HARRISON MURRAY ESTATE AGENTS LIMITED

Nottinghm House 3 Nottinghm House 3, Nottingham, NG1 3DL, Nottinghamshire
StatusDISSOLVED
Company No.03168393
CategoryPrivate Limited Company
Incorporated06 Mar 1996
Age28 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 23 days

SUMMARY

HARRISON MURRAY ESTATE AGENTS LIMITED is an dissolved private limited company with number 03168393. It was incorporated 28 years, 3 months, 10 days ago, on 06 March 1996 and it was dissolved 1 year, 4 months, 23 days ago, on 24 January 2023. The company address is Nottinghm House 3 Nottinghm House 3, 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, 21 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 06 Mar 1996

Resigned on 27 Dec 1996

Time on role 9 months, 21 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, Mohomed 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 Of Companies

RESIGNED

Assigned on 06 Mar 1996

Resigned on 30 Aug 1996

Time on role 5 months, 24 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

BEACHOLME HOLIDAY CAMP LIMITED

26 SOUTH ST MARYS GATE,GRIMSBY,DN31 1LW

Number:00458338
Status:ACTIVE
Category:Private Limited Company

DMR CONSULTING SERVICES LTD

MANOR FARM HOUSE LOW ROAD,NEWARK,NG23 7HJ

Number:11860141
Status:ACTIVE
Category:Private Limited Company

DONEWELL SERVICES LTD

61 MOVERS LANE,BARKING,IG11 7UH

Number:11920956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M K KOSELKA LTD

271 ACCRINGTON ROAD,BLACKBURN,BB1 2AL

Number:11344397
Status:ACTIVE
Category:Private Limited Company

MISTRAL AIRFRAMES LTD

55 UPPER BACCHUS,WARE,SG11 1EH

Number:10432404
Status:ACTIVE
Category:Private Limited Company

MR WOOLLEY LTD

72 THOR DRIVE,BEDFORD,MK41 0WP

Number:11615941
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