HME TECHNOLOGY LIMITED

Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire
StatusDISSOLVED
Company No.02280896
CategoryPrivate Limited Company
Incorporated27 Jul 1988
Age35 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 14 days

SUMMARY

HME TECHNOLOGY LIMITED is an dissolved private limited company with number 02280896. It was incorporated 35 years, 11 months, 14 days ago, on 27 July 1988 and it was dissolved 1 year, 6 months, 14 days ago, on 27 December 2022. The company address is Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire.



People

HALE, Jacqueline Rose

Secretary

ACTIVE

Assigned on 16 Jan 2017

Current time on role 7 years, 5 months, 25 days

HALE, Martyn Ronald

Director

Director

ACTIVE

Assigned on

Current time on role

DAVIS, Charlotte Lucy

Secretary

Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 16 Jan 2017

Time on role 8 years, 9 months, 15 days

HALE, Jacqueline Rose

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 2008

Time on role 16 years, 3 months, 8 days

COLLIER, Paul Michael

Director

Accountant

RESIGNED

Assigned on 09 Sep 1993

Resigned on 31 Jan 1996

Time on role 2 years, 4 months, 22 days

DAVIS, Charlotte Lucy

Director

Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 14 Feb 2019

Time on role 10 years, 10 months, 13 days

DAVIS, Julian Anthony

Director

Director

RESIGNED

Assigned on 12 Apr 2007

Resigned on 14 Feb 2019

Time on role 11 years, 10 months, 2 days

HALE, Jacqueline Rose

Director

Director

RESIGNED

Assigned on

Resigned on 01 Apr 2008

Time on role 16 years, 3 months, 8 days

SHARP, Barrie William

Director

Marketing Executive

RESIGNED

Assigned on

Resigned on 28 Jun 1991

Time on role 33 years, 12 days

STONE, Geoffrey Paul

Director

Director

RESIGNED

Assigned on 05 Oct 1999

Resigned on 31 Dec 2004

Time on role 5 years, 2 months, 26 days

TRAFFORD, Jeremy John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1993

Time on role 31 years, 5 months, 9 days

TURNER, Paul

Director

Director

RESIGNED

Assigned on 01 May 1992

Resigned on 31 Jul 2005

Time on role 13 years, 3 months

WOOD, Brian Anthony

Director

Sales Director

RESIGNED

Assigned on 06 Feb 2017

Resigned on 15 Jun 2017

Time on role 4 months, 9 days


Some Companies

ALGERNON ENTERPRISE LTD

48 FOSSIL ROAD,LONDON,SE13 7DE

Number:11185773
Status:ACTIVE
Category:Private Limited Company

BRAFI AND CO LTD

37 SAN LUIS DRIVE,GRAYS,RM16 6LP

Number:07742963
Status:ACTIVE
Category:Private Limited Company

LUXURY FABRICS LIMITED

LADYWELL MILLS,BRADFORD,BD4 7DF

Number:00397155
Status:ACTIVE
Category:Private Limited Company

PATRICK CEMENTED CARBIDE COMPANY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09844478
Status:ACTIVE
Category:Private Limited Company

PER EXCELLENCE EDUCATION CENTER LTD

13A BELLEGROVE PARADE,WELLING,DA16 2RE

Number:10061815
Status:ACTIVE
Category:Private Limited Company

SPONSOR MADE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11935639
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