HEMIHELP

6 Market Road, London, N7 9PW
StatusDISSOLVED
Company No.04156922
Category
Incorporated08 Feb 2001
Age23 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 5 days

SUMMARY

HEMIHELP is an dissolved with number 04156922. It was incorporated 23 years, 3 months, 11 days ago, on 08 February 2001 and it was dissolved 5 years, 5 days ago, on 14 May 2019. The company address is 6 Market Road, London, N7 9PW.



People

BARNES, Elizabeth

Director

Journalist

ACTIVE

Assigned on 08 Feb 2001

Current time on role 23 years, 3 months, 11 days

BULLOCK, Nicola

Director

Risk Manager

ACTIVE

Assigned on 13 Nov 2014

Current time on role 9 years, 6 months, 6 days

HOLMES, James Alexander

Director

Commercial Director

ACTIVE

Assigned on 01 Dec 2016

Current time on role 7 years, 5 months, 18 days

HUMPHREYS, Sheridan

Director

Freelance Writer

ACTIVE

Assigned on 09 Nov 2009

Current time on role 14 years, 6 months, 10 days

MEHTA, Vishal

Director

Management Consultant

ACTIVE

Assigned on 13 Nov 2014

Current time on role 9 years, 6 months, 6 days

PALMER-SKILLINGS, Kathryn

Director

Volunteer Co-Ordinator

ACTIVE

Assigned on 09 Oct 2006

Current time on role 17 years, 7 months, 10 days

PLATTEN, Michael

Director

Accountant

ACTIVE

Assigned on 17 Dec 2009

Current time on role 14 years, 5 months, 2 days

POTTAGE, John Francis

Director

Banker

ACTIVE

Assigned on 02 Feb 2004

Current time on role 20 years, 3 months, 17 days

WALKER, Angus Henry

Director

Retired

ACTIVE

Assigned on 15 Sep 2003

Current time on role 20 years, 8 months, 4 days

WANLESS, Carole

Director

Consultant

ACTIVE

Assigned on 13 Nov 2014

Current time on role 9 years, 6 months, 6 days

WILLS, Kathryn

Director

Administrator

ACTIVE

Assigned on 16 Oct 2008

Current time on role 15 years, 7 months, 3 days

ADAMS, John David

Secretary

Charity Consultant

RESIGNED

Assigned on 12 Jul 2005

Resigned on 01 Jul 2010

Time on role 4 years, 11 months, 19 days

COUTURE, Amy

Secretary

RESIGNED

Assigned on 01 Mar 2014

Resigned on 21 Oct 2016

Time on role 2 years, 7 months, 20 days

DOYLE, Alice

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 28 Jan 2014

Time on role 3 years, 6 months, 27 days

HARDING, Suma Rachel

Secretary

Administrator

RESIGNED

Assigned on 08 Feb 2001

Resigned on 02 Feb 2004

Time on role 2 years, 11 months, 22 days

HARVIE, Jackalyn Nina

Secretary

Administrator

RESIGNED

Assigned on 02 Feb 2004

Resigned on 15 Apr 2005

Time on role 1 year, 2 months, 13 days

WALKER, Angus Henry

Secretary

Retired

RESIGNED

Assigned on 18 Apr 2005

Resigned on 12 Jul 2005

Time on role 2 months, 24 days

ALLEGRANZA, Rosemary Mildred Sara

Director

Paediatric Occupational Therap

RESIGNED

Assigned on 30 Jun 2001

Resigned on 22 Sep 2004

Time on role 3 years, 2 months, 22 days

AYLING, Georgina Louise

Director

Accountant

RESIGNED

Assigned on 16 Aug 2001

Resigned on 16 Oct 2008

Time on role 7 years, 2 months

BAINES, Jill

Director

Charity Worker

RESIGNED

Assigned on 12 Nov 2015

Resigned on 31 May 2016

Time on role 6 months, 19 days

BRYAN BROWN, Hannah Josephine

Director

Editor

RESIGNED

Assigned on 07 Jun 2004

Resigned on 20 Mar 2006

Time on role 1 year, 9 months, 13 days

BURBIDGE, Rosalyn

Director

Civil Servant

RESIGNED

Assigned on 16 Oct 2008

Resigned on 14 Jul 2016

Time on role 7 years, 8 months, 29 days

BURGESS, Deborah Mary

Director

None

RESIGNED

Assigned on 21 Sep 2001

Resigned on 27 Sep 2007

Time on role 6 years, 6 days

COHEN, Lorna Lee

Director

P/T Social Studies Lecturer

RESIGNED

Assigned on 08 Feb 2001

Resigned on 07 Jul 2002

Time on role 1 year, 4 months, 27 days

COMBE, Carey Romaine

Director

Editor

RESIGNED

Assigned on 08 Feb 2001

Resigned on 27 Sep 2007

Time on role 6 years, 7 months, 19 days

CROSBY, Simon Giles

Director

Director

RESIGNED

Assigned on 10 Nov 2011

Resigned on 28 Feb 2017

Time on role 5 years, 3 months, 18 days

EVANS, Cara Cordelia

Director

Charity Deputy Director

RESIGNED

Assigned on 04 Nov 2009

Resigned on 29 Apr 2013

Time on role 3 years, 5 months, 25 days

HARDING, Suma Rachel

Director

Administrator

RESIGNED

Assigned on 08 Feb 2001

Resigned on 02 Feb 2004

Time on role 2 years, 11 months, 22 days

HOLLAND-LEAVENS, Susan June, Mrs

Director

Housewife

RESIGNED

Assigned on 08 Feb 2001

Resigned on 01 Feb 2011

Time on role 9 years, 11 months, 21 days

KENT, Philip Stuart

Director

Computer Operator

RESIGNED

Assigned on 08 Feb 2001

Resigned on 07 Sep 2001

Time on role 6 months, 27 days

LATHAM, Hilary Jane

Director

Full Time Charity Volunteer

RESIGNED

Assigned on 08 Feb 2001

Resigned on 07 Sep 2001

Time on role 6 months, 27 days

MARSH, Henrietta Elizabeth

Director

None

RESIGNED

Assigned on 07 Mar 2005

Resigned on 04 Nov 2009

Time on role 4 years, 7 months, 28 days

NEALE, Stephen

Director

Headteacher

RESIGNED

Assigned on 08 Feb 2001

Resigned on 15 Sep 2003

Time on role 2 years, 7 months, 7 days

PARSON, Anthony

Director

Publisher

RESIGNED

Assigned on 20 Feb 2006

Resigned on 10 Jan 2009

Time on role 2 years, 10 months, 18 days

PHILLIPS, Anna Patricia

Director

None

RESIGNED

Assigned on 12 Sep 2005

Resigned on 14 Nov 2013

Time on role 8 years, 2 months, 2 days

PHILLPOTTS, Nicholas George Surtees

Director

Unemployed

RESIGNED

Assigned on 08 Feb 2001

Resigned on 07 Sep 2001

Time on role 6 months, 27 days

REIZENSTEIN, Susan Berenice

Director

Solicitor Business Consultant

RESIGNED

Assigned on 08 Feb 2001

Resigned on 06 Dec 2001

Time on role 9 months, 26 days

SEAGROVE, Sandra Ann

Director

None

RESIGNED

Assigned on 30 Jun 2001

Resigned on 18 Feb 2006

Time on role 4 years, 7 months, 18 days

SEWELL, Penelope Cynthia

Director

Teacher Of The Deaf

RESIGNED

Assigned on 08 Feb 2001

Resigned on 20 Aug 2003

Time on role 2 years, 6 months, 12 days

SMITH, George Marsden

Director

Retired

RESIGNED

Assigned on 10 Jun 2002

Resigned on 17 Apr 2005

Time on role 2 years, 10 months, 7 days

WALKER, Angus Henry

Director

Retired

RESIGNED

Assigned on 01 Mar 2017

Resigned on 01 Mar 2017

Time on role

WALKER, Simon

Director

Administration Manager

RESIGNED

Assigned on 09 Oct 2006

Resigned on 16 Oct 2008

Time on role 2 years, 7 days

WHEELER, Teresa Anne

Director

Freelance Photographer

RESIGNED

Assigned on 08 Feb 2001

Resigned on 12 Nov 2015

Time on role 14 years, 9 months, 4 days


Some Companies

BURTLE VILLAGE HALL ENTERPRISES LIMITED

BURTLE VILLAGE HALL BURTLE ROAD,BRIDGWATER,TA7 8NB

Number:09924039
Status:ACTIVE
Category:Private Limited Company

CRAWLEY DOWN GARAGE LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:03349202
Status:ACTIVE
Category:Private Limited Company

GILES HOUSE LIMITED

GILES HOUSE C/0 FLAT 4,LONDON,W11 2RJ

Number:02223786
Status:ACTIVE
Category:Private Limited Company

LATE NOMINEES LIMITED

54 CONNAUGHT AVENUE,LONDON,E4 7AA

Number:04338039
Status:ACTIVE
Category:Private Limited Company

SIMON HARRY COX DESIGN LTD

21 ZAMBESI ROAD,BISHOP'S STORTFORD,CM23 3JR

Number:10234907
Status:ACTIVE
Category:Private Limited Company
Number:CE015375
Status:ACTIVE
Category:Charitable Incorporated Organisation

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