SUSHI HOLDINGS 3 LIMITED

95 Farringdon Road, London, EC1R 3BT
StatusDISSOLVED
Company No.06524324
CategoryPrivate Limited Company
Incorporated05 Mar 2008
Age16 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution21 Nov 2017
Years6 years, 8 months, 5 days

SUMMARY

SUSHI HOLDINGS 3 LIMITED is an dissolved private limited company with number 06524324. It was incorporated 16 years, 4 months, 21 days ago, on 05 March 2008 and it was dissolved 6 years, 8 months, 5 days ago, on 21 November 2017. The company address is 95 Farringdon Road, London, EC1R 3BT.



People

KNIGHTON, Edward

Secretary

ACTIVE

Assigned on 15 Aug 2017

Current time on role 6 years, 11 months, 11 days

KNIGHTON, Edward Myles

Director

Commercial Director

ACTIVE

Assigned on 15 Aug 2017

Current time on role 6 years, 11 months, 11 days

ROWLAND, Robin

Director

Chief Executive Officer

ACTIVE

Assigned on 27 Nov 2015

Current time on role 8 years, 7 months, 29 days

CAMPBELL, Andrew

Secretary

RESIGNED

Assigned on 24 Jul 2013

Resigned on 15 Aug 2017

Time on role 4 years, 22 days

FOWLER, James Dominic

Secretary

Accountant

RESIGNED

Assigned on 19 Jun 2008

Resigned on 24 Jul 2013

Time on role 5 years, 1 month, 5 days

HUGHES, Brigid

Secretary

Financial Controller

RESIGNED

Assigned on 17 Apr 2008

Resigned on 19 Jun 2008

Time on role 2 months, 2 days

KHANBHAI, Ali

Secretary

RESIGNED

Assigned on 05 Mar 2008

Resigned on 17 Apr 2008

Time on role 1 month, 12 days

CAMPBELL, Andrew Maxwell

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jul 2013

Resigned on 15 Aug 2017

Time on role 4 years, 22 days

FOWLER, James Dominic

Director

Accountant

RESIGNED

Assigned on 19 Jun 2008

Resigned on 24 Jul 2013

Time on role 5 years, 1 month, 5 days

HALL, Vanessa Claire

Director

Chief Executive

RESIGNED

Assigned on 01 May 2014

Resigned on 27 Nov 2015

Time on role 1 year, 6 months, 26 days

KHANBHAI, Ali

Director

Partner, Private Equity (Quilvest Uk Ltd)

RESIGNED

Assigned on 29 Jan 2015

Resigned on 23 Nov 2015

Time on role 9 months, 25 days

LE RUYET, Jean-Francois Michel

Director

Principle

RESIGNED

Assigned on 10 Mar 2008

Resigned on 29 Jan 2015

Time on role 6 years, 10 months, 19 days

STRAIN, Axelle Marie

Director

Director

RESIGNED

Assigned on 05 Mar 2008

Resigned on 23 Nov 2015

Time on role 7 years, 8 months, 18 days


Some Companies

ARCTEC ENGINEERING LIMITED

RAE HOUSE,BISHOPS STORTFORD,CM23 3BT

Number:03399439
Status:ACTIVE
Category:Private Limited Company

LOFTUS INVESTMENT LIMITED

C/O ROFFE SWAYNE ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:01251202
Status:ACTIVE
Category:Private Limited Company

MGP PROPERTY SERVICES LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:11572454
Status:ACTIVE
Category:Private Limited Company

ROLANAME LIMITED

28 WILLMORE ST,SUNDERLAND,SR4 7XB

Number:11746056
Status:ACTIVE
Category:Private Limited Company

SCION PERFORMANCE MANAGEMENT LTD

6 MOUNT STREET,HARROGATE,HG2 8DQ

Number:07753230
Status:ACTIVE
Category:Private Limited Company

SWS (GLASGOW ROAD) LIMITED

28 DREGHORN LINK,,EH13 9QR

Number:SC335054
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