EDWARDS HARVEY ASSOCIATES LTD.

Bridge Business Recovery 3rd Floor Bridge Business Recovery 3rd Floor, London, W1D 6LA
StatusDISSOLVED
Company No.02831053
CategoryPrivate Limited Company
Incorporated28 Jun 1993
Age30 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution07 Mar 2011
Years13 years, 2 months, 29 days

SUMMARY

EDWARDS HARVEY ASSOCIATES LTD. is an dissolved private limited company with number 02831053. It was incorporated 30 years, 11 months, 7 days ago, on 28 June 1993 and it was dissolved 13 years, 2 months, 29 days ago, on 07 March 2011. The company address is Bridge Business Recovery 3rd Floor Bridge Business Recovery 3rd Floor, London, W1D 6LA.



People

BLACKHAM, Alan John

Director

Company Director

ACTIVE

Assigned on 03 Dec 2002

Current time on role 21 years, 6 months, 2 days

BLAY, Peter

Director

None

ACTIVE

Assigned on 02 Dec 2004

Current time on role 19 years, 6 months, 3 days

CLARKSON, Phillippa Elizabeth

Director

Managing Director

ACTIVE

Assigned on 02 Dec 2004

Current time on role 19 years, 6 months, 3 days

DAVIDSON, John Richard

Director

None

ACTIVE

Assigned on 02 Dec 2004

Current time on role 19 years, 6 months, 3 days

LEACH, Stuart Andrew Warwick

Director

None

ACTIVE

Assigned on 02 Dec 2004

Current time on role 19 years, 6 months, 3 days

RIGBY, Marc Graeme

Director

None

ACTIVE

Assigned on 02 Dec 2004

Current time on role 19 years, 6 months, 3 days

WEBSTER, Belinda Jane

Director

None

ACTIVE

Assigned on 02 Dec 2004

Current time on role 19 years, 6 months, 3 days

BOSLEY, David Alan

Secretary

Pr Consultant

RESIGNED

Assigned on 28 Jun 1993

Resigned on 03 Dec 2002

Time on role 9 years, 5 months, 5 days

DEXTER, Roger Stephen

Secretary

Company Secretary

RESIGNED

Assigned on 03 Dec 2002

Resigned on 02 Dec 2004

Time on role 1 year, 11 months, 30 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jun 1993

Resigned on 28 Jun 1993

Time on role

BOSLEY, David Alan

Director

Pr Consultant

RESIGNED

Assigned on 28 Jun 1993

Resigned on 03 Dec 2002

Time on role 9 years, 5 months, 5 days

BURGE, Kay

Director

Managing Director

RESIGNED

Assigned on 03 Dec 2002

Resigned on 19 Mar 2003

Time on role 3 months, 16 days

DAVIDSON, John Richard

Director

Finance Director

RESIGNED

Assigned on 03 Dec 2002

Resigned on 19 Mar 2003

Time on role 3 months, 16 days

DEXTER, Roger Stephen

Director

Director

RESIGNED

Assigned on 03 Dec 2002

Resigned on 02 Dec 2004

Time on role 1 year, 11 months, 30 days

HARVEY, Richard John

Director

Pr Consultant

RESIGNED

Assigned on 28 Jun 1993

Resigned on 03 Dec 2002

Time on role 9 years, 5 months, 5 days

HORTON, Mark

Director

Company Director

RESIGNED

Assigned on 03 Dec 2002

Resigned on 30 Apr 2003

Time on role 4 months, 27 days

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jun 1993

Resigned on 28 Jun 1993

Time on role


Some Companies

CANNEDESSENCE LIMITED

32 QUORN CLOSE,LOUGHBOROUGH,LE11 2AW

Number:11177388
Status:ACTIVE
Category:Private Limited Company

DOVE LODGE DEVELOPMENTS LIMITED

C/O BROSNANS,BRIGHOUSE,HD6 4JJ

Number:06116455
Status:ACTIVE
Category:Private Limited Company

FOX CYBERSECURITY LIMITED

10 MEREWORTH DRIVE,NORTHWICH,CW9 8WY

Number:10769820
Status:ACTIVE
Category:Private Limited Company

FREIGHT HUB LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:09682350
Status:ACTIVE
Category:Private Limited Company

ODOX ARTS CIC

GREAT HAMPTON WORKS,BIRMINGHAM,B19 3JP

Number:11694549
Status:ACTIVE
Category:Community Interest Company

RIGHT IN YA FACE PRODUCTIONS LTD

99 DAIRSIE ROAD,LONDON,SE9 1XL

Number:05577703
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