EIGHTEEN HANOVER SQUARE LIMITED

26th Floor Portland House 26th Floor Portland House, London, SW1E 5BG
StatusDISSOLVED
Company No.01189902
CategoryPrivate Limited Company
Incorporated08 Nov 1974
Age49 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution02 Jul 2012
Years11 years, 10 months, 13 days

SUMMARY

EIGHTEEN HANOVER SQUARE LIMITED is an dissolved private limited company with number 01189902. It was incorporated 49 years, 6 months, 7 days ago, on 08 November 1974 and it was dissolved 11 years, 10 months, 13 days ago, on 02 July 2012. The company address is 26th Floor Portland House 26th Floor Portland House, London, SW1E 5BG.



People

O.H. SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Sep 2010

Current time on role 13 years, 7 months, 15 days

TURNER, David Allan, Mr.

Director

Accountant

ACTIVE

Assigned on 04 Jul 2007

Current time on role 16 years, 10 months, 11 days

O H DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 26 May 2005

Current time on role 18 years, 11 months, 20 days

CUNNINGTON, Geoffrey Charles William

Secretary

RESIGNED

Assigned on

Resigned on 23 Jun 1995

Time on role 28 years, 10 months, 22 days

POMEROY, Valerie Ann

Secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 30 Sep 2010

Time on role 11 years, 8 months, 30 days

STEVENS, David Alan

Secretary

RESIGNED

Assigned on 23 Jun 1995

Resigned on 31 Dec 1998

Time on role 3 years, 6 months, 8 days

CLARK, Michael Stanley

Director

Financial Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 04 May 2007

Time on role 6 years, 6 months, 4 days

CUNNINGTON, Geoffrey Charles William

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1995

Time on role 28 years, 7 months, 14 days

FOULSHAM, Michael John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 14 days

HARRISON, Ian Woodthorp

Director

Company Secretary

RESIGNED

Assigned on 22 Jan 1996

Resigned on 31 Mar 1999

Time on role 3 years, 2 months, 9 days

KEIR, Colin

Director

Tax Manager

RESIGNED

Assigned on 22 Jan 1996

Resigned on 31 Dec 1999

Time on role 3 years, 11 months, 9 days

MILLER, Russell Hugh

Director

Solicitor

RESIGNED

Assigned on 24 Apr 2001

Resigned on 26 May 2005

Time on role 4 years, 1 month, 2 days

POMEROY, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 31 Dec 1999

Resigned on 31 Oct 2000

Time on role 10 months

SMITH, Dennis Arthur

Director

Business Area Financial Contro

RESIGNED

Assigned on 22 Jan 1996

Resigned on 24 Apr 2001

Time on role 5 years, 3 months, 2 days

STEVENS, David Alan

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 14 days

WRANGHAM, James Russell

Director

Corporate Treasurer

RESIGNED

Assigned on 22 Jan 1996

Resigned on 31 Dec 1999

Time on role 3 years, 11 months, 9 days


Some Companies

CHASE EVANS RESIDENTIAL LIMITED

10 & 12 WALWORTH ROAD,ELEPHANT & CASTLE,SE1 6EE

Number:03664031
Status:ACTIVE
Category:Private Limited Company

OLAMUYEX LIMITED

40 CONGRESS STREET,LEEDS,LS12 3DY

Number:08448008
Status:ACTIVE
Category:Private Limited Company

PLAN B INVEST LIMITED

SOVEREIGN HOUSE PORT CAUSEWAY,WIRRAL,CH62 4TP

Number:11222458
Status:ACTIVE
Category:Private Limited Company

QUATTRO WEALTH LIMITED

SPLASH COTTAGE,SUNBURY-ON-THAMES,TW16 6BS

Number:08426259
Status:ACTIVE
Category:Private Limited Company

TAISHO LTD

37 ELLERTON ROAD,LONDON,SW18 3NQ

Number:09706460
Status:ACTIVE
Category:Private Limited Company

TEMPLAR BUSINESS SOLUTIONS LTD

38 ST. MICHAELS CRESCENT,PINNER,HA5 5LG

Number:05519188
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