HPL 3 LIMITED
Overview
| Company Name | HPL 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00746571 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HPL 3 LIMITED?
- (7499) /
Where is HPL 3 LIMITED located?
| Registered Office Address | 1 Grosvenor Place London SW1X 7JH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HPL 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETERBOROUGH SOUTHERN TOWNSHIP LIMITED | Jan 31, 1996 | Jan 31, 1996 |
| HB PROPERTY SOUTH LIMITED | Aug 18, 1994 | Aug 18, 1994 |
| BEAZER PROPERTY (SOUTH) LIMITED | Jan 29, 1993 | Jan 29, 1993 |
| W. & C. FRENCH LIMITED | Jan 10, 1963 | Jan 10, 1963 |
What are the latest accounts for HPL 3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2004 |
What are the latest filings for HPL 3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Restoration by order of the court | 2 pages | AC92 | ||
A selection of documents registered before 1 January 1995 | 35 pages | PRE95 | ||
Certificate of change of name Company name changed\certificate issued on 17/08/94 | 2 pages | CERTNM | ||
Certificate of change of name Company name changed\certificate issued on 28/01/93 | 2 pages | CERTNM | ||
A selection of documents registered before 1 January 1987 | 208 pages | PRE87 | ||
Who are the officers of HPL 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
| COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | 109716390001 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | 90315200001 | |||||
| KIPPEN, Michael Leslie | Secretary | Flat 19a 42 Pulteney Street BA2 4DR Bath | British | 12230900001 | ||||||
| ROSSITER, Brian Edward | Secretary | 26 Oakdale Court Downend BS16 6DZ Bristol South Gloucestershire | British | 11314290001 | ||||||
| ABLETT, Malcolm James | Director | Country Place Fir Tree Hill Chandlers Cross WD3 4LZ Sarratt Hertfordshire | England | British | 6258350001 | |||||
| BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | 90294620001 | ||||||
| COMBA, Alexander Michael | Director | 136 Andrewes House Barbican EC2Y 8BA London | England | British | 5466420005 | |||||
| HURRELL, Samantha Jane | Director | Saffron Wharf, 20 Shad Thames SE1 2YQ London | British | 68385620001 | ||||||
| LUDLAM, Kenneth John | Director | Longwood House 12a Mavelstone Close BR1 2PJ Bromley Kent | United Kingdom | British | 3893370002 | |||||
| MEDDINS, John Frank | Director | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
| NICHOLSON, Paul William | Director | Hammerfield Cansiron Lane RH19 3SE Ashurst Wood West Sussex | British | 10544180001 | ||||||
| READ, Justin Richard | Director | 46b Saint Georges Drive SW1V 4BT London | England | British | 67023680001 | |||||
| TURNER, Peter John | Director | 75 Carlton Hill St Johns Wood NW8 0EN London | British | 2901130001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0