HUMBERCLYDE INDUSTRIAL FINANCE LIMITED

Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire
StatusDISSOLVED
Company No.00311355
CategoryPrivate Limited Company
Incorporated09 Mar 1936
Age88 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution06 Mar 2012
Years12 years, 2 months, 15 days

SUMMARY

HUMBERCLYDE INDUSTRIAL FINANCE LIMITED is an dissolved private limited company with number 00311355. It was incorporated 88 years, 2 months, 12 days ago, on 09 March 1936 and it was dissolved 12 years, 2 months, 15 days ago, on 06 March 2012. The company address is Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire.



People

JAMES, Nicholas David

Secretary

ACTIVE

Assigned on 03 Aug 1998

Current time on role 25 years, 9 months, 18 days

DILLY, Benoit Claude

Director

Country Manager

ACTIVE

Assigned on 01 Apr 2009

Current time on role 15 years, 1 month, 20 days

JAMES, Nicholas David

Director

Chartered Accountant

ACTIVE

Assigned on 03 Aug 1998

Current time on role 25 years, 9 months, 18 days

ANGELL, Peter George

Secretary

RESIGNED

Assigned on

Resigned on 10 Sep 1993

Time on role 30 years, 8 months, 11 days

DRAKE, John Alwyn

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 May 1997

Resigned on 31 Jul 1998

Time on role 1 year, 2 months, 2 days

JAMES, Nicholas David

Secretary

RESIGNED

Assigned on 10 Sep 1993

Resigned on 29 May 1997

Time on role 3 years, 8 months, 19 days

DIX, Michael John, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2009

Time on role 15 years, 1 month, 20 days

DURAY, Louis-Michel Henri

Director

Company Director

RESIGNED

Assigned on 12 Sep 1996

Resigned on 30 Sep 1999

Time on role 3 years, 18 days

GORDON, Colin Malcolm

Director

Banker

RESIGNED

Assigned on

Resigned on 09 Jan 1994

Time on role 30 years, 4 months, 12 days

HATTON, Geoffrey Igor

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 2005

Time on role 18 years, 5 months

HELLIWELL, Richard Henry William

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 1993

Time on role 31 years, 2 months, 23 days

HOLDEN, Brian John

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jul 1998

Time on role 25 years, 9 months, 28 days

LOUGHLIN, Helen Mary

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 1993

Time on role 31 years, 3 months, 20 days

SPARKS, Kenton Elliott

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Mar 1993

Time on role 31 years, 2 months, 19 days

TARNAUD, Rodolphe Denis Rene

Director

Banker

RESIGNED

Assigned on 18 Jan 1995

Resigned on 12 Sep 1996

Time on role 1 year, 7 months, 25 days

TOURICK, Colin Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Apr 1995

Time on role 29 years, 1 month, 11 days

VEILLET LAVALLEE, Thierry Bernard

Director

Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 31 Aug 2003

Time on role 3 years, 11 months, 1 day


Some Companies

CONTACT FINDA LIMITED

19 HOADLANDS,PETERSFIELD,GU31 4PF

Number:09332965
Status:ACTIVE
Category:Private Limited Company

FUN TIME PRE-SCHOOL FRIMLEY LTD

75 FRIMLEY GREEN ROAD,CAMBERLEY,GU16 8AL

Number:11346192
Status:ACTIVE
Category:Private Limited Company

JON GODDARD BUILDING CONTRACTOR LIMITED

TY FABSHON,GOVILON,NP7 9RY

Number:07631762
Status:ACTIVE
Category:Private Limited Company

MUBU TELECOM LTD

12 WESTWARD ROAD,CHESTER,CH3 5TN

Number:11740616
Status:ACTIVE
Category:Private Limited Company

THE CURIOSITIES COMPANY LTD

23 STURT ROAD,CHIPPING NORTON,OX7 3SX

Number:10844478
Status:ACTIVE
Category:Private Limited Company

THE PIPELINE YOUTH INITIATIVE

UNIT 2, WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JJ

Number:05863071
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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