NHLEX LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusADMINISTRATION
Company No.02287394
CategoryPrivate Limited Company
Incorporated16 Aug 1988
Age35 years, 9 months
JurisdictionEngland Wales

SUMMARY

NHLEX LIMITED is an administration private limited company with number 02287394. It was incorporated 35 years, 9 months ago, on 16 August 1988. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



People

BLACKWELL, Timothy Mark

Director

Solicitor

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 8 months, 15 days

CULLINGFORD, Mark John

Director

Solicitor

ACTIVE

Assigned on 01 Sep 2013

Current time on role 10 years, 8 months, 15 days

DAVIES, John Hwyel

Director

Solicitor

ACTIVE

Assigned on 01 Sep 2013

Current time on role 10 years, 8 months, 15 days

HOLDSWORTH, Simon Paul

Director

Solicitor

ACTIVE

Assigned on 27 Jan 2012

Current time on role 12 years, 3 months, 20 days

JONES, Benedick Matthew Harrison

Director

Solicitor

ACTIVE

Assigned on 01 Sep 2013

Current time on role 10 years, 8 months, 15 days

PAYNE, Jonathan David

Director

Solicitor

ACTIVE

Assigned on 01 Sep 2013

Current time on role 10 years, 8 months, 15 days

SHEPPARD, William Henry Thomas

Director

Solicitor

ACTIVE

Assigned on 27 Jan 2012

Current time on role 12 years, 3 months, 20 days

SIGOURNAY, Duncan

Director

Solicitor

ACTIVE

Assigned on 01 Sep 2013

Current time on role 10 years, 8 months, 15 days

GILLARD, Pauline Elizabeth

Secretary

RESIGNED

Assigned on 11 Jun 2009

Resigned on 19 Apr 2014

Time on role 4 years, 10 months, 8 days

TOMLIN, Michael Jonathon

Secretary

Solicitor

RESIGNED

Assigned on 11 Jun 2009

Resigned on 18 Feb 2013

Time on role 3 years, 8 months, 7 days

JANE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jul 2000

Resigned on 19 Jan 2017

Time on role 16 years, 5 months, 29 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 21 Jul 2000

