DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED

89 Wardour Street, London, W1F 0UB
StatusDISSOLVED
Company No.07404176
CategoryPrivate Limited Company
Incorporated12 Oct 2010
Age13 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 3 months, 16 days

SUMMARY

DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED is an dissolved private limited company with number 07404176. It was incorporated 13 years, 8 months, 24 days ago, on 12 October 2010 and it was dissolved 6 years, 3 months, 16 days ago, on 20 March 2018. The company address is 89 Wardour Street, London, W1F 0UB.



People

CAPRARU, Ana-Maria Florina

Director

Analyst

ACTIVE

Assigned on 10 May 2015

Current time on role 9 years, 1 month, 26 days

MARKS, Michael Daniel

Director

Director

ACTIVE

Assigned on 03 Dec 2014

Current time on role 9 years, 7 months, 2 days

HORTON, Helen Marie

Secretary

RESIGNED

Assigned on 12 Oct 2010

Resigned on 10 Sep 2012

Time on role 1 year, 10 months, 29 days

STONER, Melanie

Secretary

RESIGNED

Assigned on 12 Oct 2010

Resigned on 10 Sep 2012

Time on role 1 year, 10 months, 29 days

SCHRODERS CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Sep 2012

Resigned on 03 Dec 2014

Time on role 2 years, 2 months, 23 days

BELL, Nicole

Director

Lawyer

RESIGNED

Assigned on 20 Mar 2014

Resigned on 03 Dec 2014

Time on role 8 months, 14 days

DE LUSIGNAN, James Charles Richard

Director

Director

RESIGNED

Assigned on 03 Dec 2014

Resigned on 05 Feb 2015

Time on role 2 months, 2 days

DOWLING, Laurence John Scott

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 2012

Resigned on 03 Dec 2014

Time on role 1 year, 11 months, 20 days

GRIFFITHS, Peter John

Director

Accountant

RESIGNED

Assigned on 12 Oct 2010

Resigned on 10 Jan 2014

Time on role 3 years, 2 months, 29 days

KNATCHBULL, Melinda Lu San

Director

Chartered Accountant

RESIGNED

Assigned on 20 Mar 2014

Resigned on 03 Dec 2014

Time on role 8 months, 14 days

LEES, Roger Alan

Director

Chief Operations Officer

RESIGNED

Assigned on 12 Oct 2010

Resigned on 30 Nov 2012

Time on role 2 years, 1 month, 18 days

ROANTREE, Gillian Anne

Director

Chief Operations Officer

RESIGNED

Assigned on 12 Oct 2010

Resigned on 08 Jan 2014

Time on role 3 years, 2 months, 27 days

SETHI, Sanjay

Director

Investment Professional

RESIGNED

Assigned on 07 May 2015

Resigned on 07 Oct 2015

Time on role 5 months

WALKER, Samuel Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Feb 2015

Resigned on 13 Oct 2015

Time on role 8 months, 8 days


Some Companies

ALKALINE BIOMINERAL CELLFOODS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11114461
Status:ACTIVE
Category:Private Limited Company

CERES 2012 LIMITED

CLARENDON HOUSE,BELFAST,BT1 3BG

Number:NI611677
Status:ACTIVE
Category:Private Limited Company

JOSHDUCKERENTERPRISES LIMITED

72 MAIN STREET MAIN STREET,NEWARK,NG24 3LL

Number:11349236
Status:ACTIVE
Category:Private Limited Company

PORTHCAWL YOUNG MEN'S CHRISTIAN ASSOCIATION

25 JOHN STREET,PORTHCAWL,CF36 3AP

Number:08156824
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRACTICUS LIMITED

RIVERSIDE BARNS REMENHAM CHURCH LANE,HENLEY-ON-THAMES,RG9 3DB

Number:05048716
Status:ACTIVE
Category:Private Limited Company

THE VIDEO WALL COMPANY LTD

UNIT 2 THE MINSTER,READING,RG30 1EA

Number:08306260
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