HOME OF CHOICE LIMITED

The Chancery The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.03156922
CategoryPrivate Limited Company
Incorporated08 Feb 1996
Age28 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution09 Aug 2011
Years12 years, 9 months, 7 days

SUMMARY

HOME OF CHOICE LIMITED is an dissolved private limited company with number 03156922. It was incorporated 28 years, 3 months, 8 days ago, on 08 February 1996 and it was dissolved 12 years, 9 months, 7 days ago, on 09 August 2011. The company address is The Chancery The Chancery, Manchester, M2 1EW.



People

BALDWIN, Keith Reginald

Director

Company Director

ACTIVE

Assigned on 31 May 2005

Current time on role 18 years, 11 months, 16 days

CLAPPER, Doreen

Secretary

RESIGNED

Assigned on 08 Feb 1996

Resigned on 31 May 2005

Time on role 9 years, 3 months, 23 days

DAVIES, Mark Derek

Secretary

RESIGNED

Assigned on 31 May 2005

Resigned on 07 Nov 2008

Time on role 3 years, 5 months, 7 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Feb 1996

Resigned on 08 Feb 1996

Time on role

ADLEMAN, Paul

Director

Finance Broker

RESIGNED

Assigned on 01 Oct 2002

Resigned on 31 May 2005

Time on role 2 years, 8 months

AHMED, John

Director

Mortgage Broker

RESIGNED

Assigned on 21 Jun 2007

Resigned on 20 Dec 2007

Time on role 5 months, 29 days

CHADWICK, Stephen Peter

Director

Compliance Director

RESIGNED

Assigned on 11 Dec 2008

Resigned on 14 May 2010

Time on role 1 year, 5 months, 3 days

CLAPPER, Doreen

Director

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 May 2005

Time on role 3 years, 4 months, 30 days

CLAPPER, Michael Antony

Director

Insurance Agent

RESIGNED

Assigned on 08 Feb 1996

Resigned on 31 May 2005

Time on role 9 years, 3 months, 23 days

COULSON, Richard Stephen

Director

Mortgage Director

RESIGNED

Assigned on 31 May 2005

Resigned on 14 May 2010

Time on role 4 years, 11 months, 14 days

HALL, Sophie Jane

Director

Director Of Operations

RESIGNED

Assigned on 20 Mar 2006

Resigned on 31 Oct 2008

Time on role 2 years, 7 months, 11 days

O'BRIEN, Gerald Anthony

Director

Company Director

RESIGNED

Assigned on 31 May 2005

Resigned on 14 May 2010

Time on role 4 years, 11 months, 14 days

RANCE, David

Director

Company Director

RESIGNED

Assigned on 27 Aug 2009

Resigned on 14 May 2010

Time on role 8 months, 18 days

RENNISON, Roderic Henry Patrick

Director

Consultant

RESIGNED

Assigned on 04 Jul 2008

Resigned on 14 May 2010

Time on role 1 year, 10 months, 10 days

WALLIS, Howard Jonathan

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2005

Resigned on 14 May 2010

Time on role 4 years, 11 months, 14 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Feb 1996

Resigned on 08 Feb 1996

Time on role


Some Companies

BEAT DAMP LTD

6 OULTON ROAD,LONDON,N15 5PY

Number:11643324
Status:ACTIVE
Category:Private Limited Company

G20 CONSULTANCY SERVICES LTD

UNIT 4B,GRANGEMOUTH,FK3 8WX

Number:SC449943
Status:ACTIVE
Category:Private Limited Company

GOWRINGS OCTOPUS LIMITED

THE CEDARS,BAGSHOT,GU19 5AE

Number:00518714
Status:ACTIVE
Category:Private Limited Company

MAPLE LEAF TELECOM LIMITED

40 OXFORD ROAD,WORTHING,BN11 1UT

Number:07677379
Status:ACTIVE
Category:Private Limited Company

MARKLARK LIMITED

2ND FLOOR, 201,LONDON,NW3 4QG

Number:02088581
Status:ACTIVE
Category:Private Limited Company

THE ARCHANGEL TRADING COMPANY LIMITED

17 GLAMIS ROAD,LONDON,E1W 3EE

Number:03947776
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