GNI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGNI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01007530
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GNI LIMITED?

    • (6523) /

    Where is GNI LIMITED located?

    Registered Office Address
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of GNI LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTER COMMODITIES LIMITEDApr 08, 1971Apr 08, 1971

    What are the latest accounts for GNI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for GNI LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GNI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Jul 18, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 18, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 18, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 18, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 18, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 18, 2012

    5 pages4.68

    Registered office address changed from * 62 Wilson Street London EC2A 2BU* on Sep 30, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 18, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 18, 2011

    5 pages4.68

    Termination of appointment of Stephen Harragan as a director

    1 pagesTM01

    Termination of appointment of Karel Harbour as a director

    1 pagesTM01

    Termination of appointment of Karel Harbour as a director

    1 pagesTM01

    Termination of appointment of Nigel Avey as a director

    1 pagesTM01

    Termination of appointment of Nigel Avey as a director

    1 pagesTM01

    Registered office address changed from * Sugar Quay Lower Thames Street London EC3R 6DU* on Jan 28, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 19, 2010

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of GNI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Sonia Jane
    Princes Avenue
    N22 7SA London
    16
    England
    United Kingdom
    Secretary
    Princes Avenue
    N22 7SA London
    16
    England
    United Kingdom
    British125196240002
    COCHRANE, Stephen Robert
    17 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    Secretary
    17 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    British40052090002
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secretary
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WOYDA, Jeffrey David
    Partingdale Manor
    Partingdale Lane Mill Hill
    NW7 1NS London
    Secretary
    Partingdale Manor
    Partingdale Lane Mill Hill
    NW7 1NS London
    British116885950001
    ADLER, Philip Howard
    16 Staverton Road
    NW2 5HL London
    Director
    16 Staverton Road
    NW2 5HL London
    British70968440002
    ARNOWITZ, Larry Harris
    452 Ellridge Circle
    Highland Park 60035 Illinois
    FOREIGN Usa
    Director
    452 Ellridge Circle
    Highland Park 60035 Illinois
    FOREIGN Usa
    American46786860001
    AVEY, Nigel Anthony Bruce
    2 Green Trees
    Ambleside
    CM16 4QT Epping
    Essex
    Director
    2 Green Trees
    Ambleside
    CM16 4QT Epping
    Essex
    EnglandBritish46157050002
    BOARDMAN, Guy Alexander
    86a Priests Lane
    Shenfield
    CM15 8HQ Brentwood
    Essex
    Director
    86a Priests Lane
    Shenfield
    CM15 8HQ Brentwood
    Essex
    British30748220002
    BOULTON, Paul
    17 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Director
    17 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    British38532730001
    BRAYSHAW, David Arthur
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    Director
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    United KingdomBritish119697400001
    BREISLIN, Richard John Henry
    9 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    Director
    9 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    United KingdomBritish167444170001
    BURRIDGE, John Grey St Paul
    The Manor House
    Brixton Deverill
    BA12 7EJ Warminster
    Wiltshire
    Director
    The Manor House
    Brixton Deverill
    BA12 7EJ Warminster
    Wiltshire
