STOCKLAND SERVICES (UK) LIMITED

Kpmg Llp Kpmg Llp, London, EC4Y 8BB
StatusDISSOLVED
Company No.06016272
CategoryPrivate Limited Company
Incorporated01 Dec 2006
Age17 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution30 Nov 2012
Years11 years, 7 months, 18 days

SUMMARY

STOCKLAND SERVICES (UK) LIMITED is an dissolved private limited company with number 06016272. It was incorporated 17 years, 7 months, 17 days ago, on 01 December 2006 and it was dissolved 11 years, 7 months, 18 days ago, on 30 November 2012. The company address is Kpmg Llp Kpmg Llp, London, EC4Y 8BB.



People

HARKIN, Mark James

Director

Finance Director

ACTIVE

Assigned on 30 Apr 2007

Current time on role 17 years, 2 months, 18 days

LINDSAY, Kenneth Fraser

Director

Property Developer

ACTIVE

Assigned on 30 Apr 2007

Current time on role 17 years, 2 months, 18 days

DUNCAN, Stuart Andrew Weir

Secretary

Solicitor

RESIGNED

Assigned on 30 Apr 2007

Resigned on 19 Jun 2012

Time on role 5 years, 1 month, 19 days

HUMPHREY, Damian Paul

Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 05 Jan 2007

Time on role 1 month, 4 days

SCENNA, Lisa

Secretary

Finance

RESIGNED

Assigned on 05 Jan 2007

Resigned on 30 Apr 2007

Time on role 3 months, 25 days

WILLIAMS, Derwyn

Secretary

Conmpany Secretary

RESIGNED

Assigned on 02 Jun 2008

Resigned on 29 Mar 2012

Time on role 3 years, 9 months, 27 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 01 Dec 2006

Time on role

DAVIES, Jonathan

Director

Finance

RESIGNED

Assigned on 22 Jan 2007

Resigned on 30 Apr 2007

Time on role 3 months, 8 days

FOSTER, Timothy Harrison

Director

Cheif Financial Officer

RESIGNED

Assigned on 05 Mar 2010

Resigned on 24 Mar 2011

Time on role 1 year, 19 days

LOCKHART, David Alfred Stevenson

Director

Chief Executive

RESIGNED

Assigned on 30 Apr 2007

Resigned on 30 Sep 2008

Time on role 1 year, 5 months

O'ROURKE, Edward Charles

Director

Solicitor

RESIGNED

Assigned on 01 Dec 2006

Resigned on 05 Jan 2007

Time on role 1 month, 4 days

QUINN, Matthew James

Director

Managing Director

RESIGNED

Assigned on 05 Jan 2007

Resigned on 24 Mar 2011

Time on role 4 years, 2 months, 19 days

SCENNA, Lisa

Director

Finance

RESIGNED

Assigned on 05 Jan 2007

Resigned on 21 Jul 2008

Time on role 1 year, 6 months, 16 days

TAYLOR, Simon Anthony

Director

Director

RESIGNED

Assigned on 30 Apr 2007

Resigned on 30 Sep 2008

Time on role 1 year, 5 months

THORBURN, Hugh Campbell

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2007

Resigned on 26 Feb 2010

Time on role 2 years, 9 months, 26 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Dec 2006

Resigned on 01 Dec 2006

Time on role


Some Companies

645 SERVICES LTD

12-13 THE CRESCENT,WISBECH,PE13 1EH

Number:07872493
Status:ACTIVE
Category:Private Limited Company

ANTHONY RULE ILLUSTRATION LIMITED

UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD,NOTTINGHAM,NG5 6AB

Number:10671005
Status:ACTIVE
Category:Private Limited Company

D & J NELSON LTD

UNIT 18 PETTERIL SIDE,CARLISLE,CA1 2SQ

Number:07165575
Status:ACTIVE
Category:Private Limited Company

EJS PLUMBING LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:08109723
Status:ACTIVE
Category:Private Limited Company

ORCHARD GRANGE LTD

83 ARNOLD ROAD,WOKING,GU21 5JX

Number:11763141
Status:ACTIVE
Category:Private Limited Company

SEDGWICK INTERNATIONAL UK

60 FENCHURCH STREET,LONDON,EC3M 4AD

Number:00159031
Status:ACTIVE
Category:Private Unlimited 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