HARRISON MURRAY FINANCIAL SERVICES LIMITED

Nottingham House Nottingham House, Nottingham, NG1 3DL, Nottinghamshire
StatusDISSOLVED
Company No.03167887
CategoryPrivate Limited Company
Incorporated05 Mar 1996
Age28 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 25 days

SUMMARY

HARRISON MURRAY FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 03167887. It was incorporated 28 years, 3 months, 13 days ago, on 05 March 1996 and it was dissolved 1 year, 4 months, 25 days ago, on 24 January 2023. The company address is Nottingham House Nottingham House, Nottingham, NG1 3DL, Nottinghamshire.



People

HAYES, Susan Elizabeth

Director

Chief Executive

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 1 month, 23 days

BOLTON, Susan

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 01 Oct 2019

Time on role 1 year, 7 months, 30 days

COLLINS, David Ronald

Secretary

Estate Agent

RESIGNED

Assigned on 27 Dec 1996

Resigned on 31 Jan 2013

Time on role 16 years, 1 month, 4 days

ELSTON, David

Secretary

RESIGNED

Assigned on 06 Apr 2017

Resigned on 31 Jan 2018

Time on role 9 months, 25 days

HOLMES, Andrew Charles David

Secretary

RESIGNED

Assigned on 11 Oct 2016

Resigned on 07 Apr 2017

Time on role 5 months, 27 days

O'GORMAN, Timothy

Secretary

RESIGNED

Assigned on 05 Mar 1996

Resigned on 27 Dec 1996

Time on role 9 months, 22 days

WATTS, David Roswell

Secretary

RESIGNED

Assigned on 31 Jan 2013

Resigned on 29 Jul 2016

Time on role 3 years, 5 months, 29 days

COLLINS, David Ronald

Director

Estate Agent

RESIGNED

Assigned on 27 Dec 1996

Resigned on 31 Jan 2013

Time on role 16 years, 1 month, 4 days

JAMES, Simon

Director

Financial Services

RESIGNED

Assigned on 30 Aug 1996

Resigned on 31 Jan 2013

Time on role 16 years, 5 months, 1 day

MARLOW, David John

Director

Building Society Executive Director

RESIGNED

Assigned on 31 Jan 2013

Resigned on 25 Apr 2022

Time on role 9 years, 2 months, 25 days

MUNDY, Daniel William

Director

Finance Director

RESIGNED

Assigned on 26 Apr 2017

Resigned on 31 Dec 2020

Time on role 3 years, 8 months, 5 days

PIRANIE, Mahomed Ashraf

Director

Building Society Executive Director

RESIGNED

Assigned on 31 Jan 2013

Resigned on 23 Feb 2017

Time on role 4 years, 23 days

SCOTT, John Godwin

Director

Managing Director

RESIGNED

Assigned on 05 Mar 1996

Resigned on 30 Aug 1996

Time on role 5 months, 25 days

TAYLOR, Simon James

Director

Building Society Executive Director

RESIGNED

Assigned on 31 Jan 2013

Resigned on 05 Oct 2018

Time on role 5 years, 8 months, 5 days


Some Companies

ARGENTINE CLUB LIMITED

NO 4 ST JAMESS SQUARE,,SW1Y 4JU

Number:00109607
Status:ACTIVE
Category:Private Limited Company

CHURCHILL VILLAGES DEVELOPMENT LTD.

KING COTTAGE KING ROAD,CONGRESBURY,BS49 5JS

Number:11284242
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DE NOVO FILMS LTD

138 COLGARDIE AVENUE, LONDON,LONDON,E4 9HX

Number:11446685
Status:ACTIVE
Category:Private Limited Company

EAS FACILITIES MANAGEMENT LLP

VECTOR HOUSE,OXTED,RH8 0RP

Number:OC349476
Status:ACTIVE
Category:Limited Liability Partnership

JJMS ENGINEERING LIMITED

TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:10276976
Status:ACTIVE
Category:Private Limited Company

LOVEGOD LTD

11 WINDSOR COURT,BOURNE,PE10 0XG

Number:11684945
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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