HANDBAG ACQUISITIONS LIMITED

5th Floor Westworks 5th Floor Westworks, London, W12 7FQ, United Kingdom
StatusDISSOLVED
Company No.06580499
CategoryPrivate Limited Company
Incorporated30 Apr 2008
Age16 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 25 days

SUMMARY

HANDBAG ACQUISITIONS LIMITED is an dissolved private limited company with number 06580499. It was incorporated 16 years, 1 month, 16 days ago, on 30 April 2008 and it was dissolved 1 year, 11 months, 25 days ago, on 21 June 2022. The company address is 5th Floor Westworks 5th Floor Westworks, London, W12 7FQ, United Kingdom.



People

SMITS, Robert Karl

Director

Attorney

ACTIVE

Assigned on 11 Mar 2016

Current time on role 8 years, 3 months, 5 days

DESMIER, Lindsay

Secretary

RESIGNED

Assigned on 26 Jul 2011

Resigned on 20 Mar 2014

Time on role 2 years, 7 months, 25 days

SMITH, Stephen Thomas

Secretary

RESIGNED

Assigned on 02 Jun 2014

Resigned on 11 Mar 2016

Time on role 1 year, 9 months, 9 days

SPIEKMAN, Marlies Marrieke Elisabeth

Secretary

None

RESIGNED

Assigned on 03 Jul 2008

Resigned on 26 Jul 2011

Time on role 3 years, 23 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Apr 2008

Resigned on 03 Jul 2008

Time on role 2 months, 3 days

DESMIER, Lindsay

Director

Accountant

RESIGNED

Assigned on 26 Jul 2011

Resigned on 20 Mar 2014

Time on role 2 years, 7 months, 25 days

FAMULAK, Dow Peter, Dr

Director

Director

RESIGNED

Assigned on 11 Mar 2016

Resigned on 15 Aug 2019

Time on role 3 years, 5 months, 4 days

GESTETNER, Leo Edward Max

Director

None

RESIGNED

Assigned on 03 Jul 2008

Resigned on 22 Feb 2009

Time on role 7 months, 19 days

HISCOCK, Michael Paul

Director

Director

RESIGNED

Assigned on 21 Jul 2009

Resigned on 11 Mar 2016

Time on role 6 years, 7 months, 21 days

LUNAN, Stuart John

Director

Director

RESIGNED

Assigned on 25 Jul 2008

Resigned on 26 Jul 2011

Time on role 3 years, 1 day

POLO, Eno Yuri, Dr

Director

Director

RESIGNED

Assigned on 28 Aug 2019

Resigned on 15 Nov 2021

Time on role 2 years, 2 months, 18 days

SMITH, Stephen Thomas

Director

Cfo

RESIGNED

Assigned on 02 Jun 2014

Resigned on 11 Mar 2016

Time on role 1 year, 9 months, 9 days

SPIEKMAN, Marlies Marrieke Elisabeth

Director

None

RESIGNED

Assigned on 03 Jul 2008

Resigned on 26 Jul 2011

Time on role 3 years, 23 days

TRAVERS SMITH LIMITED

Corporate-director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 03 Jul 2008

Time on role 2 months, 3 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 03 Jul 2008

Time on role 2 months, 3 days


Some Companies

CAREY CONSULTING LIMITED

55 HOLLYBANK TERRACE,EDINBURGH,EH11 1SW

Number:SC297939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DORVAL LIMITED

4TH FLOOR,ST ALBANS,AL1 3TF

Number:05113888
Status:LIQUIDATION
Category:Private Limited Company

MARTO BUSINESS SERVICES LIMITED

40 CRANBROOK ROAD,THORNTON HEATH,CR7 8PP

Number:10603037
Status:ACTIVE
Category:Private Limited Company

MWGC LEISURE LIMITED

PINE RIDGE GOLF CLUB OLD BISLEY ROAD,CAMBERLEY,GU16 9NX

Number:04833333
Status:ACTIVE
Category:Private Limited Company

SANDHILLS RESIDENTS COMPANY LIMITED

54 ORCHARD CLOSE,LEATHERHEAD,KT22 9JB

Number:03189336
Status:ACTIVE
Category:Private Limited Company

SUBSEA ENGINEERING LTD

1 ELING HILL,SOUTHAMPTON,SO40 9HF

Number:09517309
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