HABT FOUR LTD

22 York Buildings John Adam Street, London, WC2N 6JU
StatusLIQUIDATION
Company No.05007850
CategoryPrivate Limited Company
Incorporated06 Jan 2004
Age20 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

HABT FOUR LTD is an liquidation private limited company with number 05007850. It was incorporated 20 years, 5 months, 2 days ago, on 06 January 2004. The company address is 22 York Buildings John Adam Street, London, WC2N 6JU.



People

RJP SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Mar 2021

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

BAMFORTH, Gail

Director

Company Director

ACTIVE

Assigned on 31 May 2019

Current time on role 5 years, 8 days

HOBBS, Neil John Charles

Director

Company Director

ACTIVE

Assigned on 07 Feb 2020

Current time on role 4 years, 4 months, 1 day

GOLD ROUND LIMITED

Corporate-director

ACTIVE

Assigned on 03 Mar 2021

Current time on role 3 years, 3 months, 5 days

DUNN, Michael William

Secretary

RESIGNED

Assigned on 31 Oct 2013

Resigned on 28 Jun 2018

Time on role 4 years, 7 months, 28 days

HARRIS, John David

Secretary

RESIGNED

Assigned on 06 Jan 2004

Resigned on 31 Jul 2012

Time on role 8 years, 6 months, 25 days

MARSHALL, Stuart

Secretary

RESIGNED

Assigned on 28 Jun 2018

Resigned on 24 May 2019

Time on role 10 months, 26 days

STEWART, John Alexander

Secretary

RESIGNED

Assigned on 31 Jul 2012

Resigned on 31 Oct 2013

Time on role 1 year, 3 months

BECKWITH, Nicholas Mark

Director

Director

RESIGNED

Assigned on 07 Jan 2015

Resigned on 29 Feb 2020

Time on role 5 years, 1 month, 22 days

DYSON, John Kenneth

Director

Director

RESIGNED

Assigned on 06 Jan 2004

Resigned on 31 Dec 2016

Time on role 12 years, 11 months, 25 days

HARRIS, John David

Director

Director

RESIGNED

Assigned on 06 Jan 2004

Resigned on 31 Jul 2012

Time on role 8 years, 6 months, 25 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

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 07 Jan 2015

Resigned on 15 Apr 2021

Time on role 6 years, 3 months, 8 days

RICHARDSON, Grant Vincent, Dr

Director

Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 31 Jul 2020

Time on role 6 years, 6 months, 2 days

STEWART, John Alexander

Director

Director

RESIGNED

Assigned on 06 Jan 2004

Resigned on 31 Oct 2013

Time on role 9 years, 9 months, 25 days

STIENLET, Peter Vincent

Director

Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 24 Sep 2019

Time on role 5 years, 7 months, 26 days

TIDSWELL, Doug Roy

Director

Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 31 Aug 2019

Time on role 5 years, 7 months, 2 days

TURNER, Mark

Director

Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 11 Oct 2018

Time on role 4 years, 8 months, 13 days


Some Companies

ALTUS PRODUCTIONS 7 LIMITED

VALHALLA HOUSE,TOWCESTER,NN12 6PG

Number:07689040
Status:ACTIVE
Category:Private Limited Company

BABY ON BOARD.UK LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:09688950
Status:ACTIVE
Category:Private Limited Company

DEAN LUDLOW DECORATING LIMITED

2 THE PADDOCK,SAUNDERSFOOT,SA69 9PD

Number:04445944
Status:ACTIVE
Category:Private Limited Company

NISHANTHINI LTD

12 BOUNDARY CRESCENT,MILTON KEYNES,MK11 1DF

Number:11938516
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL CONNECTION PUBLICATIONS LIMITED

1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE

Number:02946082
Status:ACTIVE
Category:Private Limited Company

SJOC COMMERCIAL SERVICES LTD

281 PALATINE ROAD,MANCHESTER,M22 4ET

Number:11485296
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