BLACK HORSE HOME LOANS LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusDISSOLVED
Company No.01945802
CategoryPrivate Limited Company
Incorporated10 Sep 1985
Age38 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 7 months, 9 days

SUMMARY

BLACK HORSE HOME LOANS LIMITED is an dissolved private limited company with number 01945802. It was incorporated 38 years, 7 months, 22 days ago, on 10 September 1985 and it was dissolved 9 years, 7 months, 9 days ago, on 23 September 2014. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.



People

LLOYDS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Feb 2012

Current time on role 12 years, 2 months, 3 days

SARFO-AGYARE, Claude Kwasi

Director

Accountant

ACTIVE

Assigned on 06 Jun 2012

Current time on role 11 years, 10 months, 26 days

SUTTON, Christopher

Director

Managing Director

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 8 months, 1 day

HOPKINS, Stephen John

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 28 Feb 2010

Time on role 4 months, 27 days

JARVIS, David

Secretary

RESIGNED

Assigned on 15 Sep 2003

Resigned on 01 Oct 2009

Time on role 6 years, 16 days

KILBEE, Michael Peter

Secretary

RESIGNED

Assigned on

Resigned on 29 Mar 1999

Time on role 25 years, 1 month, 3 days

O'CONNOR, Sharon Noelle

Secretary

RESIGNED

Assigned on 29 Mar 1999

Resigned on 15 Sep 2003

Time on role 4 years, 5 months, 17 days

BAGGALEY, David Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Mar 1998

Time on role 26 years, 1 month, 26 days

BLACKWELL, Timothy Mark

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 19 Sep 2011

Time on role 3 years, 11 months, 21 days

BURY, James Michael

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 1999

Resigned on 14 Apr 2000

Time on role 1 year, 2 days

DAVIES, John Lewis

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 18 Dec 2006

Time on role 6 years, 11 months, 17 days

GLASS, Alan Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 1 day

HOOK, Peter Francis

Director

Company Director

RESIGNED

Assigned on 31 Dec 1995

Resigned on 31 Dec 1999

Time on role 4 years

HOOK, Peter Francis

Director

Company Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 17 Jul 1995

Time on role 24 days

KILBEE, Michael Peter

Director

Director

RESIGNED

Assigned on 06 Mar 1998

Resigned on 30 Apr 2008

Time on role 10 years, 1 month, 24 days

POTTS, David Keith

Director

Director

RESIGNED

Assigned on 04 May 2000

Resigned on 28 Sep 2007

Time on role 7 years, 4 months, 24 days

STAPLES, Martin Kenneth

Director

Accountant

RESIGNED

Assigned on 06 Sep 2011

Resigned on 06 Jun 2012

Time on role 9 months

WHITE, Adrian Patrick

Director

Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 19 Sep 2011

Time on role 3 years, 4 months, 19 days


Some Companies

BUJTAR MEDICAL LIMITED

25 BUSH ROAD,KIBWORTH HARCOURT,LE8 0SP

Number:07316684
Status:ACTIVE
Category:Private Limited Company

CANAVAN PLANNING & DESIGN LIMITED

5TH FLOOR, SUITE 1A, WATLING HOUSE,LONDON,EC4M 5SB

Number:10614633
Status:ACTIVE
Category:Private Limited Company

CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED

THE OYSTER INDOOR BOWLS CENTRE,WHISTABLE,CT5 1AB

Number:01520658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHEN & LIN BUILDERS LIMITED

21 COLBURN WAY,SUTTON,SM1 3AU

Number:10981696
Status:ACTIVE
Category:Private Limited Company

GREEN AND GAGE LIMITED

HOLEHIRD SOUTH LODGE,WINDERMERE,LA23 1NP

Number:10548548
Status:ACTIVE
Category:Private Limited Company
Number:10588677
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