H & C ACQUISITIONS LIMITED

The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom
StatusDISSOLVED
Company No.02193956
CategoryPrivate Limited Company
Incorporated16 Nov 1987
Age36 years, 6 months
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 4 days

SUMMARY

H & C ACQUISITIONS LIMITED is an dissolved private limited company with number 02193956. It was incorporated 36 years, 6 months ago, on 16 November 1987 and it was dissolved 2 months, 4 days ago, on 12 March 2024. The company address is The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom.



People

LAWRENCE, Anna

Secretary

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 15 days

DINE, Aaron John

Director

Company Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 15 days

HEWINS, Ralph Rex

Director

Company Director

ACTIVE

Assigned on 29 Sep 2016

Current time on role 7 years, 7 months, 17 days

LAWRENCE, Anna

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 15 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 03 May 2002

Resigned on 30 Jun 2005

Time on role 3 years, 1 month, 27 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 09 Jun 1999

Resigned on 31 Aug 2000

Time on role 1 year, 2 months, 22 days

HIGGINS, Laura Ann Maria

Secretary

RESIGNED

Assigned on 24 Jan 2018

Resigned on 30 Apr 2022

Time on role 4 years, 3 months, 6 days

HUDSON, Richard Paul

Secretary

RESIGNED

Assigned on

Resigned on 22 Oct 1993

Time on role 30 years, 6 months, 24 days

KILPATRICK, Stuart Charles

Secretary

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 16 Jul 2007

Time on role 1 year, 7 months, 17 days

LAING, Claire Louise

Secretary

RESIGNED

Assigned on 22 Oct 1993

Resigned on 07 Jun 1996

Time on role 2 years, 7 months, 16 days

STEVENS, Andrew John

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 09 Jun 1999

Time on role 3 years, 2 days

WATSON, Penelope Jane

Secretary

Company Secretarial Assistant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 29 Nov 2005

Time on role 4 months, 28 days

WILLIAMS, Kerin

Secretary

RESIGNED

Assigned on 31 Aug 2000

Resigned on 03 May 2002

Time on role 1 year, 8 months, 3 days

WONG, Wai Chung

Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 24 Jan 2018

Time on role 10 years, 6 months, 8 days

BARNARD, John George

Director

Company Director

RESIGNED

Assigned on 22 Oct 1993

Resigned on 30 Dec 1997

Time on role 4 years, 2 months, 8 days

BROWN, Philip Damian

Director

Company Secretary

RESIGNED

Assigned on 07 Sep 1992

Resigned on 30 Jun 2005

Time on role 12 years, 9 months, 23 days

FAIRWEATHER, George Rollo

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jun 1999

Resigned on 22 Mar 2002

Time on role 2 years, 9 months, 13 days

GILBERT, Christopher John

Director

Company Director

RESIGNED

Assigned on 29 Sep 2016

Resigned on 01 Apr 2022

Time on role 5 years, 6 months, 3 days

GILL, Christopher

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 04 Sep 1992

Time on role 31 years, 8 months, 12 days

HIGGINS, Laura Ann Maria

Director

Company Secretary

RESIGNED

Assigned on 24 Jan 2018

Resigned on 30 Apr 2022

Time on role 4 years, 3 months, 6 days

HUDSON, Richard Paul

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 22 Oct 1993

Time on role 30 years, 6 months, 24 days

KILPATRICK, Stuart Charles

Director

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 26 Feb 2008

Time on role 2 years, 2 months, 27 days

SERGEANT, James John Holroyd

Director

Accountant

RESIGNED

Assigned on 14 Oct 2008

Resigned on 07 Oct 2016

Time on role 7 years, 11 months, 24 days

STEVENS, Andrew John

Director

Chartered Secretary

RESIGNED

Assigned on 30 Dec 1997

Resigned on 09 Jun 1999

Time on role 1 year, 5 months, 10 days

TAYLORSON, Brian Geoffrey

Director

Company Director

RESIGNED

Assigned on 22 Mar 2002

Resigned on 01 Nov 2016

Time on role 14 years, 7 months, 10 days

WATSON, Penelope Jane

Director

Company Secretarial Assistant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 29 Nov 2005

Time on role 4 months, 28 days

WONG, Wai Chung

Director

Company Director

RESIGNED

Assigned on 25 Feb 2008

Resigned on 24 Jan 2018

Time on role 9 years, 10 months, 28 days


Some Companies

09142088 LTD.

ST. HELENS HOUSE KING STREET,DERBY,DE1 3EE

Number:09142088
Status:ACTIVE
Category:Private Limited Company

AGRICAIR WORLD WIDE LTD

THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD,TOWCESTER,NN12 7LS

Number:10494201
Status:ACTIVE
Category:Private Limited Company

JAMILA LIMITED

30 LOVELL PARK COURT,LEEDS,LS7 1DE

Number:09884329
Status:ACTIVE
Category:Private Limited Company

LP018580 LP

SUITE 6026 128 ALDERSGATE STREET,LONDON,EC1A 4AE

Number:LP018580
Status:ACTIVE
Category:Limited Partnership

MCBREEN ENTERPRISES LTD

27 CASSON DRIVE,BRISTOL,BS16 1WP

Number:11786708
Status:ACTIVE
Category:Private Limited Company

OLYMPUS CLEANING LTD

UNIT 216 A TUDORLEAF BUSINESS CENTRE,LONDON,N15 4QL

Number:09496535
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