DOMAIN QUEENS ROAD GP LIMITED

17 Dominion Street, London, EC2M 2EF
StatusDISSOLVED
Company No.05931960
CategoryPrivate Limited Company
Incorporated12 Sep 2006
Age17 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution02 Sep 2020
Years3 years, 9 months, 29 days

SUMMARY

DOMAIN QUEENS ROAD GP LIMITED is an dissolved private limited company with number 05931960. It was incorporated 17 years, 9 months, 19 days ago, on 12 September 2006 and it was dissolved 3 years, 9 months, 29 days ago, on 02 September 2020. The company address is 17 Dominion Street, London, EC2M 2EF.



People

JONES, Timothy Selwyn

Director

Asset Manager

ACTIVE

Assigned on 26 Sep 2019

Current time on role 4 years, 9 months, 5 days

MINTER, Dean

Director

Asset Manager

ACTIVE

Assigned on 19 Dec 2018

Current time on role 5 years, 6 months, 13 days

MORAR, Neal

Secretary

RESIGNED

Assigned on 06 May 2015

Resigned on 03 Oct 2017

Time on role 2 years, 4 months, 28 days

SANDERSON, Timothy Robin Llewelyn

Secretary

RESIGNED

Assigned on 26 Sep 2006

Resigned on 10 Sep 2012

Time on role 5 years, 11 months, 14 days

VERNIER, Vincent

Secretary

RESIGNED

Assigned on 04 Oct 2017

Resigned on 08 Jul 2019

Time on role 1 year, 9 months, 4 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Sep 2006

Resigned on 26 Sep 2006

Time on role 14 days

CADE, Charles Edward

Director

Company Director

RESIGNED

Assigned on 26 Sep 2006

Resigned on 17 May 2010

Time on role 3 years, 7 months, 21 days

CALNAN, Robert John

Director

Real Estate Frics

RESIGNED

Assigned on 06 May 2015

Resigned on 19 Dec 2018

Time on role 3 years, 7 months, 13 days

EDWARDS, Nicholas William John

Director

Company Director

RESIGNED

Assigned on 18 Dec 2012

Resigned on 06 May 2015

Time on role 2 years, 4 months, 19 days

FERGUSON DAVIE, Charles John

Director

Company Direcor

RESIGNED

Assigned on 18 Dec 2012

Resigned on 06 May 2015

Time on role 2 years, 4 months, 19 days

GILBARD, Marc Edward Charles

Director

Company Director

RESIGNED

Assigned on 26 Sep 2006

Resigned on 06 May 2015

Time on role 8 years, 7 months, 10 days

MORAR, Neal

Director

Finance Director

RESIGNED

Assigned on 06 May 2015

Resigned on 03 Oct 2017

Time on role 2 years, 4 months, 28 days

SIDWELL, Graham Robert

Director

Company Director

RESIGNED

Assigned on 26 Sep 2006

Resigned on 13 Dec 2013

Time on role 7 years, 2 months, 17 days

STANLEY, Graham Bryan

Director

Company Director

RESIGNED

Assigned on 26 Sep 2006

Resigned on 06 May 2015

Time on role 8 years, 7 months, 10 days

VERNIER, Vincent Frederic Marc

Director

Director Portfolio Management

RESIGNED

Assigned on 04 Oct 2017

Resigned on 08 Jul 2019

Time on role 1 year, 9 months, 4 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Sep 2006

Resigned on 26 Sep 2006

Time on role 14 days


Some Companies

CLYDE TRAVEL LIMITED

ALBA HOUSE 2 CENTRAL AVENUE,CLYDEBANK,G81 2QR

Number:SC114392
Status:ACTIVE
Category:Private Limited Company

MOORE PERFORMANCE LIMITED

THE ROOKERY,ST IVES,PE27 5JY

Number:10592466
Status:ACTIVE
Category:Private Limited Company

OPTIQUAD LIMITED

PEARMAIN COTTAGE EAST STREET,LEOMINSTER,HR6 9HB

Number:10957607
Status:ACTIVE
Category:Private Limited Company

PGI TRADE LTD

107 LADYSHOT,HARLOW,CM20 3EW

Number:08583238
Status:ACTIVE
Category:Private Limited Company

S SINCLAIR FITTED BEDROOMS LTD

21 HUNTLY ROAD, BEAUMONT PARK,TYNE & WEAR,NE25 9UR

Number:05909363
Status:ACTIVE
Category:Private Limited Company
Number:10917412
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