00152305 LIMITED

Address:
Ernst & Young LLP, 1 More London Place, London, SE1 2AF

00152305 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00152305. The registration start date is December 19, 1918. The current status is Liquidation.

Company Overview

Company Number 00152305
Company Name 00152305 LIMITED
Registered Address Ernst & Young LLP
1 More London Place
London
SE1 2AF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1918-12-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2009-10-31
Accounts Last Update 2007-12-31
Returns Due Date 2009-06-05
Returns Last Update 2008-05-08
Confirmation Statement Due Date 2017-05-22
Mortgage Charges 10
Mortgage Outstanding 3
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7415 Holding Companies including Head Offices

Office Location

Address ERNST & YOUNG LLP
1 MORE LONDON PLACE
Post Town LONDON
Post Code SE1 2AF

Companies with the same location

Entity Name Office Address
ELECTRA PARTNERS GP LLP Ernst & Young LLP, 1 More London Place, London, SE1 2AF
ELECTRA GP LLP Ernst & Young LLP, 1 More London Place, London, SE1 2AF
CRAWLEY HOLDINGS LIMITED Ernst & Young LLP, 1 More London Place, London, SE1 2AF
BIG MOUTH INTERNATIONAL LTD Ernst & Young LLP, 1 More London Place, London, SE1 2AF
ROSETTA BIOSOFTWARE UK LIMITED Ernst & Young LLP, 1 More London Place, London, SE1 2AF
BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Ernst & Young LLP, 1 More London Place, London, SE1 2AF
SCHERING-PLOUGH CLINICAL TRIALS Ernst & Young LLP, 1 More London Place, London, SE1 2AF
LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Ernst & Young LLP, 1 More London Place, London, SE1 2AF
BSA CASTINGS LIMITED Ernst & Young LLP, 1 More London Place, London, SE1 2AF
AVL HOLDINGS LIMITED Ernst & Young LLP, 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WALTERS, Nicholas John Cordeaux Secretary (Active) The Old Aviary,, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG /
23 September 2008
British /
Director
THOMPSON, Alan Sydney Director (Active) Barmby Moor House, Barmby Moor, York, YO42 4EZ July 1947 /
31 December 2005
British /
United Kingdom
Director
WALTERS, Nicholas John Cordeaux Director (Active) The Old Aviary,, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG January 1958 /
23 September 2008
British /
United Kingdom
Director
HEWITT, John Donald Kerr Secretary (Resigned) 16 Coppice Gardens, Crowthorne, Berkshire, RG45 6EE /
/
MAYNARD, Alan David Secretary (Resigned) Foxcote House, Templewood Lane, Farnham Common, Berkshire, SL2 3HJ /
8 June 2005
Irish Citizen /
Finance Director
TAYLOR, Martyn Secretary (Resigned) Ardenode, Broom Way, Weybridge, Surrey, KT13 9TQ /
30 June 2001
/
BAENA, Richard Director (Resigned) 11 Bis Rue De Bellevue, Le Port Merly, France, 78560 January 1944 /
23 January 1996
French /
Chief Executive Of Olaer
BAILIE, Mark Mccracken Director (Resigned) 43 Frankfurt Road, London, SE24 9NX March 1973 /
30 April 2001
British /
Director
BEASLEY, Jeremy Griffin Director (Resigned) Middle Sutherland, Sheriffhales, Shifnal, Shropshire, TF11 8RA August 1930 /
British /
Company Director
HAUXWELL, Timothy Norbury Director (Resigned) The Shielings Highgrove Gardens, Edwalton, Nottingham, NG12 4DF April 1948 /
British /
Finance Director
HERRON, Anthony Gavin Director (Resigned) 40a Barclay Road, Fulham, London, SW6 1EH April 1934 /
British /
Company Director
HOLMES, Shaun David Director (Resigned) 8 Inglis Road, Colchester, Essex, CO3 3HU December 1967 /
29 October 2006
British /
England
Banker
JACQUET, Michel Antoine Director (Resigned) 15 Rue Raynouard, 75016 Paris, France, FOREIGN March 1936 /
French /
Company Director
JOHNSON, Duncan Edward Director (Resigned) Baigens, Winchester Road, Chawton, Hampshire, GU34 1SL May 1970 /
30 April 2001
British /
England
Investment Banker
MAYNARD, Alan David Director (Resigned) Foxcote House, Templewood Lane, Farnham Common, Berkshire, SL2 3HJ September 1965 /
8 June 2005
Irish Citizen /
United Kingdom
Finance Director
NICHOLLS, Mark Patrick Director (Resigned) 14 Lansdowne Crescent, London, W11 2NJ May 1949 /
30 April 2001
British /
United Kingdom
Banker
ORR, Alex Director (Resigned) 13 Harwood Drive, Uxbridge, Hillingdon, Middlesex, UB10 0BG July 1933 /
British /
Director
RAYNER, Thomas Director (Resigned) 15 Greenbank Court, Hartlepool, Cleveland, TS26 0HH March 1957 /
9 June 1999
British /
England
Managing Director
REEDER, Philip Director (Resigned) 2 Culverwood Cottages, Little London Road Cross In Hand, Heathfield, East Sussex, TN21 0AX September 1954 /
27 October 1994
British /
Company Director
ROBERTS, John Alexander, Doctor Director (Resigned) Wildwood House, Birds Hill Road Oxshott, Leatherhead, Surrey, KT22 0NJ March 1936 /
British /
Company Director
SHAKESHEFF, Ronald Morris Director (Resigned) Brookfield House, Langley, Stratford Upon Avon, Warwickshire, CV37 9HN December 1943 /
13 February 1998
British /
United Kingdom
Executive Director
TAYLOR, Martyn Director (Resigned) Ardenode, Broom Way, Weybridge, Surrey, KT13 9TQ April 1960 /
19 September 1996
British /
United Kingdom
Chartered Accountant
VERNON, Denis Stewart Director (Resigned) Eden House, Edenhall, Penrith, Cumbria, CA11 8SX February 1931 /
British /
Director
WILSON, Richard Haigh Director (Resigned) Fairfield House, Goose Hill Headley, Newbury, Berkshire, RG15 8AU July 1948 /
1 January 2000
British /
England
Chief Executive

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 7415 - Holding Companies including Head Offices

Improve Information

Please provide details on 00152305 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches