EHR 1 LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, London, EC4A 4HT
StatusDISSOLVED
Company No.04056693
CategoryPrivate Limited Company
Incorporated16 Aug 2000
Age23 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution20 Mar 2013
Years11 years, 2 months, 7 days

SUMMARY

EHR 1 LIMITED is an dissolved private limited company with number 04056693. It was incorporated 23 years, 9 months, 11 days ago, on 16 August 2000 and it was dissolved 11 years, 2 months, 7 days ago, on 20 March 2013. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, London, EC4A 4HT.



People

JAMES, Guy Michael

Director

Finance Director

ACTIVE

Assigned on 20 Mar 2006

Current time on role 18 years, 2 months, 7 days

DAVEY, Deborah Claire

Secretary

Director

RESIGNED

Assigned on 31 Dec 2005

Resigned on 17 Jul 2006

Time on role 6 months, 17 days

FOWLER, Stevan Lloyd

Secretary

Director

RESIGNED

Assigned on 17 Jul 2006

Resigned on 20 Apr 2007

Time on role 9 months, 3 days

HULLAND, Christopher James Snow

Secretary

RESIGNED

Assigned on 16 Aug 2000

Resigned on 31 Dec 2005

Time on role 5 years, 4 months, 15 days

DAVEY, Deborah Claire

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 2004

Resigned on 17 Jul 2006

Time on role 1 year, 10 months, 7 days

DOHERTY, Ian John Victor

Director

Company Director

RESIGNED

Assigned on 01 Sep 2001

Resigned on 31 Jul 2004

Time on role 2 years, 10 months, 30 days

FOWLER, Stevan Lloyd

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 20 Apr 2007

Time on role 1 year, 3 months, 19 days

HULLAND, Christopher James Snow

Director

Company Director

RESIGNED

Assigned on 16 Aug 2000

Resigned on 31 Dec 2005

Time on role 5 years, 4 months, 15 days

JOHNSON, Robert Alan

Director

Company Director

RESIGNED

Assigned on 16 Aug 2000

Resigned on 10 Aug 2001

Time on role 11 months, 25 days

O'MALLEY, Conor Stephen Francis

Director

Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 30 Apr 2004

Time on role 7 months, 21 days

POLLOCK, George Rainey

Director

Company Director

RESIGNED

Assigned on 14 May 2001

Resigned on 17 Dec 2003

Time on role 2 years, 7 months, 3 days

RAWSON, Kim Patrick

Director

Deputy Managing Director Kleen

RESIGNED

Assigned on 09 Sep 2003

Resigned on 31 Aug 2006

Time on role 2 years, 11 months, 22 days

REYNOLDS, Richard John

Director

Commercial Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 31 May 2006

Time on role 2 years, 8 months, 22 days

RIDEWOOD, Gary Spencer

Director

Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 06 Aug 2004

Time on role 10 months, 27 days

ROLLASON, William Peter

Director

Director

RESIGNED

Assigned on 08 Jan 2003

Resigned on 20 Apr 2007

Time on role 4 years, 3 months, 12 days

WAGSTAFFE, Mark Clive

Director

Director

RESIGNED

Assigned on 01 May 2005

Resigned on 17 Feb 2006

Time on role 9 months, 16 days


Some Companies

INQ CONSULTANTS LTD

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:10381160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KANDULA CONSULTING LTD

7 NEW ROAD,WEYBRIDGE,KT13 9BW

Number:09447354
Status:ACTIVE
Category:Private Limited Company

MCJ UK CONSTRUCTION LTD

57 HEMING ROAD,EDGWARE,HA8 9AB

Number:11324303
Status:ACTIVE
Category:Private Limited Company

OCELOT CHOCOLATE LTD

33 LAUDERDALE STREET,EDINBURGH,EH9 1DE

Number:SC510586
Status:ACTIVE
Category:Private Limited Company

ROLE PLAY WORLD BOURNEMOUTH LIMITED

83 WIMBORNE ROAD,BOURNEMOUTH,BH3 7AN

Number:09972754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CRYSTAL WORKSHOP LTD

UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD,MANCHESTER,M40 8BB

Number:06176993
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