DEUTSCHE FINANCE NO. 3 (UK) LIMITED

Kpmg Restructuring Kpmg Restructuring, London, EC4Y 8BB
StatusDISSOLVED
Company No.04544885
CategoryPrivate Limited Company
Incorporated25 Sep 2002
Age21 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution15 Apr 2013
Years11 years, 2 months, 20 days

SUMMARY

DEUTSCHE FINANCE NO. 3 (UK) LIMITED is an dissolved private limited company with number 04544885. It was incorporated 21 years, 9 months, 10 days ago, on 25 September 2002 and it was dissolved 11 years, 2 months, 20 days ago, on 15 April 2013. The company address is Kpmg Restructuring Kpmg Restructuring, London, EC4Y 8BB.



People

BARTLETT, Andrew William

Secretary

ACTIVE

Assigned on 13 May 2005

Current time on role 19 years, 1 month, 23 days

RUTHERFORD, Adam Paul

Secretary

ACTIVE

Assigned on 13 May 2005

Current time on role 19 years, 1 month, 23 days

BURTON, Jennifer Sandra

Secretary

RESIGNED

Assigned on 04 Oct 2004

Resigned on 13 May 2005

Time on role 7 months, 9 days

FLETCHER, Edward Michael

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 17 Mar 2005

Time on role 2 years, 5 months, 22 days

BERRY, John Charles

Director

Investment Banker

RESIGNED

Assigned on 25 Sep 2002

Resigned on 25 Jun 2004

Time on role 1 year, 9 months

MACFARLANE, Stuart Edward

Director

Banker

RESIGNED

Assigned on 10 Aug 2005

Resigned on 17 Jan 2008

Time on role 2 years, 5 months, 7 days

MAYNARD, Timothy Alan

Director

Banker

RESIGNED

Assigned on 10 Jan 2011

Resigned on 26 Sep 2012

Time on role 1 year, 8 months, 16 days

MCGIDDY, Mark Andrew

Director

Banker

RESIGNED

Assigned on 01 Feb 2008

Resigned on 03 Sep 2010

Time on role 2 years, 7 months, 2 days

MILLARD, Miles Roger

Director

Investment Banker

RESIGNED

Assigned on 05 Sep 2005

Resigned on 12 Nov 2007

Time on role 2 years, 2 months, 7 days

PRESS, Matthew

Director

Investment Banker

RESIGNED

Assigned on 05 Sep 2005

Resigned on 07 Jun 2007

Time on role 1 year, 9 months, 2 days

ROUGH, Christopher

Director

Investment Banker

RESIGNED

Assigned on 12 Nov 2007

Resigned on 30 Jun 2009

Time on role 1 year, 7 months, 18 days

ROUGH, Christopher

Director

Investment Banker

RESIGNED

Assigned on 25 Sep 2002

Resigned on 01 Sep 2005

Time on role 2 years, 11 months, 7 days

SIVANITHY, Rajanbabu

Director

Accountant

RESIGNED

Assigned on 19 Jun 2003

Resigned on 31 Jul 2011

Time on role 8 years, 1 month, 12 days

STOKELD, Craig Charles

Director

Investment Banker

RESIGNED

Assigned on 21 Jan 2005

Resigned on 27 Jan 2012

Time on role 7 years, 6 days

THOMAS, David Kenyon

Director

Banker

RESIGNED

Assigned on 25 Sep 2002

Resigned on 18 Aug 2005

Time on role 2 years, 10 months, 23 days

VASUDEVA, Nicholas Shashi

Director

Banker

RESIGNED

Assigned on 25 Jun 2004

Resigned on 29 Jun 2007

Time on role 3 years, 4 days


Some Companies

E.A. AGUTTER LIMITED

55 OVERSTONE ROAD,NORTHAMPTON,NN3 7UU

Number:01501042
Status:ACTIVE
Category:Private Limited Company

ENVIRO BUILDING SOLUTIONS LTD

UNITS C & D, THE RIDINGS BUSINESS PARK,HALIFAX,HX1 3TT

Number:06063516
Status:ACTIVE
Category:Private Limited Company

HOLY CITY LIMITED

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08341258
Status:ACTIVE
Category:Private Limited Company

INTROSPECTIVE LTD

62 BRACKENSDALE AVE,DERBYSHIRE,DE22 4AE

Number:10618953
Status:ACTIVE
Category:Private Limited Company

PHONE HUB LIMITED

2 STORE STREET,LONDON,E15 1PU

Number:11324334
Status:ACTIVE
Category:Private Limited Company

SCOTT RICHARD MILLER LTD

IBEX HOUSE,,LONDON,SW19 8AQ

Number:05353156
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