HASLEMERE SERVICES UK LIMITED
Overview
| Company Name | HASLEMERE SERVICES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02774890 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HASLEMERE SERVICES UK LIMITED?
- (7011) /
Where is HASLEMERE SERVICES UK LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HASLEMERE SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROPROPERTY SERVICES UK LIMITED | May 05, 1993 | May 05, 1993 |
| ROPROPERTY SERVICES UK LIMITED | Mar 12, 1993 | Mar 12, 1993 |
| HACKREMCO (NO.806) LIMITED | Dec 18, 1992 | Dec 18, 1992 |
What are the latest accounts for HASLEMERE SERVICES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for HASLEMERE SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Thomas Marfleet on Oct 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Manuel Uria Fernandez on Oct 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian William Gatiss on Oct 11, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stephen Roy Slocombe on Oct 11, 2010 | 2 pages | CH03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Registered office address changed from 30 Berkeley Square London W1J 6EW on Apr 30, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Stephen Roy Slocombe on Nov 25, 2009 | 3 pages | CH03 | ||||||||||
Annual return made up to Dec 18, 2009 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian William Gatiss on Nov 03, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Manuel Uria Fernandez on Nov 02, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Thomas Marfleet on Nov 03, 2009 | 3 pages | CH01 | ||||||||||
legacy | 5 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Who are the officers of HASLEMERE SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLOCOMBE, Stephen Roy | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | British | 55097590003 | ||||||
| GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 95094220003 | |||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 139855250001 | |||||
| URIA FERNANDEZ, Manuel | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Spanish | 123133150001 | |||||
| BAMBER, Janine Margaret | Secretary | 105 Shepperton Road N1 3DF London | British | 117898690002 | ||||||
| BEWSEY, Martin Roy | Secretary | 16 Hawthorne Road BR1 2HH Bromley Kent | British | 88472130001 | ||||||
| BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||
| CHATTERWAY, Dennis Alan | Nominee Secretary | 14 Warren Close Elmswell IP30 9DS Bury St Edmunds Suffolk | British | 900002380001 | ||||||
| KEARLEY, Andrew Paul | Secretary | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | 26039210001 | ||||||
| WEISS, Beatrix Anna Margarita Parsons | Secretary | Meadow Cottage Hawksfold Lane GU27 3JW Fernhurst Surrey | British | 85529340001 | ||||||
| ABRAMSON, Christoffer | Director | 37-39 Abingdon Road Flat 2 W8 6AH London | Swedish | 98463110005 | ||||||
| BARTRAM, Christopher John | Director | 15 Trumpington Road CB2 2AJ Cambridge | England | British | 38758710002 | |||||
| BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | 116663740001 | ||||||
| CASEY, Shay Andrew | Director | Flat 3 St Mary Hall 106 Felsham Road SW15 1DQ London | United Kingdom | Irish | 90824990003 | |||||
| CONNELLAN, Paul Francis | Director | 23 Kingsleigh Cottages St Albans Gardens TW11 8AE Teddington Middlesex | British | 67336830002 | ||||||
| DEBNEY, Richard Johnathon | Director | 81 Manor Way Blackheath SE3 9XG London | England | British | 59232720003 | |||||
| DEL BEATO, Ilaria Jane | Director | 33 Gorst Road Battersea SW11 6JB London | United Kingdom | British | 93124450002 | |||||
| EDWARDS, Jeremy Colin Gamul | Director | Dray House Broomrigg Road GU13 8LR Fleet Hampshire | England | British | 225698250001 | |||||
| FELCE, Gary John | Director | 25 Ickwell Road Northill SG18 9AB Biggleswade Bedfordshire | England | British | 107819460001 | |||||
| HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | 94095660004 | |||||
| KEARLEY, Andrew Paul | Director | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | 26039210001 | ||||||
| LEE, David Robert | Director | 139 Ascot Crescent SG1 5SX Stevenage Hertfordshire | British | 76032910001 | ||||||
| LEWIS, Martyn Phillips | Director | Wyncroft Ringmore TQ7 4HL Kingsbridge Devon | England | British | 96177720001 | |||||
| PEARSON, William James | Director | Graham Road Wimbledon SW19 3SL London 171 | United Kingdom | British | 133539850001 | |||||
| VAN ROMUNDE, Paul Rembrandt | Director | Greenways Fairmile Avenue KT11 Cobham Surrey | Dutch | 43310710001 | ||||||
| WEBSTER, Peter David | Director | 34 West Common RH16 2AH Haywards Heath West Sussex | United Kingdom | British | 33107380001 | |||||
| HACKWOOD SERVICE COMPANY | Nominee Director | Barrington House 56-67 Gresham Street EC2V 7BB London | 900002370001 |
Does HASLEMERE SERVICES UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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