

Time on role 1 year, 11 months, 28 days

SHILLCOCK, Robert Leslie

Secretary

RESIGNED

Assigned on 06 Jun 2002

Resigned on 20 Jan 2006

Time on role 3 years, 7 months, 14 days

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Apr 2002

Resigned on 06 Jun 2002

Time on role 1 month, 11 days

BLISSETT, Jean Paul

Director

Director

RESIGNED

Assigned on 06 Jun 2002

Resigned on 14 Jul 2005

Time on role 3 years, 1 month, 8 days

DAXON-BOWERS, Dale

Director

Creative Designer

RESIGNED

Assigned on 06 Jun 2002

Resigned on 16 Sep 2008

Time on role 6 years, 3 months, 10 days

DENTON, Charles James

Director

Company Director

RESIGNED

Assigned on 06 Jun 2002

Resigned on 03 May 2007

Time on role 4 years, 10 months, 27 days

HALTON, Sara Frances

Director

Ceo

RESIGNED

Assigned on 02 May 2007

Resigned on 21 May 2010

Time on role 3 years, 19 days

JESSOP, Christopher Ian

Director

Group Chief Exec

RESIGNED

Assigned on 06 Jun 2002

Resigned on 06 Jul 2004

Time on role 2 years, 1 month

SANDHAM, Christopher John

Director

Director

RESIGNED

Assigned on 06 Jun 2002

Resigned on 06 Jul 2004

Time on role 2 years, 1 month

SHILLCOCK, Robert Leslie

Director

Accountant

RESIGNED

Assigned on 19 Dec 2002

Resigned on 01 Dec 2005

Time on role 2 years, 11 months, 13 days

WARSHAW, Michael Charles

Director

Executive Chairman

RESIGNED

Assigned on 06 Jun 2002

Resigned on 01 Dec 2005

Time on role 3 years, 5 months, 25 days

WELLESLEY, William Valerian

Director

Company Director

RESIGNED

Assigned on 06 Jun 2002

Resigned on 08 Sep 2005

Time on role 3 years, 3 months, 2 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Apr 2002

Resigned on 06 Jun 2002

Time on role 1 month, 11 days


Some Companies

1A DEVONSHIRE TERRACE LIMITED

78 SHIRBURN ROAD,WATLINGTON,OX49 5BZ

Number:07238343
Status:ACTIVE
Category:Private Limited Company

ABBEY LIFT TRUCKS HANDLING LIMITED

UNIT 4 MOORVIEW COURT,PLYMOUTH,PL6 7PL

Number:04447254
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE JOURNEY LIMITED

35 FREDERICK PLACE,WOKINGHAM,RG41 2YB

Number:11034864
Status:ACTIVE
Category:Private Limited Company

J SPEEDY GENERAL STORE LIMITED

818 WICKHAM ROAD,CROYDON,CR0 8EB

Number:06498533
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRUSMANN JONES FINANCIAL SERVICES LIMITED

HAGUE BAR HAGUE BAR,HIGH PEAK,SK22 3AR

Number:05555521
Status:ACTIVE
Category:Private Limited Company

SWANSTON GOLF CLUB LTD

111 SWANSTON ROAD,EDINBURGH,EH10 7DS

Number:SC418252
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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