HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED

Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire
StatusDISSOLVED
Company No.02609214
CategoryPrivate Limited Company
Incorporated09 May 1991
Age33 years, 12 days
JurisdictionEngland Wales
Dissolution16 Oct 2018
Years5 years, 7 months, 5 days

SUMMARY

HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED is an dissolved private limited company with number 02609214. It was incorporated 33 years, 12 days ago, on 09 May 1991 and it was dissolved 5 years, 7 months, 5 days ago, on 16 October 2018. 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

BOYER, Jean-Michel Robert

Director

Ceo-Country Manager

ACTIVE

Assigned on 18 Apr 2017

Current time on role 7 years, 1 month, 3 days

JAMES, Nicholas David

Director

Chartered Accountant

ACTIVE

Assigned on 03 Aug 1998

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

ANGELL, Peter George

Secretary

Secretary

RESIGNED

Assigned on 24 Jun 1991

Resigned on 10 Sep 1993

Time on role 2 years, 2 months, 16 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

CMH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 May 1991

Resigned on 24 Jun 1991

Time on role 1 month, 15 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

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jun 1991

Resigned on 13 Apr 1993

Time on role 1 year, 9 months, 19 days

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 12 Sep 1996

Resigned on 30 Sep 1999

Time on role 3 years, 18 days

HOLDEN, Brian John

Director

Company Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 23 Jul 1998

Time on role 1 year, 4 months, 23 days

LOUGHLIN, Helen Mary

Director

Company Director

RESIGNED

Assigned on 24 Jun 1991

Resigned on 31 Jan 1993

Time on role 1 year, 7 months, 7 days

PACAUD, Vincent Paul Claude

Director

Banker

RESIGNED

Assigned on 16 Dec 1992

Resigned on 27 Jul 1995

Time on role 2 years, 7 months, 11 days

POWELL, David Martin Cleaton

Director

Banker

RESIGNED

Assigned on 24 Jun 1991

Resigned on 28 Feb 1997

Time on role 5 years, 8 months, 4 days

REEVE, Carrol Alexander

Director

Banker

RESIGNED

Assigned on 24 Jun 1991

Resigned on 08 Dec 1992

Time on role 1 year, 5 months, 14 days

SAVAGE, Mervyn Michael

Director

Banker

RESIGNED

Assigned on 24 Jun 1991

Resigned on 30 Jun 1992

Time on role 1 year, 6 days

TARNAUD, Rodolphe Denis Rene

Director

Banker

RESIGNED

Assigned on 27 Jul 1995

Resigned on 12 Sep 1996

Time on role 1 year, 1 month, 16 days

TAYLOR, Anthony Richard

Director

Credit Director

RESIGNED

Assigned on 04 Jan 2006

Resigned on 07 Mar 2011

Time on role 5 years, 2 months, 3 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

WATKINS, Tristan Maurice

Director

Country Manager, Leasing Solutions Uk

RESIGNED

Assigned on 02 Sep 2013

Resigned on 18 Apr 2017

Time on role 3 years, 7 months, 16 days

CMH DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 May 1991

Resigned on 24 Jun 1991

Time on role 1 month, 15 days

CMH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 May 1991

Resigned on 24 Jun 1991

Time on role 1 month, 15 days


Some Companies

GARY MAHONEY CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09989785
Status:ACTIVE
Category:Private Limited Company

MCNIFF CIVIL ENGINEERING LTD.

PRICEWATERHOUSECOOPERS LLP,RICHMOND HILL,BH2 6HR

Number:01219696
Status:LIQUIDATION
Category:Private Limited Company

NAVARTIS LIMITED

4 SIDINGS COURT,DONCASTER,DN4 5NU

Number:05911986
Status:ACTIVE
Category:Private Limited Company

SNOW WHITE LAUNDRIES LIMITED

SNOW WHITE LAUNDRIES,PONTYPOOL,NP4 8AZ

Number:04092543
Status:ACTIVE
Category:Private Limited Company

TALENT CHOICE LTD

UNIT 18, ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ

Number:11562485
Status:ACTIVE
Category:Private Limited Company

TCM STAGE CREW LIMITED

WILSON FIELD LTD THE MANOR HOUSE 260,SHEFFIELD,S11 9PS

Number:08182108
Status:LIQUIDATION
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