HAPPY EATER LIMITED

100 Barbirolli Square 100 Barbirolli Square, M2 3AB
StatusDISSOLVED
Company No.01065868
CategoryPrivate Limited Company
Incorporated15 Aug 1972
Age51 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 years, 3 months, 30 days

SUMMARY

HAPPY EATER LIMITED is an dissolved private limited company with number 01065868. It was incorporated 51 years, 9 months, 2 days ago, on 15 August 1972 and it was dissolved 13 years, 3 months, 30 days ago, on 18 January 2011. The company address is 100 Barbirolli Square 100 Barbirolli Square, M2 3AB.



People

MORTIMORE, Jon William

Secretary

Company Director

ACTIVE

Assigned on 20 Oct 2003

Current time on role 20 years, 6 months, 28 days

A G SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 May 2005

Current time on role 19 years, 15 days

HARVEY, Paul Victor

Director

Accountant

ACTIVE

Assigned on 06 Nov 2006

Current time on role 17 years, 6 months, 11 days

HEARN, Grant David

Director

Company Director

ACTIVE

Assigned on 27 Mar 2003

Current time on role 21 years, 1 month, 21 days

MORTIMORE, Jon William

Director

Company Director

ACTIVE

Assigned on 20 Oct 2003

Current time on role 20 years, 6 months, 28 days

PARSONS, Guy Paul Cuthbert

Director

Company Director

ACTIVE

Assigned on 01 Dec 2004

Current time on role 19 years, 5 months, 16 days

EDIS-BATES, Jonathan Geoffrey

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Nov 1995

Time on role 9 months, 7 days

HICKS, Christopher Michael

Secretary

Accountant

RESIGNED

Assigned on 27 Mar 2003

Resigned on 15 Oct 2003

Time on role 6 months, 19 days

JACKSON, Kevin David

Secretary

Director

RESIGNED

Assigned on 04 Feb 2003

Resigned on 27 Mar 2003

Time on role 1 month, 23 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 23 Oct 2000

Resigned on 04 Feb 2003

Time on role 2 years, 3 months, 12 days

MILLS, John Michael

Secretary

Chartered Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 14 May 1996

Time on role 1 year, 3 months, 15 days

SMALL, Jeremy Peter

Secretary

RESIGNED

Assigned on 19 Jun 1994

Resigned on 25 Nov 1994

Time on role 5 months, 6 days

STEVENS, David John

Secretary

Group Legal Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 31 Mar 1996

Time on role 4 months, 25 days

TAUTZ, Helen Jane

Secretary

RESIGNED

Assigned on 19 Jun 1994

Resigned on 22 Jul 1996

Time on role 2 years, 1 month, 3 days

WILSON, Paul James

Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 1994

Time on role 29 years, 10 months, 28 days

FORTE NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 1996

Resigned on 23 Oct 2000

Time on role 4 years, 3 months, 15 days

CHIANDETTI, Gian Battista

Director

Deputy Chief Executive

RESIGNED

Assigned on

Resigned on 19 Jan 1995

Time on role 29 years, 3 months, 28 days

EDIS-BATES, Jonathan Geoffrey

Director

Solicitor/Company Secretary

RESIGNED

Assigned on 31 Jul 1992

Resigned on 06 Nov 1995

Time on role 3 years, 3 months, 6 days

FORTE, Rocco Giovanni, The Hon Sir

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 16 days

HICKS, Christopher Michael

Director

Accountant

RESIGNED

Assigned on 27 Mar 2003

Resigned on 15 Oct 2003

Time on role 6 months, 19 days

JACKSON, Kevin David

Director

Director

RESIGNED

Assigned on 04 Feb 2003

Resigned on 11 Jun 2003

Time on role 4 months, 7 days

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 14 May 1996

Time on role 1 year, 3 months, 15 days

MONNICKENDAM, Anthony Louis

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 17 days

SMITH, Anthony Roger

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Sep 1992

Time on role 31 years, 8 months, 7 days

STEVENS, David John

Director

Group Legal Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 31 Mar 1996

Time on role 4 months, 25 days

TAUTZ, Helen Jane

Director

Cs

RESIGNED

Assigned on 30 Jan 1995

Resigned on 22 Jul 1996

Time on role 1 year, 5 months, 23 days

TURL, Simon Charles

Director

Director

RESIGNED

Assigned on 04 Feb 2003

Resigned on 29 Aug 2003

Time on role 6 months, 25 days

TURNER, Harry

Director

Chief Operating Officer

RESIGNED

Assigned on 24 Oct 2003

Resigned on 11 Sep 2006

Time on role 2 years, 10 months, 18 days

FORTE (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 08 Jul 1996

Resigned on 17 Jul 1998

Time on role 2 years, 9 days

TRAVELREST SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jun 2001

Resigned on 04 Feb 2003

Time on role 1 year, 7 months, 14 days


Some Companies

ABODE HOUSING LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:09944565
Status:ACTIVE
Category:Private Limited Company

IPLA TRADING CO LIMITED

101 BRUNSWICK QUAY,SURREY QUAYS,SE16 7PX

Number:00534592
Status:ACTIVE
Category:Private Limited Company

ODALL SOLUTION LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11256525
Status:ACTIVE
Category:Private Limited Company

RK 67 CONSTRUCTION LTD

351 LADY MARGARET ROAD,SOUTHALL,UB1 2PZ

Number:11437755
Status:ACTIVE
Category:Private Limited Company

SW WEALTH HOLDINGS LIMITED

1ST FLOOR,GLASGOW,G2 2QD

Number:SC313954
Status:ACTIVE
Category:Private Limited Company

THE COLADA CLUB LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:08274393
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