HEV (HOLDINGS) LIMITED

Greyfriars Court Greyfriars Court, Oxford, OX1 1BE
StatusDISSOLVED
Company No.02156143
CategoryPrivate Limited Company
Incorporated21 Aug 1987
Age36 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution07 Feb 2015
Years9 years, 3 months, 10 days

SUMMARY

HEV (HOLDINGS) LIMITED is an dissolved private limited company with number 02156143. It was incorporated 36 years, 8 months, 27 days ago, on 21 August 1987 and it was dissolved 9 years, 3 months, 10 days ago, on 07 February 2015. The company address is Greyfriars Court Greyfriars Court, Oxford, OX1 1BE.



People

MILLER, David

Secretary

ACTIVE

Assigned on 30 Nov 2009

Current time on role 14 years, 5 months, 17 days

BARNES, Andrew James

Director

Accountant

ACTIVE

Assigned on 31 Jan 2006

Current time on role 18 years, 3 months, 17 days

TAPNACK, Alan

Director

Accountant

ACTIVE

Assigned on 12 Jul 1999

Current time on role 24 years, 10 months, 5 days

CONG, Kathy

Secretary

RESIGNED

Assigned on 09 May 2007

Resigned on 27 Apr 2009

Time on role 1 year, 11 months, 18 days

DAVIES-RATCLIFF, Grant Ashley

Secretary

RESIGNED

Assigned on 05 Feb 2003

Resigned on 08 Jun 2005

Time on role 2 years, 4 months, 3 days

GOODHIND, Geoffrey William David

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 16 days

LEE, Graham William

Secretary

RESIGNED

Assigned on 31 Mar 1994

Resigned on 25 Jun 1997

Time on role 3 years, 2 months, 25 days

LYONS, Martina

Secretary

Accountant

RESIGNED

Assigned on 25 Jun 1997

Resigned on 12 Jul 1999

Time on role 2 years, 17 days

MILLER, David

Secretary

RESIGNED

Assigned on 08 Jun 2005

Resigned on 09 May 2007

Time on role 1 year, 11 months, 1 day

PINDORIA, Shilla

Secretary

RESIGNED

Assigned on 27 Apr 2009

Resigned on 30 Nov 2009

Time on role 7 months, 3 days

THOMAS, Kerry Anne Abigail

Secretary

RESIGNED

Assigned on 12 Jul 1999

Resigned on 05 Feb 2003

Time on role 3 years, 6 months, 24 days

BREARLEY, Richard Gregg

Director

Solicitor

RESIGNED

Assigned on 03 Apr 2009

Resigned on 06 Sep 2013

Time on role 4 years, 5 months, 3 days

BURGESS, Steven Mark

Director

Accountant

RESIGNED

Assigned on 30 May 2000

Resigned on 28 Nov 2014

Time on role 14 years, 5 months, 29 days

CHALK, Gilbert John

Director

Banker

RESIGNED

Assigned on

Resigned on 08 Feb 1994

Time on role 30 years, 3 months, 9 days

CHRISTIE, Kevin Bruce

Director

Banker

RESIGNED

Assigned on 20 Oct 1998

Resigned on 10 Mar 2000

Time on role 1 year, 4 months, 21 days

COHEN, Robert Victor

Director

Executive

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 Jan 2006

Time on role 6 years, 2 months, 23 days

COHEN, Stephen Arthur

Director

Accountant

RESIGNED

Assigned on 26 Apr 1999

Resigned on 01 Dec 2000

Time on role 1 year, 7 months, 5 days

GALLAGHER, Anne

Director

Compliance Officer

RESIGNED

Assigned on 26 Apr 1999

Resigned on 12 Jul 1999

Time on role 2 months, 16 days

HAMBRO, Alexander Robert, The Hon

Director

Venture Capitalist

RESIGNED

Assigned on 26 Apr 1999

Resigned on 28 Sep 1999

Time on role 5 months, 2 days

LEE, Graham William

Director

Banker

RESIGNED

Assigned on 30 Mar 2001

Resigned on 06 Aug 2009

Time on role 8 years, 4 months, 7 days

LEE, Graham William

Director

Banker

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 1 month, 17 days

LEWIS, David Gwynder

Director

Banker

RESIGNED

Assigned on 03 Jun 1997

Resigned on 12 Oct 1999

Time on role 2 years, 4 months, 9 days

MALLIN, Anthony Granville

Director

Banker

RESIGNED

Assigned on

Resigned on 15 Oct 1999

Time on role 24 years, 7 months, 2 days

PAGE, Nicholas Hurst

Director

Banker

RESIGNED

Assigned on

Resigned on 07 Jul 1998

Time on role 25 years, 10 months, 10 days

POTTER, David Roger William

Director

Merchant Banker

RESIGNED

Assigned on 26 Apr 1999

Resigned on 12 Jul 1999

Time on role 2 months, 16 days

RASHLEIGH, Jonathan Michael Vernon

Director

Financial Officer

RESIGNED

Assigned on 12 Jul 1999

Resigned on 30 May 2000

Time on role 10 months, 18 days

SORKIN, Alexander Michael

Director

Banker

RESIGNED

Assigned on 08 Feb 1994

Resigned on 23 Jan 1998

Time on role 3 years, 11 months, 15 days

TRUELL, Edmund George Imjin Fosbroke

Director

Banker

RESIGNED

Assigned on

Resigned on 15 Jul 2009

Time on role 14 years, 10 months, 2 days


Some Companies

BOTANY BAY DEVELOPMENTS LTD

CANAL MILL BOTANY BROW,LANCASHIRE,PR6 9AF

Number:11521242
Status:ACTIVE
Category:Private Limited Company

DEEP VALLEY PROPERTIES LIMITED

76 HAGLEY ROAD,,B16 8LU

Number:03460534
Status:ACTIVE
Category:Private Limited Company

INFERENCE LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:05915309
Status:ACTIVE
Category:Private Limited Company

MARTCO LTD

85 ERSKINE ROAD,SUTTON,SM1 3AT

Number:11868639
Status:ACTIVE
Category:Private Limited Company

SAUNROW LIMITED

261/265 ASTON LANE,BIRMINGHAM,B20 3HS

Number:02896751
Status:ACTIVE
Category:Private Limited Company

THE RIGHT TUITION COMPANY ROCHESTER LLP

RTC ROCHESTER 16,ROCHESTER,ME1 1XZ

Number:OC413808
Status:ACTIVE
Category:Limited Liability Partnership

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