T.A. HORN (HOLDINGS) LIMITED

Kinetics House Kinetics House, Morden, SM4 4LL, Surrey
StatusDISSOLVED
Company No.03229040
CategoryPrivate Limited Company
Incorporated24 Jul 1996
Age27 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution05 Mar 2013
Years11 years, 2 months, 25 days

SUMMARY

T.A. HORN (HOLDINGS) LIMITED is an dissolved private limited company with number 03229040. It was incorporated 27 years, 10 months, 6 days ago, on 24 July 1996 and it was dissolved 11 years, 2 months, 25 days ago, on 05 March 2013. The company address is Kinetics House Kinetics House, Morden, SM4 4LL, Surrey.



People

CHESHIRE, Christopher Albert

Director

Director

ACTIVE

Assigned on 19 Jun 2007

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

TEESE, Paul Antony

Secretary

Company Director-Secretary

RESIGNED

Assigned on 19 Jun 2007

Resigned on 30 Nov 2007

Time on role 5 months, 11 days

WHITTAKER, Norman

Secretary

Heating Engineer

RESIGNED

Assigned on 24 Jul 1996

Resigned on 19 Jun 2007

Time on role 10 years, 10 months, 26 days

WILLIAMS, Neil Stuart

Secretary

Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 04 Mar 2011

Time on role 3 years, 3 months, 4 days

ACCESS REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jul 1996

Resigned on 24 Jul 1996

Time on role

GOMES, Phillip

Director

Heating Engineer

RESIGNED

Assigned on 24 Jul 1996

Resigned on 19 Jun 2007

Time on role 10 years, 10 months, 26 days

JONES, Peter

Director

Heating Engineer

RESIGNED

Assigned on 24 Jul 1996

Resigned on 15 Apr 1999

Time on role 2 years, 8 months, 22 days

RUSHENT, Paul Julian

Director

Director

RESIGNED

Assigned on 01 May 2008

Resigned on 24 Sep 2009

Time on role 1 year, 4 months, 23 days

WHITTAKER, Mark

Director

Company Director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 04 Jul 2011

Time on role 4 years, 15 days

WHITTAKER, Norman

Director

Heating Engineer

RESIGNED

Assigned on 24 Jul 1996

Resigned on 19 Jun 2007

Time on role 10 years, 10 months, 26 days

WILLIAMS, Neil Stuart

Director

Director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 04 Mar 2011

Time on role 3 years, 8 months, 15 days

ACCESS NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jul 1996

Resigned on 24 Jul 1996

Time on role


Some Companies

BOB'S YOUR UNCLE COFFEE LIMITED

ARIEL APARTMENTS 1 CREDITON ROAD,LONDON,E16 1GD

Number:10414720
Status:ACTIVE
Category:Private Limited Company

DEREK BROMBY INSPECTION SERVICES LIMITED

10 SHELLEY CLOSE,BILLINGHAM,TS23 3FE

Number:08458035
Status:ACTIVE
Category:Private Limited Company

INTRINSIC SOLUTIONS UK LTD

7 REDBRIDGE LANE EAST,ILFORD,IG4 5ET

Number:09417949
Status:ACTIVE
Category:Private Limited Company

M&M CONSTRUCTION CLIENTS LIMITED

20 MEEKS ROAD,FALKIRK,FK2 7ES

Number:SC436168
Status:ACTIVE
Category:Private Limited Company
Number:06719787
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RACHEL BAILEY GARDEN DESIGN LTD

ARDENBRAE,HELENSBURGH,G84 8JU

Number:SC508976
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