HADLEIGH STALLION NOMINATIONS LTD.

35 Berkeley Square, London, W1J 5BF, England
StatusDISSOLVED
Company No.02754969
CategoryPrivate Limited Company
Incorporated12 Oct 1992
Age31 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 4 months, 3 days

SUMMARY

HADLEIGH STALLION NOMINATIONS LTD. is an dissolved private limited company with number 02754969. It was incorporated 31 years, 8 months, 5 days ago, on 12 October 1992 and it was dissolved 12 years, 4 months, 3 days ago, on 14 February 2012. The company address is 35 Berkeley Square, London, W1J 5BF, England.



People

COLE, Michelle

Secretary

ACTIVE

Assigned on 05 Jan 2006

Current time on role 18 years, 5 months, 12 days

CADDY, David Henry Arnold Courtenay

Director

Director

ACTIVE

Assigned on 08 Aug 2011

Current time on role 12 years, 10 months, 9 days

MEADE, Jane Caroline

Director

Housewife

ACTIVE

Assigned on

Current time on role

BUSH, Nicolette Jemima

Secretary

Secretary

RESIGNED

Assigned on 11 May 2004

Resigned on 05 Jan 2006

Time on role 1 year, 7 months, 25 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 12 Oct 1992

Resigned on 10 Nov 1992

Time on role 29 days

GARNER, Peter David

Secretary

Company Secretary

RESIGNED

Assigned on 16 Jul 1997

Resigned on 28 Jan 1998

Time on role 6 months, 12 days

MEADE, Jane Caroline

Secretary

Housewife

RESIGNED

Assigned on 28 Jan 1998

Resigned on 11 May 2004

Time on role 6 years, 3 months, 14 days

MEADE, Jane Caroline

Secretary

Housewife

RESIGNED

Assigned on

Resigned on 10 Oct 1994

Time on role 29 years, 8 months, 7 days

OWEN SMITH, Sarah Jane Elizabeth

Secretary

Company Director

RESIGNED

Assigned on 15 Jan 1996

Resigned on 30 Mar 1997

Time on role 1 year, 2 months, 15 days

SNOOK, Susan Jane

Secretary

RESIGNED

Assigned on 10 Oct 1994

Resigned on 15 Nov 1996

Time on role 2 years, 1 month, 5 days

DAWSON, Peter

Director

Property Consultant

RESIGNED

Assigned on 10 Nov 1992

Resigned on 24 Mar 1993

Time on role 4 months, 14 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 12 Oct 1992

Resigned on 10 Nov 1992

Time on role 29 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 12 Oct 1992

Resigned on 10 Nov 1992

Time on role 29 days

MEADE, Christopher Martyn

Director

Director

RESIGNED

Assigned on 10 Nov 1992

Resigned on 08 Aug 2011

Time on role 18 years, 8 months, 28 days


Some Companies

2000NET.COM LIMITED

11 QUORN CLOSE,NOTTINGHAM,NG9 6BU

Number:03913226
Status:ACTIVE
Category:Private Limited Company

B B S D LIMITED

THE UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY

Number:04914749
Status:LIQUIDATION
Category:Private Limited Company

NEWLIFE IT LTD

UNIT 5C,FARNBOROUGH,GU14 7QH

Number:10204837
Status:ACTIVE
Category:Private Limited Company

NOBLE TREE CAPITAL PARTNERS LTD

NOBLE TREE END,HILDENBOROUGH,TN11 8PA

Number:11595414
Status:ACTIVE
Category:Private Limited Company

PRESTBURY COURT LIMITED

JONES ASSOCIATES,MACCLESFIELD,SK11 6DU

Number:01008050
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE BIGHTON PARTRIDGE CLUB LIMITED

25 ST. THOMAS STREET,WINCHESTER,SO23 9HJ

Number:04650278
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