HICORE 94 LIMITED

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, London, EC4M 7AF
StatusLIQUIDATION
Company No.00377491
CategoryPrivate Limited Company
Incorporated27 Nov 1942
Age81 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

HICORE 94 LIMITED is an liquidation private limited company with number 00377491. It was incorporated 81 years, 5 months, 18 days ago, on 27 November 1942. The company address is C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, London, EC4M 7AF.



People

MENDELSOHN, Rosalyn Sharon

Secretary

ACTIVE

Assigned on 13 Aug 2001

Current time on role 22 years, 9 months, 2 days

MENDELSOHN, Rosalyn Sharon

Director

Solicitor

ACTIVE

Assigned on 31 Aug 2001

Current time on role 22 years, 8 months, 15 days

RUSSELL, Peter Andrew

Director

Accountant

ACTIVE

Assigned on 27 Jul 2000

Current time on role 23 years, 9 months, 19 days

FOSTER, Jessica Sophie

Secretary

RESIGNED

Assigned on 14 Jul 2000

Resigned on 08 Mar 2001

Time on role 7 months, 25 days

GORE, Malcolm Raymond

Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 1999

Time on role 24 years, 11 months, 4 days

RICHARDSON, Lyn

Secretary

RESIGNED

Assigned on 24 Jul 2001

Resigned on 13 Aug 2001

Time on role 20 days

SPRINGETT, Catherine Mary

Secretary

RESIGNED

Assigned on 08 Mar 2001

Resigned on 24 Jul 2001

Time on role 4 months, 16 days

WRIGHT, William Bernard

Secretary

RESIGNED

Assigned on 18 Apr 1979

Resigned on 14 Jul 2000

Time on role 21 years, 2 months, 26 days

GREEN, John Roderick

Director

Sales Director

RESIGNED

Assigned on

Resigned on 09 Sep 1994

Time on role 29 years, 8 months, 6 days

PATCHETT, Peter Edmund

Director

Director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 10 Sep 1999

Time on role 4 years, 1 month, 10 days

RENDALL, Lee

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 1999

Resigned on 26 Jul 2000

Time on role 10 months, 16 days

SANDERS, William

Director

Production Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 15 days

TAGGART, Andrew Lowe Cameron

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 14 days

TELFORD, Paul

Director

Solicitor

RESIGNED

Assigned on 09 Dec 1994

Resigned on 31 Aug 2001

Time on role 6 years, 8 months, 22 days

TERNENT, John William

Director

Finance Director

RESIGNED

Assigned on

Resigned on 09 Dec 1994

Time on role 29 years, 5 months, 6 days

WESTON, Garfield Howard

Director

Chairman

RESIGNED

Assigned on

Resigned on 08 Nov 1994

Time on role 29 years, 6 months, 7 days


Some Companies

AJYAL FOUNDATION FOR EDUCATION

THE OLD MUSIC HALL,OXFORD,OX4 1JE

Number:11723326
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ASF VIII B NYC CO-INVEST L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033474
Status:ACTIVE
Category:Limited Partnership

BARBARUS & PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11624567
Status:ACTIVE
Category:Private Limited Company

DICKSON INSPECTION SERVICES LTD

33 STOKESLEY ROAD,HARTLEPOOL,TS25 1EW

Number:10392977
Status:ACTIVE
Category:Private Limited Company

KLASSIK KUTZ LTD

11 WELLINGTON ROAD,BILSTON,WV14 6AA

Number:11044790
Status:ACTIVE
Category:Private Limited Company

MAS WELDING MACHINE REPAIRS LTD

4 HONEY BEE CLOSE,STOCKTON-ON-TEES,TS19 0FD

Number:11512428
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