FOUNDATION PROPERTY FUND GP LIMITED

Wework Aldgate Tower Wework Aldgate Tower, London, E1 8FA, England
StatusDISSOLVED
Company No.04958287
CategoryPrivate Limited Company
Incorporated10 Nov 2003
Age20 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 7 months, 11 days

SUMMARY

FOUNDATION PROPERTY FUND GP LIMITED is an dissolved private limited company with number 04958287. It was incorporated 20 years, 8 months, 4 days ago, on 10 November 2003 and it was dissolved 4 years, 7 months, 11 days ago, on 03 December 2019. The company address is Wework Aldgate Tower Wework Aldgate Tower, London, E1 8FA, England.



People

BALL, George Justin

Secretary

ACTIVE

Assigned on 23 Nov 2010

Current time on role 13 years, 7 months, 21 days

BALL, George Justin

Director

Investment Accountant

ACTIVE

Assigned on 23 Nov 2010

Current time on role 13 years, 7 months, 21 days

SMIT, Adrian Lewis

Director

Transaction Manager

ACTIVE

Assigned on 20 Feb 2009

Current time on role 15 years, 4 months, 22 days

DOWNS, Steven George

Secretary

RESIGNED

Assigned on 17 Dec 2003

Resigned on 03 Oct 2005

Time on role 1 year, 9 months, 17 days

LEWIS, Neil Dewar

Secretary

Investment Banker

RESIGNED

Assigned on 03 Oct 2005

Resigned on 23 Nov 2010

Time on role 5 years, 1 month, 20 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Nov 2003

Resigned on 17 Dec 2003

Time on role 1 month, 7 days

BALL, George Justin

Director

Investment Accountant

RESIGNED

Assigned on 23 Nov 2010

Resigned on 01 Dec 2015

Time on role 5 years, 8 days

CARTER, David Jason

Director

Investment Banker

RESIGNED

Assigned on 17 Dec 2003

Resigned on 22 Sep 2008

Time on role 4 years, 9 months, 5 days

DAWSON, Andrew Laurence

Director

Investment Banker

RESIGNED

Assigned on 17 Dec 2003

Resigned on 25 Feb 2009

Time on role 5 years, 2 months, 8 days

DUNSTAN, Mark Geoffrey Ross

Director

Investment Banker

RESIGNED

Assigned on 01 Apr 2008

Resigned on 17 Aug 2009

Time on role 1 year, 4 months, 16 days

HANSON, Edward Peter

Director

Investment Banker

RESIGNED

Assigned on 17 Dec 2003

Resigned on 01 Apr 2008

Time on role 4 years, 3 months, 15 days

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 10 Nov 2003

Resigned on 17 Dec 2003

Time on role 1 month, 7 days

LEWIS, Neil Dewar

Director

Director

RESIGNED

Assigned on 20 Feb 2009

Resigned on 23 Nov 2010

Time on role 1 year, 9 months, 3 days

PUDGE, David John

Director

Solicitor

RESIGNED

Assigned on 10 Nov 2003

Resigned on 17 Dec 2003

Time on role 1 month, 7 days

ROWLEY, Thomas John Lewis

Director

Marketer

RESIGNED

Assigned on 22 Sep 2008

Resigned on 23 Feb 2009

Time on role 5 months, 1 day

WEST, Timothy James

Director

Director

RESIGNED

Assigned on 20 Feb 2009

Resigned on 23 Nov 2010

Time on role 1 year, 9 months, 3 days


Some Companies

A DEAL LIMITED

81A TOWN STREET,LEEDS,LS12 3HD

Number:06296761
Status:ACTIVE
Category:Private Limited Company

BLUE CUBE INFORMATION SERVICES LIMITED

43 GRAYBURN LANE,BEVERLEY,HU17 8JR

Number:07120853
Status:ACTIVE
Category:Private Limited Company

CHAZ CAKES LTD

UNIT A, ALPHA HOUSE,GRAVESEND,DA12 1DW

Number:09264159
Status:ACTIVE
Category:Private Limited Company

H.W. DIBBEN (HANDLEY) LIMITED

UPWOOD HOUSE,SALISBURY,SP5 5PQ

Number:00895740
Status:ACTIVE
Category:Private Limited Company

KINGDOM COURIERS LTD.

64 LYHAM ROAD,LONDON,SW2 5QA

Number:09623827
Status:ACTIVE
Category:Private Limited Company

TIM EYLES CONSULTING LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11595051
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