    United KingdomBritish3718420003
    CANWELL, Stuart
    Springfield House
    22 Springfield Grove
    TW16 6NT Sunbury On Thames
    Middlesex
    Director
    Springfield House
    22 Springfield Grove
    TW16 6NT Sunbury On Thames
    Middlesex
    British141825210001
    CARLISLE, Euan N
    20 Lancaster Road
    SW19 5DD Wimbledon Village
    London
    Director
    20 Lancaster Road
    SW19 5DD Wimbledon Village
    London
    United KingdomBritish108880850001
    CAVALLA, Nicholas Mark
    Flat 1
    16 Lyndhurst Gardens
    NW3 5NR London
    Director
    Flat 1
    16 Lyndhurst Gardens
    NW3 5NR London
    United KingdomBritish84381380001
    COCHRANE, Stephen Robert
    17 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    Director
    17 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    EnglandBritish40052090002
    CONQUEST, Simon
    7 Malden Park
    KT3 6AS New Malden
    Surrey
    Director
    7 Malden Park
    KT3 6AS New Malden
    Surrey
    British75258750001
    CRAMER, Patrick
    La Musardiere
    Chemin De Ropre
    1135 Denens
    Switzerland
    Director
    La Musardiere
    Chemin De Ropre
    1135 Denens
    Switzerland
    Swiss52500640001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritish82536300001
    DAVIES, Stephen Arthur James
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Director
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    British73623020001
    DAVIES, Tony
    50 Worcester Crescent
    IG8 0LS Woodford Green
    Essex
    Director
    50 Worcester Crescent
    IG8 0LS Woodford Green
    Essex
    United KingdomBritish44889680002
    DAVIS, Kevin Roger
    Apartment 10e 271 Central Park West
    New York
    Ny 10024
    Usa
    Director
    Apartment 10e 271 Central Park West
    New York
    Ny 10024
    Usa
    British49328960008
    DIBBEN, Piers Farquhar
    Trinity Farm
    Rodbourne
    SN16 0EX Malmesbury
    Wiltshire
    Director
    Trinity Farm
    Rodbourne
    SN16 0EX Malmesbury
    Wiltshire
    United KingdomBritish65358540002
    DIZER, Chris
    37 Compton Road
    SW19 7QA London
    Director
    37 Compton Road
    SW19 7QA London
    British62902240001
    DOBELL, Charles Mark Johnson
    63 Lauderdale Tower
    EC2Y 8BY London
    Director
    63 Lauderdale Tower
    EC2Y 8BY London
    British83017500001
    EWEN, Malcolm Henry Stanley
    Wash Farm
    Ferneaux Pelham
    SG9 0JX Buntingford
    Hertfordshire
    Director
    Wash Farm
    Ferneaux Pelham
    SG9 0JX Buntingford
    Hertfordshire
    British37441860001
    FELLOWES, Thomas William
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    Director
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    British9854990001
    FEW BROWN, Benjamin Geoffrey
    Ashe House
    Cholderton Salisbury
    Wiltshire
    Director
    Ashe House
    Cholderton Salisbury
    Wiltshire
    British46157470001
    FISHER, Marc Anthony
    7 Rangeworth Place
    DA15 7JE Sidcup
    Kent
    Director
    7 Rangeworth Place
    DA15 7JE Sidcup
    Kent
    British75258780001
    FLETCHER, Piers Michael William
    Blackberry Farm Winterslow
    SP5 1QP Salisbury
    Wiltshire
    Director
    Blackberry Farm Winterslow
    SP5 1QP Salisbury
    Wiltshire
    British12056130007
    FOX, Noel
    Inglenook
    Rectory Road,
    RM16 3EH Orsett
    Essex
    Director
    Inglenook
    Rectory Road,
    RM16 3EH Orsett
    Essex
    British88626290001
    FRIEDLOS, Stephen Michael
    Clifford House
    Christmas Hill
    GU4 8HP Guildford
    Surrey
    Director
    Clifford House
    Christmas Hill
    GU4 8HP Guildford
    Surrey
    EnglandBritish82802310001
    GANT, Nicholas
    184a Stock Road
    CM12 0SH Billericay
    Essex
    Director
    184a Stock Road
    CM12 0SH Billericay
    Essex
    British75259390001
    GORMAN, Marcus Samuel
    Old Priors
    Shermanbury Road
    RH13 8EU Partridge Green
    West Sussex
    Director
    Old Priors
    Shermanbury Road
    RH13 8EU Partridge Green
    West Sussex
    British75491280001

