HARLOW UEDA SAVAGE LIMITED - LONDON
Company Profile | Company Filings |
Overview
HARLOW UEDA SAVAGE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
HARLOW UEDA SAVAGE LIMITED was incorporated 39 years ago on 11/06/1984 and has the registered number: 01823417. The accounts status is DORMANT.
HARLOW UEDA SAVAGE LIMITED was incorporated 39 years ago on 11/06/1984 and has the registered number: 01823417. The accounts status is DORMANT.
HARLOW UEDA SAVAGE LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
LONDON FRUIT AND WOOL EXCHANGE
LONDON
E1 6PW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2021 | 24/12/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JENELLE MARIE CHALMERS | Secretary | 2021-07-01 | CURRENT | ||
JOHN MARCHESE | Jan 1968 | American | Director | 2019-08-21 | CURRENT |
MARGARET AUSTIN WRIGHT | Apr 1972 | American | Director | 2019-08-21 | CURRENT |
DR EDWARD CHARLES PANK | Jun 1945 | British | Director | 2001-03-16 UNTIL 2002-06-24 | RESIGNED |
VERONICA HOLLY RIDLEY | Secretary | 2019-12-31 UNTIL 2021-07-01 | RESIGNED | ||
MRS TERI-ANNE CAVANAGH | Other | Secretary | 2008-09-18 UNTIL 2017-03-15 | RESIGNED | |
DR EDWARD CHARLES PANK | Jun 1945 | British | Secretary | 2000-09-29 UNTIL 2000-12-04 | RESIGNED |
JEANETTE EGGLETON | Dec 1960 | Secretary | 1998-04-24 UNTIL 2000-09-29 | RESIGNED | |
KATHRYN DICKINSON | Secretary | 2004-01-05 UNTIL 2006-06-02 | RESIGNED | ||
HELEN FRANCES BROOMFIELD | Oct 1965 | British | Secretary | 2000-12-04 UNTIL 2004-01-05 | RESIGNED |
PAMELA MARGARET BARHAM | Sep 1950 | British | Secretary | RESIGNED | |
DEBORAH ANNE ABREHART | Jul 1957 | British | Secretary | 2006-06-02 UNTIL 2008-09-18 | RESIGNED |
MRS DEBORAH ANNE ABREHART | Secretary | 2017-04-18 UNTIL 2019-12-31 | RESIGNED | ||
MR PHILIP JAMES JEFFERY | Jul 1950 | British | Director | 1997-12-09 UNTIL 1998-12-21 | RESIGNED |
GERALD PARSELLE WILTON | Dec 1945 | United Kingdom | Director | RESIGNED | |
GERALD PARSELLE WILTON | Dec 1945 | United Kingdom | Director | 1996-10-18 UNTIL 1998-06-30 | RESIGNED |
STEPHEN EDWARD WILLIAM PEARCE | Dec 1963 | British | Director | 1998-08-31 UNTIL 1999-10-20 | RESIGNED |
GARBAN NOMINEES LIMITED | Corporate Director | 1999-10-20 UNTIL 2008-09-18 | RESIGNED | ||
IAN CHARLES MELIA | May 1951 | British | Director | 1996-10-18 UNTIL 1998-08-31 | RESIGNED |
MRS JACQUELINE ALISON LEWIS | Jul 1949 | British | Director | 1996-10-18 UNTIL 1997-11-14 | RESIGNED |
MR STEPHEN GERARD CAPLEN | Oct 1966 | British | Director | 2012-11-15 UNTIL 2015-01-26 | RESIGNED |
MR DAVID CHARLES IRELAND | Oct 1969 | British | Director | 2012-06-01 UNTIL 2019-08-21 | RESIGNED |
MR CHARLES HENRY GREGSON | Jun 1947 | British | Director | RESIGNED | |
STUART CLARKE | Mar 1958 | British | Director | RESIGNED | |
PAMELA MARGARET BARHAM | Sep 1950 | British | Director | 1998-07-01 UNTIL 2001-03-16 | RESIGNED |
MRS LORRAINE EMMA BARCLAY | May 1966 | British | Director | 2012-06-01 UNTIL 2012-11-15 | RESIGNED |
DEBORAH ANNE ABREHART | Jul 1957 | British | Director | 2008-09-18 UNTIL 2019-08-21 | RESIGNED |
CROSSWALL NOMINEES LIMITED | Corporate Director | 1995-06-23 UNTIL 1996-10-21 | RESIGNED | ||
EXCO NOMINEES LIMITED | Corporate Director | 2002-06-24 UNTIL 2012-06-01 | RESIGNED | ||
UNM INVESTMENTS LIMITED | Corporate Director | 1995-06-23 UNTIL 1996-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Intercapital Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |