HARVEST SHIPPING SERVICES LIMITED

Victoria House Victoria House, Penarth, CF64 3EE, Vale Of Glamorgan
StatusDISSOLVED
Company No.02623549
CategoryPrivate Limited Company
Incorporated25 Jun 1991
Age32 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 17 days

SUMMARY

HARVEST SHIPPING SERVICES LIMITED is an dissolved private limited company with number 02623549. It was incorporated 32 years, 10 months, 27 days ago, on 25 June 1991 and it was dissolved 5 months, 17 days ago, on 05 December 2023. The company address is Victoria House Victoria House, Penarth, CF64 3EE, Vale Of Glamorgan.



People

HUTCHINSON, Lee

Secretary

ACTIVE

Assigned on 21 Dec 2019

Current time on role 4 years, 5 months, 1 day

COGHLAN, Simon John

Director

Director

ACTIVE

Assigned on 21 Dec 2019

Current time on role 4 years, 5 months, 1 day

HARVEY, David

Director

Director

ACTIVE

Assigned on 20 Dec 2019

Current time on role 4 years, 5 months, 2 days

HUTCHINSON, Lee

Director

Director And Company Secretary

ACTIVE

Assigned on 21 Dec 2019

Current time on role 4 years, 5 months, 1 day

JOHNSON, Philip Daniel

Director

Director

ACTIVE

Assigned on 21 Dec 2019

Current time on role 4 years, 5 months, 1 day

WILLIAMS, Gregory Francis

Director

Director

ACTIVE

Assigned on 20 Dec 2019

Current time on role 4 years, 5 months, 2 days

HEXLEY, Clare

Secretary

Retail Manageress

RESIGNED

Assigned on 14 Aug 1991

Resigned on 11 Sep 1991

Time on role 28 days

HOLMES, Michael Jonathan

Secretary

Shipbroker

RESIGNED

Assigned on 11 Sep 1991

Resigned on 09 Nov 2001

Time on role 10 years, 1 month, 28 days

HOLMES, Paula

Secretary

RESIGNED

Assigned on 11 Sep 1991

Resigned on 21 Dec 2019

Time on role 28 years, 3 months, 10 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Jun 1991

Resigned on 14 Aug 1991

Time on role 1 month, 19 days

HEXLEY, Mark Andrew

Director

Shipping Agent

RESIGNED

Assigned on 14 Aug 1991

Resigned on 24 Jul 1992

Time on role 11 months, 10 days

HOLMES, Michael Jonathan

Director

Shipbroker

RESIGNED

Assigned on 14 Jun 1993

Resigned on 21 Dec 2019

Time on role 26 years, 6 months, 7 days

REID, Andrew Robert

Director

Shipbroker

RESIGNED

Assigned on 11 Sep 1991

Resigned on 31 Jan 2000

Time on role 8 years, 4 months, 20 days

REID, Stuart Philip

Director

Shipbroker

RESIGNED

Assigned on 11 Sep 1991

Resigned on 18 Oct 2001

Time on role 10 years, 1 month, 7 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jun 1991

Resigned on 14 Aug 1991

Time on role 1 month, 19 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jun 1991

Resigned on 14 Aug 1991

Time on role 1 month, 19 days


Some Companies

AUDLEY MEDICAL SERVICES LTD

TWO SNOWHILL BDO 2 SNOW HILL,BIRMINGHAM,B4 6GA

Number:07202787
Status:LIQUIDATION
Category:Private Limited Company

COMMERCIAL LEASING PARTNERS LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC427095
Status:ACTIVE
Category:Limited Liability Partnership

FE HAIR STUDIO LTD

112 -113 CUMBERLAND HOUSE 80 SCRUBS LANE,LONDON,NW10 6RF

Number:05806423
Status:ACTIVE
Category:Private Limited Company

J DENNIS & K DENNIS R D ROOFING LLP

1 GROCOTT CLOSE,STAFFORD,ST19 5SN

Number:OC314462
Status:ACTIVE
Category:Limited Liability Partnership

LUCHMANN LIMITED

94 LONDON ROAD,HEADINGTON,OX3 9FN

Number:05938119
Status:ACTIVE
Category:Private Limited Company

M & L STEVENS LIMITED

VICTORIA HOUSE, 14 NEW ROAD,KENT,ME41 6BA

Number:05144611
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