    Does GNI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of pledge for deposits on time deposits and other account balances
    Created On Dec 20, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All present future and conditional claims which dresdner bank ag with all its domestic and foreign branches is entitled as a result of the banking relationship against the company where the company has assumed liability for the obligations of another customer of dresdner bank ag (E.G. as guarantor)
    Short particulars
    All the balances and deposits which the company maintains at present and in future on accounts 4990804794720 together with interest at dresdner bank ag.
    Persons Entitled
    • Dresdner Bank Ag
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On Nov 19, 2001
    Delivered On Nov 28, 2001
    Satisfied
    Amount secured
    All debts, obligations and liabilities due or to become due from the company to the chargee under the terms of the security deed
    Short particulars
    By way of first fixed charge (a) all sums and payments on the date of the security dty deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of or any any agreement to transfer or debit stock from any eligible stock account of or in the name of or held on behalf of or otherwise referable to the company in crest ost or any transfer by the company of any of its right title or interest to and I n stock represented or to be represented by any credit balance on any such eligible account in crest together with all rights and interests in such sums and payments.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 2001Registration of a charge (395)
    • Aug 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On Jan 04, 2001
    Delivered On Jan 22, 2001
    Satisfied
    Amount secured
    All debts, obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement and/or the security deed or any of the other documentation as defined therein
    Short particulars
    By way of first fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the company, by way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 2001Registration of a charge (395)
    • Jul 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On Jul 05, 2000
    Delivered On Jul 17, 2000
    Satisfied
    Amount secured
    All debts, obligations and liabilties due or to become due from the company to the chargee under the terms of the security deed
    Short particulars
    By way of first fixed charge (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of or any agreement to transfer or debit stock from any eligible stock account of or in the name of or held on behalf of or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account in crest together with all rights and interests in such sums and payments. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2000Registration of a charge (395)
    • Aug 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On Jun 29, 2000
    Delivered On Jun 30, 2000
    Satisfied
    Amount secured
    All debts, obligations and liabilties due or to become due from the company to the chargee under the terms of the security deed
    Short particulars
    By way of first fixed charge (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of or any agreement to transfer or debit stock from any eligible stock account of or in the name of or held on behalf of or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account in crest together with all rights and interests in such sums and payments. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of England
    Transactions
    • Jun 30, 2000Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On May 18, 2000
    Delivered On May 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A security interest in and a lien upon all personal propertyn and fixtures of the debtor. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York
    Transactions
    • May 26, 2000Registration of a charge (395)
    • Jan 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of pledge
    Created On Apr 07, 2000
    Delivered On Apr 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the memorandum of pledge
    Short particulars
    All balances and deposits plus interest on the following time deposits no. 499 08 047 94700 and other account balances under the no.499 08 047 94702.
    Persons Entitled
    • Dresdner Bank Ag
    Transactions
    • Apr 18, 2000Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Memorandum of pledge
    Created On Apr 07, 2000
    Delivered On Apr 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the memorandum of pledge
    Short particulars
    All balances and deposits plus interest on the following time deposits no. 499 08 047 94700 and other account balances under the no.49908047 94700.
    Persons Entitled
    • Dresdner Bank Ag
    Transactions
    • Apr 18, 2000Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental security deed (supplemental to a security deed dated 14 november 1997 as amended by a further deed dated 15 january 1999)
    Created On May 21, 1999
    Delivered On May 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of cgo settlement bank facilities (as defined in the security deed)
    Short particulars
    All sums and payments on the date of the security deed to be represented by any credit balance on any such eligible account and all monies standing to the credit of the controlled accounts by way of floating charge all eligible stock ,all property rights or interests of the company to eligible stock on the cgo service and all other sums and benefits please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor & Company of the Bank of England
    Transactions
    • May 27, 1999Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed in connection with the original security deed dated 10TH november 1997
    Created On Jan 15, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever arising out of or in connection with the provision of cgo settlement bank facilities
    Short particulars
    All sums and payments on the date of the security deed to be represented by any credit balance on any such eligible account and all monies standing to the credit of the controlled accounts by way of floating charge all eligible stock ,all property rights or interests of the company to eligible stock on the cgo service and all other sums and benefits please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of England
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Security deed
    Created On Jun 08, 1998
    Delivered On Jun 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation liabilities which arise out of or in connection with the provision by the bank to the company of crest settlement bank facilities) including all interest, costs and other charges whatsoever
    Short particulars
    By way of first fixed charge all sums and payments receivable by the company in crest and all monies standing to the credit of the controlled accounts. By way of first floating charge all eligible stock held by or for the account of the company in crest. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • Aug 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On Nov 14, 1997
    Delivered On Nov 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of cgo settlement bank facilities (as defined in the security deed)
    Short particulars
    All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or fro the account of the company by reason or in respect of any transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of England
    Transactions
    • Nov 14, 1997Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplement to collateral agreement
    Created On Jul 22, 1996
    Delivered On Aug 09, 1996
    Satisfied
    Amount secured
    All amounts due or to become due from the company to the chargee referred to in section 4(a) of the collateral agreement
    Short particulars
    All right title and interest in and to accounts 42 000 1X yyy/99907. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Aug 09, 1996Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Custody agreement
    Created On Aug 17, 1995
    Delivered On Aug 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All the cash from time to time in the cash account and all the shares stocks bonds notes debentures or other securities held for the account of the company.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    • Jp Morgan S.P.A.
    Transactions
    • Aug 21, 1995Registration of a charge (395)
    • Sep 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 03, 1995
    Delivered On Mar 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a banking services agreement or this deed (as defined in the legal charge)
    Short particulars
    First fixed charge over all sums for the time being, first floating charge over all the right title and interest of the company, stock and other securities, any other interest conferred or to be conferred by such credit balance and any stock and other securities of any kind. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of England
    Transactions
    • Mar 06, 1995Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplement to collateral agreement
    Created On Nov 03, 1994
    Delivered On Nov 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to the company's use of the euroclear system
    Short particulars
    All of the company's right title and interest in and to account no. 93905 opened by morgan guaranty brussels in the name of the company or such other account as may be agreed by the borrower and morgan guaranty brussels (the "pledged account"), including any credit balance which may appear therein. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Nov 11, 1994Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Collateral agreement
    Created On Nov 03, 1994
    Delivered On Nov 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to the company's use of the euroclear system
    Short particulars
    All "collateral" including but not limited to cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of the chargee on its books in the name of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Nov 11, 1994Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Oct 07, 1983
    Delivered On Oct 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Deposit balance of £500,000 held with williams & glyn's bank PLC together with all interest accrued or accuring thereon.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Oct 10, 1983Registration of a charge
    • Aug 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 15, 1981
    Delivered On Jul 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Deposit balance of £50,000 held with williams & glyns bank limited together with all interest.
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Jul 16, 1981Registration of a charge
    • Aug 27, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GNI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2010Commencement of winding up
    Nov 29, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Underwood
    62 Wilson Street
    EC2A 2BU London
    practitioner
    62 Wilson Street
    EC2A 2BU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0