HUNTLEIGH RENRAY LIMITED

Mr J Soker Mr J Soker, 310-312 Dallow Road, LU1 1TD, Luton Bedfordshire, Northern Ireland
StatusCONVERTED-CLOSED
Company No.FC011723
Category
Incorporated21 Jan 1983
Age41 years, 4 months, 1 day
JurisdictionUnited Kingdom
Dissolution05 Sep 2017
Years6 years, 8 months, 17 days

SUMMARY

HUNTLEIGH RENRAY LIMITED is an converted-closed with number FC011723. It was incorporated 41 years, 4 months, 1 day ago, on 21 January 1983 and it was dissolved 6 years, 8 months, 17 days ago, on 05 September 2017. The company address is Mr J Soker Mr J Soker, 310-312 Dallow Road, LU1 1TD, Luton Bedfordshire, Northern Ireland.



People

BLOOM, Richard Mark

Secretary

ACTIVE

Assigned on 09 Feb 2007

Current time on role 17 years, 3 months, 13 days

NEWBERY, Richard Charles William

Secretary

ACTIVE

Assigned on 15 Jan 2003

Current time on role 21 years, 4 months, 7 days

BERG, Carl John Michael

Director

Director

ACTIVE

Assigned on 28 Feb 2007

Current time on role 17 years, 2 months, 22 days

BLOOM, Richard Mark

Director

Solicitor

ACTIVE

Assigned on 10 Aug 2017

Current time on role 6 years, 9 months, 12 days

COX, Geoffrey Alan

Director

Director

ACTIVE

Assigned on 10 Apr 2002

Current time on role 22 years, 1 month, 12 days

FRISTEDT, Ulf Stefan

Director

Cfo

ACTIVE

Assigned on 28 Feb 2007

Current time on role 17 years, 2 months, 22 days

SARDHARWALA, Elyasali Badruddin

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1998

Resigned on 16 Dec 1998

Time on role 6 months, 15 days

SOKEL, Jeremy Nigel

Secretary

RESIGNED

Assigned on 16 Dec 1998

Resigned on 15 Jan 2003

Time on role 4 years, 30 days

TAYLOR, Dawn Rosemary

Secretary

RESIGNED

Assigned on 15 Jun 1992

Resigned on 31 May 1998

Time on role 5 years, 11 months, 16 days

BIBBY, Geoffrey Frank Harold

Director

Chartered Accountant

RESIGNED

Assigned on 26 Apr 1991

Resigned on 10 Apr 2002

Time on role 10 years, 11 months, 14 days

JACKSON, Edward Peter

Director

Company Director

RESIGNED

Assigned on 01 Aug 1987

Resigned on 24 Jun 1997

Time on role 9 years, 10 months, 23 days

SCHILD, David Lucien

Director

Company Director

RESIGNED

Assigned on 02 Jul 1996

Resigned on 28 Feb 2007

Time on role 10 years, 7 months, 26 days

SCHILD, Julian Dominic

Director

Chartered Accountants

RESIGNED

Assigned on 10 Apr 2002

Resigned on 28 Feb 2007

Time on role 4 years, 10 months, 18 days

SMITH, Craig Harold

Director

Account

RESIGNED

Assigned on 26 Aug 2003

Resigned on 28 Feb 2007

Time on role 3 years, 6 months, 2 days

SOKEL, Jeremy Nigel

Director

Solicitor

RESIGNED

Assigned on 02 Jul 1996

Resigned on 15 Jan 2003

Time on role 6 years, 6 months, 13 days

SPIEGELBERG, Anthony William Assheton

Director

Company Secretary

RESIGNED

Assigned on 24 Jun 1997

Resigned on 10 Apr 2002

Time on role 4 years, 9 months, 16 days


Some Companies

12 PARK ROAD LIMITED

12 12A PARK ROAD,WEST KIRBY,CH48 4DW

Number:01212481
Status:ACTIVE
Category:Private Limited Company

GATESHEAD MASONIC HALL COMPANY LIMITED

NEW MASONIC HALL,GATESHEAD,NE8 1RE

Number:00619575
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE. SIMULATION LLP

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:OC389469
Status:ACTIVE
Category:Limited Liability Partnership

KRISH FOOD & LEISURE LIMITED

8 WIELD COURT,READING,RG6 3TF

Number:03900761
Status:ACTIVE
Category:Private Limited Company

MONDIALE HOSPITALITY HOLDINGS LLP

WATERLOO PLACE,STOCKPORT,SK1 3AZ

Number:OC314104
Status:ACTIVE
Category:Limited Liability Partnership

OKE HOLDINGS LTD

54A DUNDRUM ROAD,ARMAGH,BT60 2QE

Number:NI658059
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