HOUSE OWNERS INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 00278047 |
Category | Private Limited Company |
Incorporated | 21 Jul 1933 |
Age | 90 years, 10 months, 11 days |
Jurisdiction | England 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
Director
Chartered Surveyor
ACTIVEAssigned on 12 Dec 2017
Current time on role 6 years, 5 months, 20 days
Director
Real Estate Investment Management
ACTIVEAssigned on 12 Dec 2017
Current time on role 6 years, 5 months, 20 days
Director
Real Estate Investment Management
ACTIVEAssigned on 12 Dec 2017
Current time on role 6 years, 5 months, 20 days
Secretary
RESIGNEDAssigned on 12 Dec 2017
Resigned on 10 Oct 2019
Time on role 1 year, 9 months, 29 days
Secretary
RESIGNEDAssigned on
Resigned on 01 Jul 1996
Time on role 27 years, 11 months, 1 day
Secretary
RESIGNEDAssigned on 01 Jul 1996
Resigned on 12 Dec 2017
Time on role 21 years, 5 months, 11 days
Director
Director
RESIGNEDAssigned on
Resigned on 12 Dec 2017
Time on role 6 years, 5 months, 20 days
Director
Wine Manager
RESIGNEDAssigned on 10 Nov 1992
Resigned on 12 Dec 2017
Time on role 25 years, 1 month, 2 days
Director
Retired
RESIGNEDAssigned on
Resigned on 01 Jul 1996
Time on role 27 years, 11 months, 1 day
Director
Director
RESIGNEDAssigned on
Resigned on 30 Jan 1998
Time on role 26 years, 4 months, 2 days
Director
Retired Company Director
RESIGNEDAssigned on
Resigned on 01 Jan 2016
Time on role 8 years, 5 months
Director
Chartered Surveyor
RESIGNEDAssigned 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
RESIGNEDAssigned on 07 Apr 1998
Resigned on 12 Dec 2017
Time on role 19 years, 8 months, 5 days
Director
Farmer
RESIGNEDAssigned on 10 Nov 1992
Resigned on 12 Dec 2017
Time on role 25 years, 1 month, 2 days
Director
Reinsurance
RESIGNEDAssigned 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
RESIGNEDAssigned on 07 Apr 1998
Resigned on 12 Dec 2017
Time on role 19 years, 8 months, 5 days
Director
Director
RESIGNEDAssigned on
Resigned on 12 Dec 2017
Time on role 6 years, 5 months, 20 days
Some Companies
992 ANLABY ROAD,HULL,HU4 6AT
Number: | 10937983 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANTAGE POINT PARK HOMER DRIVE,WIMBORNE,BH21 2SR
Number: | 01763136 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 10854346 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GRANGE HOUSE,HODDESDON,EN11 0NT
Number: | 03762321 |
Status: | ACTIVE |
Category: | Private Limited Company |