NULH2 LIMITED

2 Rougier Street 2 Rougier Street, North Yorkshire, YO90 1UU
StatusDISSOLVED
Company No.04384508
CategoryPrivate Limited Company
Incorporated28 Feb 2002
Age22 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution14 Aug 2013
Years10 years, 9 months, 2 days

SUMMARY

NULH2 LIMITED is an dissolved private limited company with number 04384508. It was incorporated 22 years, 2 months, 16 days ago, on 28 February 2002 and it was dissolved 10 years, 9 months, 2 days ago, on 14 August 2013. The company address is 2 Rougier Street 2 Rougier Street, North Yorkshire, YO90 1UU.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Feb 2002

Current time on role 22 years, 2 months, 16 days

HAMPSON, Stephen Anthony

Director

Director

ACTIVE

Assigned on 24 Sep 2012

Current time on role 11 years, 7 months, 22 days

WILMAN, Jennifer Jane

Director

Director

ACTIVE

Assigned on 24 Sep 2012

Current time on role 11 years, 7 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 2002

Resigned on 28 Feb 2002

Time on role

ABERCROMBY, Keith William

Director

Finance Director

RESIGNED

Assigned on 28 Nov 2005

Resigned on 14 Sep 2006

Time on role 9 months, 16 days

BARRAL, David Barclay

Director

Director

RESIGNED

Assigned on 03 Jun 2009

Resigned on 24 Sep 2012

Time on role 3 years, 3 months, 21 days

HALES, Peter Robert

Director

Sales And Marketing Director

RESIGNED

Assigned on 17 Oct 2002

Resigned on 30 Jun 2006

Time on role 3 years, 8 months, 13 days

HODGES, Mark Steven

Director

Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 30 Apr 2010

Time on role 3 years, 8 months, 16 days

LISTER, John Robert

Director

Director

RESIGNED

Assigned on 03 Jun 2009

Resigned on 24 Sep 2012

Time on role 3 years, 3 months, 21 days

NEWMAN, James Allen

Director

Insurance Company Official

RESIGNED

Assigned on 22 Jun 2004

Resigned on 22 Jun 2004

Time on role

NICANDROU, Nicolaos

Director

Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 27 Apr 2009

Time on role 2 years, 6 months, 14 days

RILEY, Cathryn Elizabeth

Director

Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 31 Dec 2008

Time on role 2 years, 2 months, 18 days

STRAUSS, Toby Emil

Director

Director

RESIGNED

Assigned on 11 Feb 2009

Resigned on 23 May 2011

Time on role 2 years, 3 months, 12 days

URMSTON, Michael Norris

Director

Actuary

RESIGNED

Assigned on 17 Oct 2002

Resigned on 28 Nov 2005

Time on role 3 years, 1 month, 11 days

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 17 Oct 2002

Time on role 7 months, 17 days

AVIVA DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 17 Oct 2002

Time on role 7 months, 17 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 28 Feb 2002

Time on role


Some Companies

AGILIS TECHNICAL SERVICES LTD

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:09697108
Status:ACTIVE
Category:Private Limited Company

DIM LEISURE LIMITED

24 CONDUIT PLACE,LONDON,W2 1EP

Number:09349208
Status:LIQUIDATION
Category:Private Limited Company

MOBILE BRO LTD

HOME,BIRMINGHAM,B29 7RP

Number:11228070
Status:ACTIVE
Category:Private Limited Company

QUIMERA ENERGY LIMITED

FRONT SUITE, FIRST FLOOR,TEDDINGTON,TW11 8HH

Number:09531846
Status:ACTIVE
Category:Private Limited Company

SAMPLE LOGISTICS LIMITED

UNIT 2/4 PEAR TREE BUSINESS CENTRE,HORSHAM,RH13 6HT

Number:05634575
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL SOCK TRADING COMPANY LIMITED

4 CROXTED MEWS,LONDON,SE24 9DA

Number:02501803
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