HUNTLEIGH NESBIT EVANS LIMITED

  • Company statusdissolved
  • Company No01084807
  • Age52 years 7 months Incorporated 1 December 1972
  • Officers0

Address

1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

HUNTLEIGH NESBIT EVANS LIMITED is an dissolved company incorporated on 1 December 1972 and based in Wokingham. The company was registered 53 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7499

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 16 Mar 2022

Liquidation Voluntary Members Return Of Final Meeting

3 Years Ago on 16 Dec 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 01 Dec 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 05 Dec 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 23 Nov 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 22 Nov 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 04 Dec 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 09 Feb 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 24 Nov 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 13 Nov 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 05 Nov 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 13 Nov 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 04 Dec 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 11 Nov 2011

Change Sail Address Company

14 Years Ago on 11 Oct 2010

Change Registered Office Address Company With Date Old Address

14 Years Ago on 11 Oct 2010

Liquidation Voluntary Appointment Of Liquidator

14 Years Ago on 11 Oct 2010

Liquidation Voluntary Declaration Of Solvency

14 Years Ago on 11 Oct 2010

Resolution

14 Years Ago on 11 Oct 2010

Termination Director Company With Name

15 Years Ago on 09 Jul 2010

Termination Director Company With Name

15 Years Ago on 09 Jul 2010

Appoint Person Director Company With Name

15 Years Ago on 09 Jul 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 09 Dec 2009

Change Person Director Company With Change Date

15 Years Ago on 09 Dec 2009

Accounts With Accounts Type Dormant

15 Years Ago on 10 Nov 2009

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BLOOM, Richard Marksecretary 09 Feb 2007
BLOOM, Richard Markdirector May 197505 Jul 2010
MARTENSSON, Leif Erikdirector Jul 196201 Aug 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.