HCSU27 LIMITED

Chiltern House Garsington Road Chiltern House Garsington Road, Oxford, OX4 2PG, England
StatusDISSOLVED
Company No.01080763
CategoryPrivate Limited Company
Incorporated08 Nov 1972
Age51 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jan 2015
Years9 years, 3 months, 18 days

SUMMARY

HCSU27 LIMITED is an dissolved private limited company with number 01080763. It was incorporated 51 years, 6 months, 6 days ago, on 08 November 1972 and it was dissolved 9 years, 3 months, 18 days ago, on 27 January 2015. The company address is Chiltern House Garsington Road Chiltern House Garsington Road, Oxford, OX4 2PG, England.



People

RIMMER, Michael Douglas

Secretary

ACTIVE

Assigned on 25 Jan 2000

Current time on role 24 years, 3 months, 20 days

DESSAIN, Paul Mark

Director

Accountant

ACTIVE

Assigned on 18 Feb 2000

Current time on role 24 years, 2 months, 25 days

MOURGUE, Anthony John

Director

Accountant

ACTIVE

Assigned on 18 Feb 2000

Current time on role 24 years, 2 months, 25 days

WYNER, Amanda Jane

Director

Lawyer

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 6 months, 14 days

NORTHEAST, Diane Alicia

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1991

Time on role 32 years, 9 months, 12 days

STAMP, Christopher David

Secretary

Company Secretary

RESIGNED

Assigned on 18 Mar 1997

Resigned on 25 Jan 2000

Time on role 2 years, 10 months, 7 days

TAYLOR, Neil David

Secretary

RESIGNED

Assigned on 01 Aug 1991

Resigned on 01 Oct 1996

Time on role 5 years, 1 month, 30 days

WOOD, John Hadfield

Secretary

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 18 Mar 1997

Time on role 5 months, 17 days

FERGUSON, Brian David

Director

Company Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 18 Mar 1997

Time on role 5 months, 17 days

HOPPER, Michael Royston

Director

Solicitor

RESIGNED

Assigned on 18 Feb 2000

Resigned on 31 Oct 2013

Time on role 13 years, 8 months, 13 days

NORTHEAST, Allan David

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1996

Time on role 27 years, 7 months, 13 days

RICHARDS, David Michael

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1996

Time on role 27 years, 7 months, 13 days

SCOTT, Christopher George

Director

Director

RESIGNED

Assigned on 18 Mar 1997

Resigned on 18 Feb 2000

Time on role 2 years, 11 months

STAMP, Christopher David

Director

Company Secretary

RESIGNED

Assigned on 18 Mar 1997

Resigned on 21 Sep 2000

Time on role 3 years, 6 months, 3 days

TAYLOR, Neil David

Director

Accountant

RESIGNED

Assigned on 12 May 1995

Resigned on 01 Oct 1996

Time on role 1 year, 4 months, 19 days

WALKER, Peter David

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1996

Time on role 27 years, 7 months, 13 days

WOOD, John Hadfield

Director

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 18 Mar 1997

Time on role 5 months, 17 days

WRAGG, James Philip

Director

Director

RESIGNED

Assigned on 18 Mar 1997

Resigned on 18 Feb 2000

Time on role 2 years, 11 months


Some Companies

A. RICHARDS CONSULTANCY LIMITED

4 RIVER MEAD,HERTFORDSHIRE,SG5 2TG

Number:04938866
Status:ACTIVE
Category:Private Limited Company

CHRIS MARLOWE LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:08253855
Status:ACTIVE
Category:Private Limited Company

ELECBITS LIMITED

CRAVEN HOUSE,SALE,M33 2AA

Number:06849933
Status:ACTIVE
Category:Private Limited Company

GOSPORT AUTOCENTRE LIMITED

GOSPORT GARAGE SERVICE,GOSPORT,PO12 1SL

Number:10677267
Status:ACTIVE
Category:Private Limited Company

HAYRAN ASSOCIATES LTD

23 WENTWORTH HILL,LONDON,HA9 9SF

Number:10733898
Status:ACTIVE
Category:Private Limited Company

ISGUM UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11455821
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