This company is commonly known as Robert Horne Uk Limited. The company was founded 79 years ago and was given the registration number 00391887. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ROBERT HORNE UK LIMITED |
---|---|---|
Company Number | : | 00391887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 1944 |
End of financial year | : | 30 June 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 17 December 2014 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 04 February 2015 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 14 October 2013 | Active |
Huntsman House, Mansion Close, Moulton Park, NN3 6LA | Secretary | 28 August 2014 | Active |
Huntsman House, Mansion Close, Moulton Park, NN3 6LA | Secretary | 01 May 2014 | Active |
14 Willow Close, Spratton, Northampton, NN6 8JH | Secretary | - | Active |
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN | Secretary | 18 October 1994 | Active |
78 Bowen Street, Camberwell, Australia, 3124 | Director | 31 October 2003 | Active |
5 Spring Coppice Drive, Dorridge, Solihull, B93 8JX | Director | 01 November 2005 | Active |
Hill Cottage, The Green, Crowell, Chinnor, OX39 4RR | Director | 15 December 2008 | Active |
Manor House 37 Main Street, Great Oxendon, Market Harborough, LE16 8NE | Director | - | Active |
15 Devonshire Park, Reading, RG2 7DX | Director | 27 March 2002 | Active |
Bellamylaan 13, 2111 Ch Aerdenhout, Netherlands, FOREIGN | Director | - | Active |
Van Teylingenweg 16, 3471 Gb Kamerik, The Netherlands, | Director | 22 September 1993 | Active |
10, Chariots Way, Baston, Peterborough, PE6 9PL | Director | 30 September 2009 | Active |
Apollolaan 93, Amsterdam, Am 1077, | Director | 18 January 1996 | Active |
Huntsman House, Mansion Close, Moulton Park, NN3 6LA | Director | 01 November 2011 | Active |
Huntsman House, Mansion Close, Moulton Park, NN3 6LA | Director | 01 November 2011 | Active |
The Red Gables, 19 Mears Ashby Road, Earls Barton, NN6 0HQ | Director | 01 July 2008 | Active |
Huntsman House, Mansion Close, Moulton Park, NN3 6LA | Director | 01 November 2011 | Active |
14 Willow Close, Spratton, Northampton, NN6 8JH | Director | - | Active |
Huntsman House, Mansion Close, Moulton Park, NN3 6LA | Director | 05 February 2013 | Active |
Van Ostadelaan 6, Huis Ter Heide, Holland, 3712 AV | Director | 18 January 1996 | Active |
Granborough Lodge, Granborough, Buckingham, MK18 3NP | Director | 14 December 2007 | Active |
Granborough Lodge, Granborough, Buckingham, MK18 3NP | Director | 13 October 1997 | Active |
Acorn Cottage, Preston Deanery, Northampton, NN7 2DU | Director | - | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 04 February 2015 | Active |
Huntsman House, Mansion Close, Moulton Park, NN3 6LA | Director | 14 October 2013 | Active |
23 Saint Andrews Gardens, Cobham, KT11 1HG | Director | 31 October 2003 | Active |
Cotswold House 23 Westhorpe, Sibbertoft, Market Harborough, LE16 9UL | Director | 11 September 1995 | Active |
Valklaan 25, 3722 Zj Bilthoven, Netherlands, FOREIGN | Director | - | Active |
Parklaan 14, 1406 Km Bussum, Netherlands, | Director | 22 September 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-21 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-04-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-11-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-06-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-06-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2015-06-05 | Insolvency | Liquidation in administration proposals. | Download |
2015-04-17 | Address | Change registered office address company with date old address new address. | Download |
2015-04-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.