KBC HARROW LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusDISSOLVED
Company No.05214729
CategoryPrivate Limited Company
Incorporated25 Aug 2004
Age19 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 27 days

SUMMARY

KBC HARROW LIMITED is an dissolved private limited company with number 05214729. It was incorporated 19 years, 10 months, 7 days ago, on 25 August 2004 and it was dissolved 6 months, 27 days ago, on 05 December 2023. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



People

MORRIS, Richard

Director

Director

ACTIVE

Assigned on 10 Apr 2015

Current time on role 9 years, 2 months, 21 days

ALEXANDER, Paul

Secretary

RESIGNED

Assigned on 17 Oct 2013

Resigned on 18 Dec 2013

Time on role 2 months, 1 day

CLAGUE, Stephen James Taylor

Secretary

Finance Director

RESIGNED

Assigned on 16 Mar 2007

Resigned on 09 Jul 2010

Time on role 3 years, 3 months, 24 days

CORT, Louise

Secretary

RESIGNED

Assigned on 25 Aug 2004

Resigned on 26 Apr 2006

Time on role 1 year, 8 months, 1 day

EDWARDS, Marie Elizabeth

Secretary

RESIGNED

Assigned on 18 Dec 2013

Resigned on 10 Apr 2015

Time on role 1 year, 3 months, 23 days

SAVANI, Iqbal

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Apr 2006

Resigned on 16 Mar 2007

Time on role 10 months, 20 days

SCANNELL, Elizabeth Jane

Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 17 Oct 2013

Time on role 3 years, 3 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Aug 2004

Resigned on 25 Aug 2004

Time on role

ALEXANDER, Paul Andrew

Director

Director

RESIGNED

Assigned on 17 Oct 2013

Resigned on 31 May 2015

Time on role 1 year, 7 months, 14 days

CLAGUE, Stephen James Taylor

Director

Finance Director

RESIGNED

Assigned on 16 Mar 2007

Resigned on 09 Jul 2010

Time on role 3 years, 3 months, 24 days

GIBSON, Peter David Edward

Director

Director

RESIGNED

Assigned on 10 Apr 2015

Resigned on 28 Oct 2019

Time on role 4 years, 6 months, 18 days

KINGSHOTT, Michael James

Director

Director

RESIGNED

Assigned on 25 Aug 2004

Resigned on 10 Apr 2015

Time on role 10 years, 7 months, 16 days

LOH, Simon Oliver

Director

Chief Operating Officer

RESIGNED

Assigned on 06 Feb 2020

Resigned on 12 May 2023

Time on role 3 years, 3 months, 6 days

PEPPER, Alan Douglas

Director

Director

RESIGNED

Assigned on 17 Oct 2013

Resigned on 09 Sep 2016

Time on role 2 years, 10 months, 23 days

PRINGLE, Aileen

Director

Chartered Accountant

RESIGNED

Assigned on 25 Aug 2004

Resigned on 11 Jan 2006

Time on role 1 year, 4 months, 17 days

SAVANI, Iqbal

Director

Chartered Accountant

RESIGNED

Assigned on 26 Apr 2006

Resigned on 16 Mar 2007

Time on role 10 months, 20 days

SCANNELL, Elizabeth Jane

Director

Director

RESIGNED

Assigned on 09 Jul 2010

Resigned on 17 Oct 2013

Time on role 3 years, 3 months, 8 days


Some Companies

A&S CONSTRUCTION (EAST ANGLIA) LTD

2 HIGH STREET,BURY ST EDMUNDS,IP28 7EJ

Number:09667325
Status:ACTIVE
Category:Private Limited Company

C.B. PRECISION ENGINEERING LTD

56 DOVER WAY,WORCESTER,WR3 8QD

Number:08930175
Status:ACTIVE
Category:Private Limited Company

CROSSCO ENGINEERING LTD

99 SHERRY AVENUE,MOTHERWELL,ML1 4YD

Number:SC607725
Status:ACTIVE
Category:Private Limited Company

LIBERTY PARTNERS GROUP LP

25 FENTON PLACE,EAST KILBRIDE,G75 9FL

Number:SL033179
Status:ACTIVE
Category:Limited Partnership

SHAYP INVESTMENTS LTD

226 HARROW VIEW,HARROW,HA2 6PL

Number:11754905
Status:ACTIVE
Category:Private Limited Company

SHORTRIDGE LTD

JOSEPH NOBLE ROAD,LILLYHALL WORKINGTON,CA14 4JX

Number:02853436
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