AZZURRI CAPITAL LIMITED - LONDON
Overview
AZZURRI CAPITAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
AZZURRI CAPITAL LIMITED was incorporated 17 years ago on 30/05/2006 and has the registered number: 05831878. The accounts status is FULL.
AZZURRI CAPITAL LIMITED was incorporated 17 years ago on 30/05/2006 and has the registered number: 05831878. The accounts status is FULL.
AZZURRI CAPITAL LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
MAINTEL
160 BLACKFRIARS ROAD
LONDON
SE1 8EZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
MAINTEL
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN STEVENS | May 1965 | British | Director | 2016-05-04 | CURRENT |
MR MARK VINCENT TOWNSEND | Mar 1963 | British | Director | 2016-05-04 | CURRENT |
MR EDWARD BUXTON | Jan 1961 | British | Director | 2016-05-04 | CURRENT |
IAN GLANVILLE | Nov 1965 | British | Director | 2006-06-02 UNTIL 2007-06-29 | RESIGNED |
KAY ELIZABETH ASHTON | Jan 1965 | British | Director | 2009-07-16 UNTIL 2011-12-16 | RESIGNED |
MR ALAN STEWART CORNISH | Apr 1944 | British | Director | 2006-06-02 UNTIL 2007-10-01 | RESIGNED |
MR STEPHEN JOHN DAY | Jun 1945 | British | Director | 2009-06-01 UNTIL 2011-12-16 | RESIGNED |
STEPHEN DOLTON | Apr 1962 | British | Director | 2006-06-02 UNTIL 2008-06-12 | RESIGNED |
JAMES BARTON | Jan 1970 | British | Director | 2006-06-01 UNTIL 2009-07-16 | RESIGNED |
THOMAS RICHARD LLOYD JONES | Secretary | 2006-05-30 UNTIL 2006-06-01 | RESIGNED | ||
MR ANDREW NEIL MARSHALL | Secretary | 2013-01-01 UNTIL 2016-07-28 | RESIGNED | ||
MR TIMOTHY SVEN MAYNARD | Feb 1961 | British | Secretary | 2009-07-16 UNTIL 2012-03-31 | RESIGNED |
IAN GLANVILLE | Nov 1965 | British | Secretary | 2006-06-02 UNTIL 2007-06-29 | RESIGNED |
MR RICHARD ALAN WINGFIELD | Mar 1962 | British | Secretary | 2007-06-29 UNTIL 2008-09-30 | RESIGNED |
JAMES BARTON | Jan 1970 | British | Secretary | 2006-06-01 UNTIL 2006-06-02 | RESIGNED |
MR JAMES ANTHONY PATRICK MCKENNA | Mar 1955 | British | Director | 2008-01-02 UNTIL 2011-12-15 | RESIGNED |
MR TIMOTHY SVEN MAYNARD | Feb 1961 | British | Director | 2009-07-16 UNTIL 2012-03-31 | RESIGNED |
MR GORDON JOHN MATTHEW | Jul 1956 | British | Director | 2008-01-31 UNTIL 2010-04-09 | RESIGNED |
MR CHRISTOPHER JAGUSZ | Nov 1964 | British | Director | 2014-09-15 UNTIL 2016-07-28 | RESIGNED |
MR ANDREW NEIL MARSHALL | Jul 1965 | British | Director | 2013-01-01 UNTIL 2016-07-28 | RESIGNED |
MR MARK RICHARD QUARTERMAINE | Apr 1963 | British | Director | 2010-09-06 UNTIL 2012-01-31 | RESIGNED |
MR MARTIN GEORGE ST QUINTON | Nov 1957 | British | Director | 2006-06-02 UNTIL 2011-12-16 | RESIGNED |
MR JOHN WHITEHEAD | Apr 1964 | British | Director | 2011-12-16 UNTIL 2012-12-31 | RESIGNED |
MR RICHARD ALAN WINGFIELD | Mar 1962 | British | Director | 2007-06-29 UNTIL 2008-09-30 | RESIGNED |
MR NIGEL RAYMOND ALLEN GUY | Jan 1958 | British | Director | 2011-12-01 UNTIL 2016-05-04 | RESIGNED |
MR VIM VITHALDAS | Jan 1967 | British | Director | 2011-12-16 UNTIL 2014-06-13 | RESIGNED |
MR KEITH WILHALL TAYLOR | Apr 1948 | British | Director | 2011-12-01 UNTIL 2013-11-01 | RESIGNED |
ROBERT CAMERON CROCKETT | Dec 1971 | British | Director | 2006-06-01 UNTIL 2007-03-29 | RESIGNED |
MR STEPHEN ANDREWS | Jan 1958 | British | Director | 2013-11-29 UNTIL 2016-05-04 | RESIGNED |
BIBI RAHIMA ALLY | Jan 1960 | British | Director | 2006-05-30 UNTIL 2006-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Maintel Holdings Plc | 2016-04-06 | London | Ownership of shares 75 to 100 percent |