PUDDLETON (HOLYHEAD) NUMBER 2 LIMITED - EDGWARE


Overview

PUDDLETON (HOLYHEAD) NUMBER 2 LIMITED is a Private Limited Company from EDGWARE and has the status: Dissolved - no longer trading.
PUDDLETON (HOLYHEAD) NUMBER 2 LIMITED was incorporated 21 years ago on 08/04/2003 and has the registered number: 04726880. The accounts status is DORMANT.

PUDDLETON (HOLYHEAD) NUMBER 2 LIMITED - EDGWARE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2016

Registered Office

48A HIGH STREET
EDGWARE
MIDDLESEX
HA8 7EQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JAMES TUSHINGHAM Mar 1956 British, Director 2014-05-23 UNTIL 2015-07-23 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2003-04-08 UNTIL 2003-04-08 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-04-08 UNTIL 2003-04-08 RESIGNED
CLOSE DIRECTOR SERVICES LIMITED Corporate Secretary 2010-12-14 UNTIL 2011-04-01 RESIGNED
MISS TANYA MARIA O'CARROLL Secretary 2011-10-31 UNTIL 2014-01-31 RESIGNED
MR ANDREW RICHARD BRINDLEY Secretary 2011-04-01 UNTIL 2011-10-31 RESIGNED
MR. MARK JONATHAN LEWIN May 1965 British Secretary 2003-09-26 UNTIL 2006-04-06 RESIGNED
MR CHRISTOPHER JAMES TUSHINGHAM Secretary 2014-01-31 UNTIL 2017-04-18 RESIGNED
MRS MARY EDEL CAMPBELL Secretary 2011-04-01 UNTIL 2014-01-31 RESIGNED
MR MANISH MANSUKHLAL GUDKA Jul 1970 Secretary 2003-04-08 UNTIL 2003-09-26 RESIGNED
MR MANISH MANSUKHLAL GUDKA Jul 1970 Director 2003-04-08 UNTIL 2003-09-26 RESIGNED
STUART MARCUS GIBSON Apr 1974 British Director 2006-05-09 UNTIL 2006-06-21 RESIGNED
STUART MARCUS GIBSON Apr 1974 British Director 2007-06-29 UNTIL 2007-11-22 RESIGNED
MR MANSUKHLAL GOSAR GUDKA Jan 1941 British Director 2003-04-08 UNTIL 2003-09-26 RESIGNED
MR STUART DAVID DIVALL Jan 1969 British Director 2008-09-09 UNTIL 2010-12-01 RESIGNED
MR JAMES EDMUND RUSSELL Jan 1980 British Director 2014-01-31 UNTIL 2017-03-07 RESIGNED
CHURCH STREET NOMINEES LIMITED Corporate Secretary 2006-04-06 UNTIL 2010-12-14 RESIGNED
VINAY VINELK Feb 1963 British Director 2003-04-08 UNTIL 2003-04-14 RESIGNED
VICTORIA KIM DENT Apr 1968 British Director 2007-09-24 UNTIL 2009-06-15 RESIGNED
MRS MELANIE JANE QUAYLE Oct 1966 British Director 2014-08-01 UNTIL 2015-09-25 RESIGNED
MR. MARK JONATHAN LEWIN May 1965 British Director 2003-09-26 UNTIL 2006-05-09 RESIGNED
MR MARK JONATHAN LEWIN May 1965 British Director 2017-03-07 UNTIL 2017-04-18 RESIGNED
JANE ELICIA CARTY Nov 1972 British Director 2003-09-26 UNTIL 2007-05-29 RESIGNED
MARK RICHARD CORLETT Jul 1977 British Director 2006-06-21 UNTIL 2006-10-13 RESIGNED
MRS MARY EDEL GABRIELLE CAMPBELL Apr 1961 British, Director 2007-11-22 UNTIL 2014-01-31 RESIGNED
AMANDA BEATTIE Dec 1973 British Director 2003-04-08 UNTIL 2003-04-14 RESIGNED
MRS MARY EDEL GABRIELLE CAMPBELL Apr 1961 British, Director 2006-10-13 UNTIL 2007-01-10 RESIGNED
MRS MARY EDEL GABRIELLE CAMPBELL Apr 1961 British, Director 2006-10-13 UNTIL 2007-01-10 RESIGNED
MISS JANE CARTY Nov 1972 British Director 2015-07-23 UNTIL 2017-04-18 RESIGNED
STEVEN CLAGUE May 1974 British Director 2007-01-10 UNTIL 2007-09-24 RESIGNED
MRS MAXINE LOUISE CLEVERLEY Sep 1968 British Director 2010-12-01 UNTIL 2014-05-23 RESIGNED
MISS JANE CARTY Nov 1972 British Director 2014-11-20 UNTIL 2015-07-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTON TOWN GARAGE LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
FREEHOLD MANAGERS (NOMINEES) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
FINALBRIEF LIMITED BIRMINGHAM Dissolved... GROUP 68100 - Buying and selling of own real estate
CG FREEHOLDS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
24 WANDSWORTH COMMON RESIDENTS ASSOCIATION LIMITED Active MICRO ENTITY 98000 - Residents property management
PANELBRANCH LIMITED EDGWARE Dissolved... 82990 - Other business support service activities n.e.c.
MARKETPLANT LIMITED EDGWARE Dissolved... 82990 - Other business support service activities n.e.c.
DERRY'S CROSS LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 74990 - Non-trading company
PUDDLETON (HOLYHEAD) NUMBER 1 LIMITED MIDDLESEX Dissolved... DORMANT 74990 - Non-trading company
ABBEYCROSS UK 1 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
ABBEYCROSS UK 2 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
TELEPHUS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CAVANDELA (UK) LIMITED LONDON UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 74990 - Non-trading company
HG EUROPE, LTD. LONDON Dissolved... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
ONE FAIRCHILD STREET LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
COTAX LIMITED DOUGLAS ISLE OF MAN Active NO ACCOUNTS FILED None Supplied
WINSLETT PROPERTY LIMITED DOUGLAS ISLE OF MAN Active NO ACCOUNTS FILED None Supplied
CLARICO LIMITED DOUGLAS ISLE OF MAN Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APRIROSE TRADING LIMITED EDGWARE Active FULL 46180 - Agents specialized in the sale of other particular products
LONDON HAIR TRANSPLANT CLINIC LTD EDGWARE ENGLAND Active MICRO ENTITY 86210 - General medical practice activities
APRIROSE TRADING HOLDING LIMITED EDGWARE UNITED KINGDOM Active GROUP 46190 - Agents involved in the sale of a variety of goods
LONDON HAIR AND COSMETIC SURGICAL CENTRE LTD EDGWARE ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company