JUNEROSE DEVELOPMENTS LIMITED

Elizabeth House Ground Floor 54-58 High Street Elizabeth House Ground Floor 54-58 High Street, Middlesex, HA8 7EJ
StatusDISSOLVED
Company No.03271865
CategoryPrivate Limited Company
Incorporated31 Oct 1996
Age27 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution13 Sep 2016
Years7 years, 8 months, 29 days

SUMMARY

JUNEROSE DEVELOPMENTS LIMITED is an dissolved private limited company with number 03271865. It was incorporated 27 years, 7 months, 12 days ago, on 31 October 1996 and it was dissolved 7 years, 8 months, 29 days ago, on 13 September 2016. The company address is Elizabeth House Ground Floor 54-58 High Street Elizabeth House Ground Floor 54-58 High Street, Middlesex, HA8 7EJ.



People

DAVIS, James

Director

Accountant

ACTIVE

Assigned on 06 Jun 2012

Current time on role 12 years, 6 days

EREZ, Gil

Director

Director

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 4 months, 11 days

THAKRAR, Dinesh Narshidas

Director

Chartered Accountant

ACTIVE

Assigned on 06 Jun 2012

Current time on role 12 years, 6 days

BAINES, Shirley Marie

Secretary

Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 01 Jul 2007

Time on role 9 months, 4 days

CAINES, Andrew Morgan

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Jul 2004

Resigned on 05 Sep 2005

Time on role 1 year, 1 month, 24 days

ILES, Rachel Anne Armstrong

Secretary

Trust Director

RESIGNED

Assigned on 01 Jul 2007

Resigned on 24 Mar 2009

Time on role 1 year, 8 months, 23 days

TSANG, John Chin Kwei

Secretary

Accountant

RESIGNED

Assigned on 17 Oct 2005

Resigned on 27 Sep 2006

Time on role 11 months, 10 days

CHT SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 02 Mar 1999

Time on role 5 months, 2 days

LONDON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Mar 1999

Resigned on 12 Jul 2004

Time on role 5 years, 4 months, 10 days

LONDON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jun 1997

Resigned on 30 Sep 1998

Time on role 1 year, 3 months, 26 days

SG HAMBROS TRUST COMPANY (CHANNEL ISLANDS) LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Mar 2009

Resigned on 09 Feb 2012

Time on role 2 years, 10 months, 16 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 1996

Resigned on 04 Jun 1997

Time on role 7 months, 4 days

BUTTERFIELD, Jennifer Eileen

Director

Personnel Manager

RESIGNED

Assigned on 04 Jun 1997

Resigned on 09 Nov 1998

Time on role 1 year, 5 months, 5 days

FORRAI, Forbes Malcolm

Director

Group Accountant

RESIGNED

Assigned on 04 Jun 1997

Resigned on 09 Nov 1998

Time on role 1 year, 5 months, 5 days

HALL, David John

Director

Company Director

RESIGNED

Assigned on 09 Nov 1998

Resigned on 02 Mar 1999

Time on role 3 months, 23 days

HAWES, William Robert

Director

Company Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 02 Jul 2002

Time on role 3 years, 4 months

ILES, Rachel Anne Armstrong

Director

None

RESIGNED

Assigned on 24 Mar 2009

Resigned on 09 Feb 2012

Time on role 2 years, 10 months, 16 days

LANE, Thomas

Director

Co Director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 12 Jul 2004

Time on role 3 years, 6 months, 10 days

MELLEGARD, Clas Fredrik

Director

Company Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 02 Jan 2001

Time on role 1 year, 10 months

PARSONS, Fiona Helen

Director

Trust Manager

RESIGNED

Assigned on 02 Mar 1999

Resigned on 02 Jan 2001

Time on role 1 year, 10 months

TOWNSEND, Susan Jane

Director

Assistant Manager

RESIGNED

Assigned on 04 Jun 1997

Resigned on 30 Sep 1998

Time on role 1 year, 3 months, 26 days

WALLIS, Pamela Amelia

Director

Company Director

RESIGNED

Assigned on 09 Nov 1998

Resigned on 02 Mar 1999

Time on role 3 months, 23 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 04 Jun 1997

Time on role 7 months, 4 days

S G HAMBROS TRUST COMPANY LIMITED

Corporate-director

RESIGNED

Assigned on 12 Jul 2004

Resigned on 08 Feb 2012

Time on role 7 years, 6 months, 27 days


Some Companies

GABLE EVENTS LIMITED

1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT

Number:03110487
Status:ACTIVE
Category:Private Limited Company

IMAH CONSORTIUM LIMITED

TRUST HOUSE 5 NEW AUGUSTUS STREET,BRADFORD,BD1 5LL

Number:10713258
Status:ACTIVE
Category:Private Limited Company

KEA DEVELOPMENTS LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:05614273
Status:ACTIVE
Category:Private Limited Company

MARR DECOM LIMITED

10 10 STEWART GROVE, KINGSEAT,ABERDEEN,AB21 0AP

Number:SC535883
Status:ACTIVE
Category:Private Limited Company

MAXIM RECRUITMENT LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:04651379
Status:ACTIVE
Category:Private Limited Company

TC ALLEN HEATING SERVICES LTD

178 OLD BEDFORD ROAD,LUTON,LU2 7HW

Number:09358628
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