MANAGEMENT HORIZONS EUROPE SUBSIDIARIES LIMITED
Overview
| Company Name | MANAGEMENT HORIZONS EUROPE SUBSIDIARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01754788 |
| 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 MANAGEMENT HORIZONS EUROPE SUBSIDIARIES LIMITED?
- (7414) /
Where is MANAGEMENT HORIZONS EUROPE SUBSIDIARIES LIMITED located?
| Registered Office Address | c/o PENNINGTONS ACCOUNTANTS LIMITED Wellington House High Street TW12 1NP Hampton Hill Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANAGEMENT HORIZONS EUROPE SUBSIDIARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HORIZON DESIGN LIMITED | Jul 07, 1999 | Jul 07, 1999 |
| MANAGEMENT HORIZONS LIMITED | Feb 16, 1984 | Feb 16, 1984 |
| DUNASHART LIMITED | Sep 21, 1983 | Sep 21, 1983 |
What are the latest accounts for MANAGEMENT HORIZONS EUROPE SUBSIDIARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for MANAGEMENT HORIZONS EUROPE SUBSIDIARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 29, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from Unit 22 Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on May 17, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Charles Courtney as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Charles Courtney as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of George Wallace as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 29, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Edward Ronnie Swanston Whitefield on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Nicholas Courtney on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for George Frederick Wallace on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Jun 30, 2006 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2005 | 4 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Certificate of change of name Company name changed horizon design LIMITED\certificate issued on 11/01/06 | 3 pages | CERTNM | ||||||||||
Who are the officers of MANAGEMENT HORIZONS EUROPE SUBSIDIARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEFIELD, Edward Ronnie Swanston | Director | Rustington March Road KT13 8XA Weybridge Surrey | United Kingdom | British | 6812980001 | |||||
| COURTNEY, Charles Nicholas | Secretary | 14 Westminster Close TW14 9XD Feltham Middlesex | British | 76123700002 | ||||||
| TAYLOR, Mark William | Secretary | The Gables Christchurch Road HP23 4EF Tring Hertfordshire | United Kingdom | 14291700002 | ||||||
| WALLACE, George Frederick | Secretary | 4 Montolieu Gardens Putney SW15 6PB London | British | 80031870001 | ||||||
| BEALE, David Christopher | Director | F2 Albany Piccadilly W1V 9RJ London | British | 63129330001 | ||||||
| BLUNDELL, Steven John | Director | 1 Dd Carlisle Place Westminster SW1P 1NP London | British | 61889260001 | ||||||
| COURTNEY, Charles Nicholas | Director | 14 Westminster Close TW14 9XD Feltham Middlesex | England | British | 76123700002 | |||||
| DAWSON, Christopher | Director | 8 Carrow Road KT12 3JZ Walton On Thames Surrey | British | 37846210001 | ||||||
| GLASNER, Carolyn | Director | Taramina 12 Hawkshill Way KT10 8LH Esher Surrey | British | 63703440002 | ||||||
| JENKINS, Richard David | Director | Frocester Cottage Frocester GL10 3TE Stonehouse Gloucestershire | Uk | British | 96546560001 | |||||
| ROGERS, Jonathan Charles | Director | 29 The Towers Lower Mortlake Road TW9 2JR Richmond Surrey | England | British | 92725200001 | |||||
| TAYLOR, Mark William | Director | The Gables Christchurch Road HP23 4EF Tring Hertfordshire | England | United Kingdom | 14291700002 | |||||
| WALLACE, George Frederick | Director | 4 Montolieu Gardens Putney SW15 6PB London | England | British | 80031870001 |
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