HAREMEAD

C/O Price Bailey Insolvency & Recovery Llp 7th Floor Dashwood House C/O Price Bailey Insolvency & Recovery Llp 7th Floor Dashwood House, London, EC2M 1QS
StatusDISSOLVED
Company No.01559339
Category
Incorporated01 May 1981
Age43 years, 15 days
JurisdictionEngland Wales
Dissolution25 Jan 2013
Years11 years, 3 months, 22 days

SUMMARY

HAREMEAD is an dissolved with number 01559339. It was incorporated 43 years, 15 days ago, on 01 May 1981 and it was dissolved 11 years, 3 months, 22 days ago, on 25 January 2013. The company address is C/O Price Bailey Insolvency & Recovery Llp 7th Floor Dashwood House C/O Price Bailey Insolvency & Recovery Llp 7th Floor Dashwood House, London, EC2M 1QS.



People

JANANDRAN, Thanalakshmi

Secretary

ACTIVE

Assigned on 13 Jan 2005

Current time on role 19 years, 4 months, 3 days

DEW, Beverley Edward John

Director

Accountant

ACTIVE

Assigned on 08 Oct 2009

Current time on role 14 years, 7 months, 8 days

LEONARD, Peter Dominic

Director

Commercial Director

ACTIVE

Assigned on 11 Mar 2005

Current time on role 19 years, 2 months, 5 days

HAGGETT, Jack Frederick

Secretary

RESIGNED

Assigned on 20 Jul 1998

Resigned on 01 Jun 2002

Time on role 3 years, 10 months, 12 days

MARTIN, Neil Christopher

Secretary

RESIGNED

Assigned on 22 Sep 2003

Resigned on 13 Jan 2005

Time on role 1 year, 3 months, 21 days

NICKLIN, Susan Patricia

Secretary

RESIGNED

Assigned on 01 Jun 2002

Resigned on 22 Sep 2003

Time on role 1 year, 3 months, 21 days

REA-PALMER, Bruce John

Secretary

RESIGNED

Assigned on

Resigned on 20 Jul 1998

Time on role 25 years, 9 months, 26 days

BAKER, Robert Charles

Director

Architect

RESIGNED

Assigned on 04 Jun 1993

Resigned on 22 Apr 1998

Time on role 4 years, 10 months, 18 days

BARLOW, Jeremy Peter

Director

Chartered Engineer

RESIGNED

Assigned on 01 Jan 1995

Resigned on 22 Jan 1997

Time on role 2 years, 21 days

BISSELL, Donald Kerr

Director

Operations Director

RESIGNED

Assigned on

Resigned on 04 Jun 1993

Time on role 30 years, 11 months, 12 days

FISHER, Robert, Dr

Director

Senior Manager

RESIGNED

Assigned on 30 Jun 2004

Resigned on 11 Mar 2005

Time on role 8 months, 11 days

FORBES, Graeme Bannerman

Director

General Manager

RESIGNED

Assigned on 01 Jun 2002

Resigned on 09 Nov 2009

Time on role 7 years, 5 months, 8 days

HAGGETT, Jack Frederick

Director

Company Director

RESIGNED

Assigned on 22 Nov 1993

Resigned on 30 Jun 2004

Time on role 10 years, 7 months, 8 days

HENDERSON, Ian John

Director

Architect

RESIGNED

Assigned on

Resigned on 20 Jul 1998

Time on role 25 years, 9 months, 26 days

JANSSENSWILLEN, Paul Henry

Director

Company Director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 28 Feb 2001

Time on role 2 years, 7 months, 8 days

KEARNS, Michael, Doctor

Director

Marketing Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 21 Nov 1995

Time on role 5 months, 20 days

LEONARD, Peter Dominic

Director

Commercial Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 11 Oct 2004

Time on role 2 years, 4 months, 10 days

PARNELL, Christopher Charles

Director

Marketing

RESIGNED

Assigned on 04 Jun 1993

Resigned on 09 Jan 1995

Time on role 1 year, 7 months, 5 days

ROBERTS, Graham Steed

Director

Engineer

RESIGNED

Assigned on

Resigned on 10 Jun 1994

Time on role 29 years, 11 months, 6 days

SUTTON, David

Director

Architect

RESIGNED

Assigned on 08 Oct 2009

Resigned on 31 Jan 2011

Time on role 1 year, 3 months, 23 days

TAYLOR, Ian Alexander Thyne

Director

Business Development

RESIGNED

Assigned on 04 Jun 1993

Resigned on 31 Jan 1997

Time on role 3 years, 7 months, 27 days

TWYFORD, Andrew William

Director

Quantity Surveyor

RESIGNED

Assigned on 10 Jun 1994

Resigned on 27 May 1998

Time on role 3 years, 11 months, 17 days

WALKER, Trevor Anthony

Director

Projects Manager

RESIGNED

Assigned on 04 Jun 1993

Resigned on 22 Apr 1998

Time on role 4 years, 10 months, 18 days

WILKINSON, Peter Jeffrey

Director

Company Director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 19 Nov 2004

Time on role 6 years, 3 months, 30 days


Some Companies

AVON DATASET LIMITED

THE STUDIO,BIDFORD-ON-AVON,B50 4JH

Number:01675787
Status:ACTIVE
Category:Private Limited Company

BLACKPOOL PROPERTY INVESTMENTS LIMITED

149 VICTORIA ROAD WEST,THORNTON-CLEVELEYS,FY5 3LB

Number:04328727
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIPESH H PATALIA LIMITED

85 WESTBOURNE STREET,LEICESTER,LE4 5HP

Number:09027992
Status:ACTIVE
Category:Private Limited Company

G MORGAN ELECTRICAL CONTRACTORS LTD

FIRST FLOOR HEREFORD HOUSE,HEREFORD,HR1 2LL

Number:05401909
Status:ACTIVE
Category:Private Limited Company

GWC PROJECTS LTD

ULM LTD 1ST FLOOR,LONDON,W1F 0JJ

Number:05734266
Status:ACTIVE
Category:Private Limited Company

NATURES BLENDS LIMITED

UNIT LZ10 GLENFIELD BUSINESS PARK,BLACKBURN,BB1 5PF

Number:09117432
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