AURELIUS FILM PRODUCTIONS PLC

3a Lower James Street 3a Lower James Street, W1F 9EH
StatusDISSOLVED
Company No.05363450
CategoryPrivate Limited Company
Incorporated14 Feb 2005
Age19 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution02 Feb 2010
Years14 years, 5 months, 6 days

SUMMARY

AURELIUS FILM PRODUCTIONS PLC is an dissolved private limited company with number 05363450. It was incorporated 19 years, 4 months, 22 days ago, on 14 February 2005 and it was dissolved 14 years, 5 months, 6 days ago, on 02 February 2010. The company address is 3a Lower James Street 3a Lower James Street, W1F 9EH.



People

SANDRINGHAM COMPANY SECRETARIES LTD

Corporate-secretary

ACTIVE

Assigned on 04 Dec 2006

Current time on role 17 years, 7 months, 4 days

JOYNES, Matthew

Director

Company Director

ACTIVE

Assigned on 28 Feb 2005

Current time on role 19 years, 4 months, 8 days

LAVIN, Dan

Secretary

Director

RESIGNED

Assigned on 22 Mar 2006

Resigned on 04 Feb 2008

Time on role 1 year, 10 months, 13 days

BURGESS HODGSON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Feb 2005

Resigned on 27 May 2005

Time on role 2 months, 27 days

HEATHROW REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 May 2005

Resigned on 22 Mar 2006

Time on role 9 months, 26 days

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Feb 2005

Resigned on 14 Feb 2005

Time on role

ADAMS, Akinwale

Director

Company Director

RESIGNED

Assigned on 28 Feb 2005

Resigned on 22 Mar 2006

Time on role 1 year, 22 days

BAILEY, Chase Bryan

Director

Artist Film Maker

RESIGNED

Assigned on 28 Feb 2005

Resigned on 22 Mar 2006

Time on role 1 year, 22 days

BROWNE, Gregory

Director

Senior Vice President

RESIGNED

Assigned on 23 May 2005

Resigned on 22 Mar 2006

Time on role 9 months, 30 days

FIGUERO, Daniel

Director

Company Director

RESIGNED

Assigned on 28 Feb 2005

Resigned on 06 May 2005

Time on role 2 months, 6 days

HALFON, Lianne

Director

Producer

RESIGNED

Assigned on 28 Feb 2005

Resigned on 01 Jun 2006

Time on role 1 year, 3 months, 4 days

LAVIN, Dan

Director

Director

RESIGNED

Assigned on 22 Mar 2006

Resigned on 04 Feb 2008

Time on role 1 year, 10 months, 13 days

MALKOVICH, John

Director

Producer

RESIGNED

Assigned on 28 Feb 2005

Resigned on 01 Jun 2006

Time on role 1 year, 3 months, 4 days

SMITH, Russell

Director

Producer

RESIGNED

Assigned on 28 Feb 2005

Resigned on 01 Jun 2006

Time on role 1 year, 3 months, 4 days

STRANDSKOV, Kaspar

Director

Director

RESIGNED

Assigned on 28 Feb 2005

Resigned on 25 Sep 2008

Time on role 3 years, 6 months, 25 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Feb 2005

Resigned on 14 Feb 2005

Time on role

SDG SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Feb 2005

Resigned on 14 Feb 2005

Time on role


Some Companies

GRANITE EXCHANGE LIMITED

OFFICE 2 NORTH WEST STONEYARD,BLACKLEY,M9 6FQ

Number:08111527
Status:ACTIVE
Category:Private Limited Company

LUFT TRAINING SERVICES LIMITED

ST DUNSTANS HOUSE 15-17 SOUTH STREET,WORTHING,BN14 7LG

Number:07173316
Status:ACTIVE
Category:Private Limited Company

LYNDALE CARE HOME LIMITED

9 RAWLINSON ROAD,SOUTHPORT,PR9 9LU

Number:08694138
Status:ACTIVE
Category:Private Limited Company

PLUCKY LTD

32 MOUBRAY GROVE,SOUTH QUEENSFERRY,EH30 9PB

Number:SC517043
Status:ACTIVE
Category:Private Limited Company

QUIL RETAIL & BRAND CONSULTANTS LTD

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:10204171
Status:ACTIVE
Category:Private Limited Company

STUDIO RTR LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:09420306
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