Time on role 23 years, 9 months, 25 days

ASTON, Lee

Director

Chartered Accountant

RESIGNED

Assigned on 24 Mar 2016

Resigned on 01 Oct 2017

Time on role 1 year, 6 months, 7 days

BUNTING, Christine Doris

Director

Chartered Legal Executive

RESIGNED

Assigned on 01 Sep 2013

Resigned on 02 May 2023

Time on role 9 years, 8 months, 1 day

CHAMBERLAIN, Kim

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2018

Resigned on 01 Jul 2021

Time on role 2 years, 7 months, 30 days

CHISHOLM, Graeme Andrew

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 15 Oct 2021

Time on role 8 years, 1 month, 14 days

COLE, Anna Karen

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 14 Jul 2023

Time on role 9 years, 10 months, 13 days

CUSICK, Peter William

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 31 Dec 2015

Time on role 2 years, 3 months, 30 days

DAVIES, John Hwyel

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2009

Resigned on 18 Feb 2013

Time on role 3 years, 8 months, 7 days

ELLIOTT, Neil David

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 01 Sep 2021

Time on role 8 years

GOWER, Phillip William

Director

Fellow Of Cilex

RESIGNED

Assigned on 01 May 2021

Resigned on 14 Sep 2023

Time on role 2 years, 4 months, 13 days

GREEN, Daniel Richard

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2019

Resigned on 27 Feb 2023

Time on role 3 years, 3 months, 26 days

HARRIS, Anthony

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2009

Resigned on 18 Feb 2013

Time on role 3 years, 8 months, 7 days

HILDITCH, Peter John

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2018

Resigned on 15 Apr 2021

Time on role 2 years, 5 months, 14 days

HUNT, Kerrie Jane

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 16 May 2023

Time on role 9 years, 8 months, 15 days

JACOMB, Brian Michael Frederick

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2009

Resigned on 18 Feb 2013

Time on role 3 years, 8 months, 7 days

KELLOW, Fiona Patricia

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 25 Jan 2024

Time on role 10 years, 4 months, 24 days

LANE, Paul Graham

Director

Solicitor

RESIGNED

Assigned on 27 Jul 2001

Resigned on 31 Aug 2007

Time on role 6 years, 1 month, 4 days

LINTERN, Karen Anne

Director

Solicitor

RESIGNED

Assigned on 27 Jul 2001

Resigned on 18 Feb 2013

Time on role 11 years, 6 months, 22 days

MCGUINNESS, Kevin

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2009

Resigned on 18 Feb 2013

Time on role 3 years, 8 months, 7 days

O'SULLIVAN, Darren John

Director

Solicitor

RESIGNED

Assigned on 06 Aug 2015

Resigned on 10 Aug 2023

Time on role 8 years, 4 days

PATTERSON, David Richard

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 26 Apr 2022

Time on role 8 years, 7 months, 25 days

PAYNE, Jonathan David

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2009

Resigned on 18 Feb 2013

Time on role 3 years, 8 months, 7 days

PONTING, Huw William Richard

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 07 Feb 2019

Time on role 5 years, 5 months, 6 days

POOLE, Jonathan Michael

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2009

Resigned on 20 Apr 2010

Time on role 10 months, 9 days

REID, Warren Francis

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2013

Resigned on 24 Apr 2022

Time on role 9 years, 2 months, 23 days

RONEY, John Howard Barham

Director

Solicitor

RESIGNED

Assigned on 27 Jul 2001

Resigned on 31 Jan 2011

Time on role 9 years, 6 months, 4 days

RONEY, Richard Esmond Barham

Director

Solicitor

RESIGNED

Assigned on 27 Jul 2001

Resigned on 31 Oct 2008

Time on role 7 years, 3 months, 4 days

SEAR, Robert Philip

Director

Solictor

RESIGNED

Assigned on 11 Jun 2009

Resigned on 18 Feb 2013

Time on role 3 years, 8 months, 7 days

SOPEL, Rosalind Ann

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2009

Resigned on 18 Feb 2013

Time on role 3 years, 8 months, 7 days

STINCHCOMBE, Andrew John

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 17 Sep 2023

Time on role 10 years, 16 days

STRATTON, Colin Walter

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 30 Apr 2018

Time on role 4 years, 7 months, 29 days

TATTERS, Michael John

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2013

Resigned on 22 Apr 2024

Time on role 10 years, 7 months, 21 days

WALKER, Andrew James

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2019

Resigned on 26 Mar 2021

Time on role 1 year, 4 months, 25 days

WHATELY, Julian Richard

Director

Solicitor

RESIGNED

Assigned on 27 Jul 2001

Resigned on 07 May 2009

Time on role 7 years, 9 months, 11 days

YEATES, Lynn Marian

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2018

Resigned on 26 Mar 2021

Time on role 2 years, 4 months, 25 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on

Resigned on 21 Jul 2000

Time on role 23 years, 9 months, 25 days

PONT STREET NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 21 Jul 2000

Resigned on 26 Jul 2001

Time on role 1 year, 5 days


Some Companies

AYRE HOTEL (KIRKWALL) LIMITED

AYRE HOTEL,KIRKWALL,KW15 1QX

Number:SC199961
Status:ACTIVE
Category:Private Limited Company

CAROLYNS CLEANERS LTD

5 STONEBRIDGE ROAD,LONDON,N15 5NY

Number:11471486
Status:ACTIVE
Category:Private Limited Company

I4DETAIL (E-SCAPES) LIMITED

MANTEL FARM,CATSFIELD,TN33 9BN

Number:06527041
Status:ACTIVE
Category:Private Limited Company

SET CASTING LTD

WESTGATE HOUSE,CANTERBURY,CT2 8AE

Number:11509029
Status:ACTIVE
Category:Private Limited Company

SHAHARASONS LTD.

FLAT 05 NOVA COURT EAST,LONDON,E14 9RX

Number:10774880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORM SECURITY SERVICES LTD

14 CLAUGHTON MANSIONS,BLACKPOOL,FY4 3ES

Number:11103578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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