HOUSE OWNERS INVESTMENTS LIMITED

55 Baker Street, London, W1U 7EU, United Kingdom
StatusLIQUIDATION
Company No.00278047
CategoryPrivate Limited Company
Incorporated21 Jul 1933
Age90 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

HOUSE OWNERS INVESTMENTS LIMITED is an liquidation private limited company with number 00278047. It was incorporated 90 years, 10 months, 11 days ago, on 21 July 1933. The company address is 55 Baker Street, London, W1U 7EU, United Kingdom.



People

ACHESON, James

Director

Chartered Surveyor

ACTIVE

Assigned on 12 Dec 2017

Current time on role 6 years, 5 months, 20 days

AMIES, William George

Director

Real Estate Investment Management

ACTIVE

Assigned on 12 Dec 2017

Current time on role 6 years, 5 months, 20 days

TURNER, David

Director

Real Estate Investment Management

ACTIVE

Assigned on 12 Dec 2017

Current time on role 6 years, 5 months, 20 days

AMIES, William George

Secretary

RESIGNED

Assigned on 12 Dec 2017

Resigned on 10 Oct 2019

Time on role 1 year, 9 months, 29 days

BANNING, Rosemary

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 11 months, 1 day

MARSHALL, Victoria Lesley

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 12 Dec 2017

Time on role 21 years, 5 months, 11 days

BINGLEY, Luan Angela Mary

Director

Director

RESIGNED

Assigned on

Resigned on 12 Dec 2017

Time on role 6 years, 5 months, 20 days

BINGLEY, Mark Andrew

Director

Wine Manager

RESIGNED

Assigned on 10 Nov 1992

Resigned on 12 Dec 2017

Time on role 25 years, 1 month, 2 days

BROTCHIE, Kenneth Bedford

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 11 months, 1 day

BROTCHIE, Peter Bedford

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 4 months, 2 days

CROWLEY, Edward John

Director

Retired Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 2016

Time on role 8 years, 5 months

HOWE, Philip Dudley

Director

Chartered Surveyor

RESIGNED

Assigned on 11 May 2010

Resigned on 12 Dec 2017

Time on role 7 years, 7 months, 1 day

PONSONBY, Elizabeth Fiona Mary

Director

Admin Manager

RESIGNED

Assigned on 07 Apr 1998

Resigned on 12 Dec 2017

Time on role 19 years, 8 months, 5 days

PONSONBY, Henry Brabazon

Director

Farmer

RESIGNED

Assigned on 10 Nov 1992

Resigned on 12 Dec 2017

Time on role 25 years, 1 month, 2 days

SIMPSON, Dominic John

Director

Reinsurance

RESIGNED

Assigned on 01 Apr 1997

Resigned on 12 Dec 2017

Time on role 20 years, 8 months, 11 days

SIMPSON, Felicity Elizabeth Sarah Mary

Director

Clin Psychologist

RESIGNED

Assigned on 07 Apr 1998

Resigned on 12 Dec 2017

Time on role 19 years, 8 months, 5 days

WEBB, David Robert Andrew

Director

Director

RESIGNED

Assigned on

Resigned on 12 Dec 2017

Time on role 6 years, 5 months, 20 days


Some Companies

APATCHY SOLUTIONS LIMITED

992 ANLABY ROAD,HULL,HU4 6AT

Number:10937983
Status:ACTIVE
Category:Private Limited Company

BAMPTON BROS. LIMITED

VANTAGE POINT PARK HOMER DRIVE,WIMBORNE,BH21 2SR

Number:01763136
Status:ACTIVE
Category:Private Limited Company

H FISHER LIMITED

KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:10854346
Status:ACTIVE
Category:Private Limited Company

HATTERS PROPERTY LLP

FLAT 19 3,MANCHESTER,M1 1BA

Number:OC395539
Status:ACTIVE
Category:Limited Liability Partnership

INSIGHT, INTEGRITY AND ENERGY LIMITED

64 - 66 OUTRAM STREET,SUTTON IN ASHFIELD,NG17 4FS

Number:10802375
Status:ACTIVE
Category:Private Limited Company

STORYSACK LTD

GRANGE HOUSE,HODDESDON,EN11 0NT

Number:03762321
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