HFSS LIMITED

Sir Peter Thompson House Sir Peter Thompson House, Poole, BH15 1NE, Dorset
StatusDISSOLVED
Company No.03850106
CategoryPrivate Limited Company
Incorporated29 Sep 1999
Age24 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution20 Mar 2012
Years12 years, 3 months, 15 days

SUMMARY

HFSS LIMITED is an dissolved private limited company with number 03850106. It was incorporated 24 years, 9 months, 5 days ago, on 29 September 1999 and it was dissolved 12 years, 3 months, 15 days ago, on 20 March 2012. The company address is Sir Peter Thompson House Sir Peter Thompson House, Poole, BH15 1NE, Dorset.



People

PAUL, Christine Ann

Secretary

Co Secretary

ACTIVE

Assigned on 12 Jun 2009

Current time on role 15 years, 22 days

PAUL, Christopher

Director

Director

ACTIVE

Assigned on 12 Jun 2009

Current time on role 15 years, 22 days

ANDERSON, Colin

Secretary

RESIGNED

Assigned on 08 Jan 2002

Resigned on 21 Jun 2005

Time on role 3 years, 5 months, 13 days

BULL, David James

Secretary

RESIGNED

Assigned on 29 Sep 1999

Resigned on 08 Jan 2002

Time on role 2 years, 3 months, 9 days

FANELLI, Nicola

Secretary

RESIGNED

Assigned on 21 Jun 2005

Resigned on 30 Sep 2008

Time on role 3 years, 3 months, 9 days

GIUDICI, Ezio

Secretary

Deputy Man Director

RESIGNED

Assigned on 30 Sep 2008

Resigned on 12 Jun 2009

Time on role 8 months, 12 days

SAINSBURY, Ian Leicester

Secretary

RESIGNED

Assigned on 06 Feb 2003

Resigned on 24 Nov 2003

Time on role 9 months, 18 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Sep 1999

Resigned on 29 Sep 1999

Time on role

ANDERSON, Colin Anthony

Director

Director

RESIGNED

Assigned on 07 Feb 2003

Resigned on 01 Apr 2004

Time on role 1 year, 1 month, 25 days

ANDREWS, David Michael John

Director

Business Development Consultan

RESIGNED

Assigned on 11 Sep 2000

Resigned on 22 Jan 2002

Time on role 1 year, 4 months, 11 days

ANDREWS, Paul Mark

Director

Financial Adviser

RESIGNED

Assigned on 30 May 2001

Resigned on 30 Apr 2008

Time on role 6 years, 11 months

BULL, David James

Director

Accountant

RESIGNED

Assigned on 06 Feb 2003

Resigned on 30 Sep 2008

Time on role 5 years, 7 months, 24 days

FANELLI, Giuseppe

Director

Company Director

RESIGNED

Assigned on 30 Sep 2008

Resigned on 12 Jun 2009

Time on role 8 months, 12 days

FANELLI, Nicola

Director

Manager

RESIGNED

Assigned on 29 Sep 1999

Resigned on 30 Sep 2008

Time on role 9 years, 1 day

GIUDICI, Ezio

Director

Deputy Man Director

RESIGNED

Assigned on 30 Sep 2008

Resigned on 12 Jun 2009

Time on role 8 months, 12 days

LEWIS, Christopher David

Director

Independent Financial Advisor

RESIGNED

Assigned on 29 Sep 1999

Resigned on 08 Jun 2001

Time on role 1 year, 8 months, 9 days

WRIGHT, Brian Louis

Director

Compliance Officer

RESIGNED

Assigned on 30 Sep 2008

Resigned on 12 Jun 2009

Time on role 8 months, 12 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Sep 1999

Resigned on 29 Sep 1999

Time on role


Some Companies

ALL CLEANABLES LIMITED

4 OXFORD PLACE,CONSETT,DH8 8HE

Number:11176484
Status:ACTIVE
Category:Private Limited Company

CROFT HOUSE CUMBRIA CIC

CROFT HOUSE AND COTTAGES,APPLEBY,CA16 6AW

Number:10790104
Status:ACTIVE
Category:Community Interest Company

ELTASCO LIMITED

2 HARDMAN STREET,MANCHESTER,M3 3HF

Number:01422275
Status:LIQUIDATION
Category:Private Limited Company

FRENCHY INC LTD

106 GIPSY ROAD,LONDON,SE27 9RE

Number:11154618
Status:ACTIVE
Category:Private Limited Company

RON STEAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09798684
Status:ACTIVE
Category:Private Limited Company

TIME-SIGN PRODUCTS LIMITED

THE ROUNDHOUSE,BUCKINGHAM,MK18 1EW

Number:04506704
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