HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED

Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire
StatusDISSOLVED
Company No.02424776
CategoryPrivate Limited Company
Incorporated20 Sep 1989
Age34 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 3 months, 19 days

SUMMARY

HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED is an dissolved private limited company with number 02424776. It was incorporated 34 years, 8 months, 1 day ago, on 20 September 1989 and it was dissolved 8 years, 3 months, 19 days ago, on 02 February 2016. The company address is Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire.



People

JAMES, Nicholas David

Secretary

ACTIVE

Assigned on 03 Aug 1998

Current time on role 25 years, 9 months, 18 days

JAMES, Nicholas David

Director

Chartered Accountant

ACTIVE

Assigned on 03 Aug 1998

Current time on role 25 years, 9 months, 18 days

WATKINS, Tristan Maurice

Director

Country Manager, Leasing Solutions Uk

ACTIVE

Assigned on 02 Sep 2013

Current time on role 10 years, 8 months, 19 days

ANGELL, Peter George

Secretary

RESIGNED

Assigned on

Resigned on 10 Sep 1993

Time on role 30 years, 8 months, 11 days

DRAKE, John Alwyn

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 May 1997

Resigned on 31 Jul 1998

Time on role 1 year, 2 months, 2 days

JAMES, Nicholas David

Secretary

RESIGNED

Assigned on 10 Sep 1993

Resigned on 29 May 1997

Time on role 3 years, 8 months, 19 days

DILLY, Benoit Claude

Director

Country Manager

RESIGNED

Assigned on 01 Apr 2009

Resigned on 02 Sep 2013

Time on role 4 years, 5 months, 1 day

DIX, Michael John, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2009

Time on role 15 years, 1 month, 20 days

DURAY, Louis-Michel Henri

Director

Company Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 30 Sep 1999

Time on role 2 years, 7 months, 2 days

HOLDEN, Brian John

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jul 1998

Time on role 25 years, 9 months, 28 days

LOUGHLIN, Helen Mary

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 1993

Time on role 31 years, 3 months, 20 days

POWELL, David Martin Cleaton

Director

Banker

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 23 days

REEVE, Carrol Alexander

Director

Banker

RESIGNED

Assigned on

Resigned on 08 Dec 1992

Time on role 31 years, 5 months, 13 days

VEILLET LAVALLEE, Thierry Bernard

Director

Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 31 Aug 2003

Time on role 3 years, 11 months, 1 day


Some Companies

COOKHAM DESIGN PARTNERSHIP LIMITED

26 HIGHWAY ROAD,MAIDENHEAD,SL6 5AE

Number:11235457
Status:ACTIVE
Category:Private Limited Company

JEWEL PLANNING LLP

THE MITFORDS BASINGSTOKE ROAD,READING,RG7 1AT

Number:OC351525
Status:ACTIVE
Category:Limited Liability Partnership

MACLEAN MEDICAL SERVICES LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:08405270
Status:ACTIVE
Category:Private Limited Company

N.J. DISTRIBUTION (MIDLANDS) LTD

1 PARSONS STREET,DUDLEY,DY1 1JJ

Number:10555610
Status:ACTIVE
Category:Private Limited Company

NOUT LTD

4 QUEENSWAY,CARRICKFERGUS,BT38 7LA

Number:NI659258
Status:ACTIVE
Category:Private Limited Company

SIGNATURE BLOW HAIRPORT LTD.

FLAT 3,LONDON,SW10 9HE

Number:07893507
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