HABT TWO LTD

22 York Buildings 22 York Buildings, London, WC2N 6JU
StatusLIQUIDATION
Company No.03631987
CategoryPrivate Limited Company
Incorporated16 Sep 1998
Age25 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

HABT TWO LTD is an liquidation private limited company with number 03631987. It was incorporated 25 years, 8 months, 6 days ago, on 16 September 1998. The company address is 22 York Buildings 22 York Buildings, London, WC2N 6JU.



People

RJP SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Mar 2021

Current time on role 3 years, 2 months, 18 days

BAMFORTH, Gail

Director

Company Director

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 11 months, 22 days

HOBBS, Neil John Charles

Director

Company Director

ACTIVE

Assigned on 07 Feb 2020

Current time on role 4 years, 3 months, 15 days

GOLD ROUND LIMITED

Corporate-director

ACTIVE

Assigned on 03 Mar 2021

Current time on role 3 years, 2 months, 19 days

LEGG, Christopher Thomas

Secretary

Consulting Engineers

RESIGNED

Assigned on 23 Dec 1998

Resigned on 14 Feb 2013

Time on role 14 years, 1 month, 22 days

MARSHALL, Stuart

Secretary

RESIGNED

Assigned on 22 Aug 2018

Resigned on 24 May 2019

Time on role 9 months, 2 days

SAVAGE, Elizabeth Josephine Mary

Secretary

RESIGNED

Assigned on 16 Sep 1998

Resigned on 23 Dec 1998

Time on role 3 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Sep 1998

Resigned on 16 Sep 1998

Time on role

BECKWITH, Nicholas Mark

Director

Director

RESIGNED

Assigned on 17 Sep 2015

Resigned on 29 Feb 2020

Time on role 4 years, 5 months, 12 days

HUGHES, Mark Christopher

Director

Chartered Engineer

RESIGNED

Assigned on 16 Sep 1998

Resigned on 01 Jan 2018

Time on role 19 years, 3 months, 15 days

LAKER, Richard Stephen

Director

Company Director

RESIGNED

Assigned on 31 May 2019

Resigned on 15 Apr 2021

Time on role 1 year, 10 months, 15 days

LEGG, Christopher Thomas

Director

Chartered Engineer

RESIGNED

Assigned on 16 Sep 1998

Resigned on 14 Feb 2013

Time on role 14 years, 4 months, 28 days

MARSHALL, Stuart

Director

Chief Finance Officer

RESIGNED

Assigned on 12 Oct 2018

Resigned on 24 May 2019

Time on role 7 months, 12 days

MURPHY, Conor John

Director

Structural Engineer

RESIGNED

Assigned on 01 Oct 2001

Resigned on 15 Apr 2021

Time on role 19 years, 6 months, 14 days

RICHARDSON, Grant Vincent, Dr

Director

Director

RESIGNED

Assigned on 15 Oct 2014

Resigned on 31 Jul 2020

Time on role 5 years, 9 months, 16 days

SAVAGE, John Edward

Director

Chartered Engineer

RESIGNED

Assigned on 16 Sep 1998

Resigned on 01 Nov 1999

Time on role 1 year, 1 month, 15 days

STEINLET, Peter Vincent

Director

Director

RESIGNED

Assigned on 15 Oct 2014

Resigned on 24 Sep 2019

Time on role 4 years, 11 months, 9 days

TIDSWELL, Doug Roy

Director

Director

RESIGNED

Assigned on 15 Oct 2014

Resigned on 31 Aug 2019

Time on role 4 years, 10 months, 16 days

TURNER, Mark

Director

Director

RESIGNED

Assigned on 15 Oct 2014

Resigned on 11 Oct 2018

Time on role 3 years, 11 months, 27 days


Some Companies

BELLA LETTING LTD

UNIT 4,HOUNSLOW,TW3 1LR

Number:09813915
Status:ACTIVE
Category:Private Limited Company

DILRAJ INVESTMENTS LTD

35 CLEMENT COURT,STANMORE,HA7 1FZ

Number:11060277
Status:ACTIVE
Category:Private Limited Company

INDIA ADVISORY PARTNERS LIMITED

48 OAKLEY ROAD,LONDON,N1 3LS

Number:08838368
Status:ACTIVE
Category:Private Limited Company

JUST WRONG LTD

2 FLEECE COTTAGES BUTTON END,CAMBRIDGE,CB22 7NX

Number:09502873
Status:ACTIVE
Category:Private Limited Company

KRISHMATHI LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11652221
Status:ACTIVE
Category:Private Limited Company

RKH ENGINEERING DESIGN & BUILD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11450084
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