THE HALVOR PARTNERSHIP LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.03921293
CategoryPrivate Limited Company
Incorporated08 Feb 2000
Age24 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 25 days

SUMMARY

THE HALVOR PARTNERSHIP LIMITED is an dissolved private limited company with number 03921293. It was incorporated 24 years, 3 months, 13 days ago, on 08 February 2000 and it was dissolved 13 years, 25 days ago, on 26 April 2011. The company address is 30 Finsbury Square, London, EC2P 2YU.



People

WHITFIELD JONES, Rosemary

Secretary

ACTIVE

Assigned on 17 Nov 2005

Current time on role 18 years, 6 months, 4 days

BOURNE, Susan May

Secretary

RESIGNED

Assigned on 08 Feb 2000

Resigned on 04 Mar 2005

Time on role 5 years, 25 days

ZANKER, Dorian John

Secretary

Director

RESIGNED

Assigned on 04 Mar 2005

Resigned on 17 Nov 2005

Time on role 8 months, 13 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Feb 2000

Resigned on 08 Feb 2000

Time on role

BIRD, Philip Robert

Director

Insurance Underwriter

RESIGNED

Assigned on 01 Nov 2007

Resigned on 11 Dec 2008

Time on role 1 year, 1 month, 10 days

BLANC, Amanda Jayne

Director

Underwriter

RESIGNED

Assigned on 12 Jul 2005

Resigned on 22 Feb 2006

Time on role 7 months, 10 days

BOISSEAU, Francois-Xavier Bernard

Director

Underwriting And Claims Director

RESIGNED

Assigned on 11 Dec 2008

Resigned on 24 Mar 2010

Time on role 1 year, 3 months, 13 days

BOISSEAU, Francois-Xavier Bernard

Director

Underwriting And Claims Direct

RESIGNED

Assigned on 12 Jul 2005

Resigned on 01 Nov 2007

Time on role 2 years, 3 months, 20 days

BOURNE, Bruce Roland Halvor

Director

Director

RESIGNED

Assigned on 08 Feb 2000

Resigned on 08 Mar 2007

Time on role 7 years, 1 month

BOURNE, Susan May

Director

Director

RESIGNED

Assigned on 01 Mar 2002

Resigned on 08 Mar 2005

Time on role 3 years, 7 days

BROCK, Paul

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 11 Dec 2008

Time on role 1 year, 1 month, 10 days

BRUCE, Catherine

Director

Sales And Marketing

RESIGNED

Assigned on 21 Aug 2006

Resigned on 31 Oct 2008

Time on role 2 years, 2 months, 10 days

SAMPSON, Roy Leonard

Director

Finance Director

RESIGNED

Assigned on 11 Dec 2008

Resigned on 24 Mar 2010

Time on role 1 year, 3 months, 13 days

ZANKER, Dorian John

Director

Director

RESIGNED

Assigned on 08 Mar 2002

Resigned on 08 Mar 2007

Time on role 5 years

ZANKER, Susan Mary

Director

None

RESIGNED

Assigned on 08 Mar 2002

Resigned on 08 Mar 2005

Time on role 3 years

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Feb 2000

Resigned on 08 Feb 2000

Time on role


Some Companies

AIGUA MEDIA TRADING LIMITED

HERON TOWER 35TH FLOOR,LONDON,EC2N 4AY

Number:06790968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COAST 2 COAST CAMPERS LTD

UNIT 1 MERIDEN WORKS BIRMINGHAM ROAD,COVENTRY,CV5 9AZ

Number:08349796
Status:ACTIVE
Category:Private Limited Company

COOLTRAXX OUTDOOR LIMITED

TRIDENT COURT,CHESSINGTON,KT9 1BD

Number:10055884
Status:ACTIVE
Category:Private Limited Company

EPSOM CONSTRUCTION LTD

FLAT 32, EGBURY HOUSE,LONDON,SW15 4EL

Number:11529882
Status:ACTIVE
Category:Private Limited Company

GREENERGY INVESTMENTS LIMITED

40 THEYDON ROAD,LONDON,E5 9NA

Number:07858557
Status:ACTIVE
Category:Private Limited Company

K.P. ELECTRICAL CONTRACTORS LTD.

62 DANFORD LANE,WEST MIDLANDS,B91 1QG

Number:03983424
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