HUNTLEIGH AKRON LIMITED
Status | DISSOLVED |
Company No. | 01298836 |
Category | Private Limited Company |
Incorporated | 16 Feb 1977 |
Age | 47 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2016 |
Years | 8 years, 4 months, 8 days |
SUMMARY
HUNTLEIGH AKRON LIMITED is an dissolved private limited company with number 01298836. It was incorporated 47 years, 3 months, 15 days ago, on 16 February 1977 and it was dissolved 8 years, 4 months, 8 days ago, on 26 January 2016. The company address is Arjohuntleigh House Houghton Hall Business Park Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF.
People
Secretary
Solicitor
ACTIVEAssigned on 09 Feb 2007
Current time on role 17 years, 3 months, 22 days
Director
Solicitor
ACTIVEAssigned on 29 Jun 2007
Current time on role 16 years, 11 months, 4 days
Director
Accountant
ACTIVEAssigned on 08 Jul 2015
Current time on role 8 years, 10 months, 26 days
Director
Cfo
ACTIVEAssigned on 01 Mar 2015
Current time on role 9 years, 3 months, 2 days
NEWBERY, Richard Charles William
Secretary
RESIGNEDAssigned on 15 Jan 2003
Resigned on 09 Feb 2007
Time on role 4 years, 25 days
SARDHARWALA, Elyasali Badruddin
Secretary
RESIGNEDAssigned on 19 Dec 1994
Resigned on 12 Dec 1998
Time on role 3 years, 11 months, 24 days
Secretary
RESIGNEDAssigned on 12 Dec 1998
Resigned on 15 Jan 2003
Time on role 4 years, 1 month, 3 days
Secretary
RESIGNEDAssigned on
Resigned on 19 Dec 1994
Time on role 29 years, 5 months, 15 days
Director
Company Vice President
RESIGNEDAssigned on 28 Feb 2007
Resigned on 14 Sep 2009
Time on role 2 years, 6 months, 14 days
Director
Sales & Marketing Director
RESIGNEDAssigned on
Resigned on 30 Jun 2006
Time on role 17 years, 11 months, 4 days
Director
General Manager
RESIGNEDAssigned on 23 Jul 1997
Resigned on 31 Jan 2011
Time on role 13 years, 6 months, 8 days
FRANZEN, Christoffer David Erik
Director
Finance Director
RESIGNEDAssigned on 11 Jun 2014
Resigned on 08 Jul 2015
Time on role 1 year, 27 days
Director
Chief Financial Officer
RESIGNEDAssigned on 28 Feb 2007
Resigned on 01 Aug 2009
Time on role 2 years, 5 months, 4 days
Director
Accountant
RESIGNEDAssigned on 01 Aug 2009
Resigned on 01 Dec 2012
Time on role 3 years, 4 months
Director
Group Operations Director
RESIGNEDAssigned on
Resigned on 30 Nov 1998
Time on role 25 years, 6 months, 4 days
Director
Company Director
RESIGNEDAssigned on 14 Sep 2009
Resigned on 01 Jan 2014
Time on role 4 years, 3 months, 17 days
Director
Technical Director & Gen Man
RESIGNEDAssigned on
Resigned on 29 Dec 2000
Time on role 23 years, 5 months, 5 days
Director
Chartered Accountant
RESIGNEDAssigned on 15 Nov 2000
Resigned on 28 Feb 2007
Time on role 6 years, 3 months, 13 days
Director
Operations Director
RESIGNEDAssigned on
Resigned on 30 Jun 1998
Time on role 25 years, 11 months, 4 days
Director
Sales & Marketing Director
RESIGNEDAssigned on 10 Feb 1993
Resigned on 26 Apr 1996
Time on role 3 years, 2 months, 16 days
VAN DEN BELT, Robert Nicolaas Wilko
Director
Cfo
RESIGNEDAssigned on 01 Dec 2012
Resigned on 01 Mar 2015
Time on role 2 years, 3 months
Director
Group Chief Executive Officer
RESIGNEDAssigned on
Resigned on 31 Dec 1994
Time on role 29 years, 5 months, 3 days
Some Companies
MCCH ONE HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 02572568 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NIDDRY LODGE,LONDON,W8 7JB
Number: | 10022301 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 10018251 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL ADVICE AND ASSISTANCE LIMITED
FLAT 4 CEDAR HOUSE,POOLE,BH13 6JS
Number: | 03643161 |
Status: | ACTIVE |
Category: | Private Limited Company |
T&J (PROPERTY INVESTMENTS) LIMITED
C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 09339897 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016173 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |