HARPER LEE & CO. LIMITED

Gladstone House Gladstone House, Egham, TW20 9HY, Surrey
StatusDISSOLVED
Company No.00247074
CategoryPrivate Limited Company
Incorporated03 Apr 1930
Age94 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution22 Oct 2010
Years13 years, 8 months, 16 days

SUMMARY

HARPER LEE & CO. LIMITED is an dissolved private limited company with number 00247074. It was incorporated 94 years, 3 months, 4 days ago, on 03 April 1930 and it was dissolved 13 years, 8 months, 16 days ago, on 22 October 2010. The company address is Gladstone House Gladstone House, Egham, TW20 9HY, Surrey.



People

COOREVITS, Frederic

Secretary

Consultant

ACTIVE

Assigned on 12 Mar 2003

Current time on role 21 years, 3 months, 26 days

COWAN DE GROOT NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 12 Mar 2002

Current time on role 22 years, 3 months, 26 days

W F HORWOOD & COMPANY (BRISTOL) LIMITED

Corporate-director

ACTIVE

Assigned on 12 Mar 2002

Current time on role 22 years, 3 months, 26 days

EGGLESTON, Hugh Patrick

Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 5 months, 27 days

HUNTER, Anthony George

Secretary

RESIGNED

Assigned on 20 Mar 2001

Resigned on 06 Nov 2002

Time on role 1 year, 7 months, 17 days

JONNES, Walter Allan

Secretary

RESIGNED

Assigned on 26 Aug 1993

Resigned on 19 Jan 2001

Time on role 7 years, 4 months, 24 days

BENNETT, Anthony Joseph

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Jul 1993

Time on role 30 years, 11 months, 9 days

BOELS, Koenraad Leopold Jozef

Director

Company Director

RESIGNED

Assigned on 19 Jan 2001

Resigned on 17 Mar 2003

Time on role 2 years, 1 month, 29 days

BUCKLEY, Michael Antony Christopher

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 26 Aug 1993

Time on role 30 years, 10 months, 11 days

JONNES, Walter Allan

Director

Company Secretary

RESIGNED

Assigned on 26 Aug 1993

Resigned on 19 Jan 2001

Time on role 7 years, 4 months, 24 days

MCBRIDE, Matthew Joseph

Director

Company Director

RESIGNED

Assigned on 26 Aug 1993

Resigned on 19 Jan 2001

Time on role 7 years, 4 months, 24 days

STEINBERG, Bruce David

Director

Company Director

RESIGNED

Assigned on 19 Jan 2001

Resigned on 12 Mar 2002

Time on role 1 year, 1 month, 24 days

TOZER, Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Dec 1993

Time on role 30 years, 6 months, 13 days


Some Companies

KIRKPATRICK MANAGEMENT LIMITED

116 TENNENT STREET,BELFAST,BT13 3GE

Number:NI605932
Status:LIQUIDATION
Category:Private Limited Company

LEWCO SYSTEMS LIMITED

FLAT 1 SAVILE COURT,LONDON,SW19 4NY

Number:10463146
Status:ACTIVE
Category:Private Limited Company

PGK JOINERY LTD

1 BUCKLES ORCHARD,DEFFORD,WR8 9BL

Number:04689213
Status:ACTIVE
Category:Private Limited Company

SAFFA'S DELIGHT LTD

8 CHAMBERLAYNE ROAD,BURY ST. EDMUNDS,IP32 7EY

Number:10890576
Status:ACTIVE
Category:Private Limited Company
Number:10888945
Status:ACTIVE
Category:Private Limited Company

THE TUB CHAIR SHOP LIMITED

16 QUEEN STREET,ILKESTON,DE7 5GT

Number:08085500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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