LONDON PENTATHLON LTD

University Of Bath The Avenue University Of Bath The Avenue, Bath, BA2 7AY, England
StatusDISSOLVED
Company No.04941393
CategoryPrivate Limited Company
Incorporated23 Oct 2003
Age20 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 6 months, 12 days

SUMMARY

LONDON PENTATHLON LTD is an dissolved private limited company with number 04941393. It was incorporated 20 years, 8 months, 13 days ago, on 23 October 2003 and it was dissolved 4 years, 6 months, 12 days ago, on 24 December 2019. The company address is University Of Bath The Avenue University Of Bath The Avenue, Bath, BA2 7AY, England.



People

ARMSTRONG, David James

Director

Ceo

ACTIVE

Assigned on 10 Apr 2019

Current time on role 5 years, 2 months, 25 days

HART, Peter James

Secretary

Chief Executive

RESIGNED

Assigned on 23 Oct 2003

Resigned on 31 Oct 2010

Time on role 7 years, 8 days

RM REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Oct 2003

Resigned on 23 Oct 2003

Time on role

AUSTIN, Jonathan Paul

Director

Ceo

RESIGNED

Assigned on 28 Mar 2011

Resigned on 12 Sep 2014

Time on role 3 years, 5 months, 15 days

DAWE, Martin

Director

Design Director

RESIGNED

Assigned on 02 Jul 2008

Resigned on 15 May 2018

Time on role 9 years, 10 months, 13 days

EVERY, Danielle Louise

Director

C.E.O

RESIGNED

Assigned on 08 Feb 2016

Resigned on 29 Oct 2018

Time on role 2 years, 8 months, 21 days

HART, Peter James

Director

Chief Executive

RESIGNED

Assigned on 23 Oct 2003

Resigned on 31 Oct 2010

Time on role 7 years, 8 days

LANGRIDGE, David Henry

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2005

Resigned on 02 Oct 2010

Time on role 5 years, 4 months, 1 day

LAUGHTON, Nigel Ewan Felix

Director

Chief Executive

RESIGNED

Assigned on 03 Nov 2014

Resigned on 28 Aug 2015

Time on role 9 months, 25 days

MARREN, Jonathan Anthony Frank

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2016

Resigned on 09 May 2019

Time on role 2 years, 4 months, 25 days

PRICE, Ian Geoffrey

Director

Director

RESIGNED

Assigned on 13 Dec 2010

Resigned on 15 Dec 2016

Time on role 6 years, 2 days

RIPLEY, Andrew George

Director

Consultant

RESIGNED

Assigned on 23 Oct 2003

Resigned on 25 May 2005

Time on role 1 year, 7 months, 2 days

THOMSON, Carol Anne

Director

Retired Retail Executive

RESIGNED

Assigned on 02 Jul 2008

Resigned on 02 Jul 2012

Time on role 4 years

WOODBRIDGE, John Raymond

Director

Project Manager

RESIGNED

Assigned on 02 Jul 2008

Resigned on 05 Oct 2009

Time on role 1 year, 3 months, 3 days

RM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Oct 2003

Resigned on 23 Oct 2003

Time on role


Some Companies

BOULTBEE (ALIE STREET) LLP

2ND FLOOR BROADWAY HOUSE,HEREFORD,HR4 9AR

Number:OC389012
Status:ACTIVE
Category:Limited Liability Partnership

GENXON LTD

HOUSTON HOUSE,GLASGOW,G14 0QX

Number:SC564321
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LENNARDS FINANCIAL SERVICES LIMITED

THE VICARAGE 31,MACCLESFIELD,SK11 6PL

Number:08939744
Status:ACTIVE
Category:Private Limited Company

REALITEA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11121016
Status:ACTIVE
Category:Private Limited Company

SADDLEWORTH PLANT HIRE LIMITED

103A HIGH STREET,OLDHAM,OL4 4LY

Number:09084881
Status:ACTIVE
Category:Private Limited Company

STEAMPAD LTD

ONSLOW HALL,RICHMOND,TW9 1QS

Number:11157209
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