H (BARNSTAPLE) LIMITED

Premier House Premier House, Griffiths Way, St Albans, AL1 2RE, Hertfordshire
StatusDISSOLVED
Company No.02047347
CategoryPrivate Limited Company
Incorporated15 Aug 1986
Age37 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 7 days

SUMMARY

H (BARNSTAPLE) LIMITED is an dissolved private limited company with number 02047347. It was incorporated 37 years, 8 months, 29 days ago, on 15 August 1986 and it was dissolved 10 years, 7 days ago, on 06 May 2014. The company address is Premier House Premier House, Griffiths Way, St Albans, AL1 2RE, Hertfordshire.



People

WILBRAHAM, Simon Nicholas

Secretary

ACTIVE

Assigned on 31 Dec 2007

Current time on role 16 years, 4 months, 13 days

MCDONALD, Andrew John

Director

General Counsel & Company Secretary

ACTIVE

Assigned on 15 Nov 2011

Current time on role 12 years, 5 months, 28 days

MCEVOY, Emmett

Director

Director

ACTIVE

Assigned on 20 Apr 2012

Current time on role 12 years, 23 days

WILBRAHAM, Simon Nicholas

Director

Company Secretary

ACTIVE

Assigned on 22 Sep 2010

Current time on role 13 years, 7 months, 21 days

ASHTON, Stephen David

Secretary

RESIGNED

Assigned on 22 Sep 1995

Resigned on 09 Sep 1996

Time on role 11 months, 17 days

BAMFORD, Philip Ian

Secretary

RESIGNED

Assigned on 24 Sep 1999

Resigned on 17 Mar 2003

Time on role 3 years, 5 months, 23 days

DANIELS, Anthony Patrick

Secretary

Financial Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 02 Oct 1997

Time on role 1 year, 23 days

HINES, Christine Anne

Secretary

RESIGNED

Assigned on 17 Mar 2003

Resigned on 31 Dec 2007

Time on role 4 years, 9 months, 14 days

MEHEW, Barry James

Secretary

Company Director

RESIGNED

Assigned on 02 Oct 1997

Resigned on 13 May 1998

Time on role 7 months, 11 days

MONKS, Anthony James

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 6 months, 12 days

SHAW, Oliver Samuel

Secretary

RESIGNED

Assigned on 01 Nov 1994

Resigned on 22 Sep 1995

Time on role 10 months, 21 days

SMITH, Marie

Secretary

RESIGNED

Assigned on 13 May 1998

Resigned on 24 Sep 1999

Time on role 1 year, 4 months, 11 days

ASHTON, Stephen David

Director

Company Director

RESIGNED

Assigned on 14 Jun 1995

Resigned on 09 Sep 1996

Time on role 1 year, 2 months, 25 days

BUCHANAN, Keith Michael

Director

Chartered Accountant

RESIGNED

Assigned on 02 Oct 1997

Resigned on 11 Dec 2001

Time on role 4 years, 2 months, 9 days

BUSWELL, Michel Norman

Director

Company Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 20 Dec 1994

Time on role 1 year, 6 months, 19 days

CAMPBELL, Rosalind Ilona

Director

Chartered Accountant

RESIGNED

Assigned on 06 Aug 1999

Resigned on 11 Dec 2001

Time on role 2 years, 4 months, 5 days

CAWTHORNE, Raymond Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 30 years, 11 months, 11 days

CROSLAND, John Morton

Director

Chartered Surveyor

RESIGNED

Assigned on 27 Aug 1993

Resigned on 03 Apr 1995

Time on role 1 year, 7 months, 7 days

DANIELS, Anthony Patrick

Director

Financial Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 02 Oct 1997

Time on role 1 year, 23 days

DANIELS, Anthony Patrick

Director

Financial Director

RESIGNED

Assigned on 20 Dec 1994

Resigned on 14 Jun 1995

Time on role 5 months, 25 days

GRAY, David

Director

Company Director

RESIGNED

Assigned on 04 Sep 1996

Resigned on 02 Oct 1997

Time on role 1 year, 28 days

HEWITT, Allan Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Oct 1997

Time on role 26 years, 7 months, 11 days

JAY, Colin Edward

Director

Chief Executive Company Direct

RESIGNED

Assigned on 20 Dec 1994

Resigned on 31 Mar 1995

Time on role 3 months, 11 days

LANE, Jim

Director

Director

RESIGNED

Assigned on 21 Nov 1995

Resigned on 01 Mar 1996

Time on role 3 months, 10 days

LEACH, Paul Alan

Director

Treasurer

RESIGNED

Assigned on 06 Aug 1999

Resigned on 22 Sep 2010

Time on role 11 years, 1 month, 16 days

LIFE, William Davey

Director

Company Director

RESIGNED

Assigned on 14 Jun 1995

Resigned on 01 Mar 1996

Time on role 8 months, 17 days

LIGHTON, John Kenneth

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Sep 1993

Time on role 30 years, 8 months

MEHEW, Barry James

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 1996

Resigned on 14 Sep 1999

Time on role 3 years, 10 days

PEELER, Andrew Michael

Director

Accountant

RESIGNED

Assigned on 22 Sep 2010

Resigned on 21 Jul 2011

Time on role 9 months, 29 days

PINKNEY, Graham Richard

Director

Company Director

RESIGNED

Assigned on 14 Jun 1995

Resigned on 01 Mar 1996

Time on role 8 months, 17 days

ROSEN, Andrew Scott

Director

Company Secretary

RESIGNED

Assigned on 06 Aug 1999

Resigned on 10 Feb 2003

Time on role 3 years, 6 months, 4 days

SMITH, Antony David

Director

Finance Director

RESIGNED

Assigned on 21 Jul 2011

Resigned on 20 Apr 2012

Time on role 8 months, 30 days

TYLEY, Gwynfor Paul

Director

Chartered Accountant

RESIGNED

Assigned on 14 Sep 1999

Resigned on 22 Sep 2010

Time on role 11 years, 8 days

WISE, Suzanne Elizabeth

Director

General Counsel & Company Secretary

RESIGNED

Assigned on 22 Sep 2010

Resigned on 15 Nov 2011

Time on role 1 year, 1 month, 23 days

WOOD-DOW, Terence John Shore

Director

Corporate Executive

RESIGNED

Assigned on 12 Aug 1993

Resigned on 14 Jun 1995

Time on role 1 year, 10 months, 2 days

WRIGHT, Peter John

Director

Company Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 09 Sep 1996

Time on role 1 year, 5 months, 9 days


Some Companies

CROSSFIT 1066 HASTINGS LLP

39 HIGH STREET,BATTLE,TN33 0EE

Number:OC412488
Status:ACTIVE
Category:Limited Liability Partnership

F&P (SECURITY TRUSTEE) LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:10622114
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JERRY STOKES PROPERTY MAINTENANCE LTD

LEAFIELD,KEMPSFORD,GL7 4NS

Number:08423281
Status:ACTIVE
Category:Private Limited Company

KEY LET 6 LIMITED

ISTWYN BARN LON CWRT YNYSTON,CARDIFF,CF11 8DR

Number:10174080
Status:ACTIVE
Category:Private Limited Company

LUXURY WINES LTD

4 SOMERSET WAY,IVER,SL0 9AF

Number:10450826
Status:ACTIVE
Category:Private Limited Company

PROCORP AND PARTNERS LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10861337
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