H T REALISATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02762001. The registration start date is November 4, 1992. The current status is Active.
Company Number | 02762001 |
Company Name | H T REALISATIONS LIMITED |
Registered Address |
84 Grosvenor Street London W1X 9DF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1992-11-04 |
Account Category | ACCOUNTS TYPE NOT AVAILABLE |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 29/02/1996 |
Accounts Last Update | 30/04/1994 |
Returns Due Date | 02/12/1995 |
Returns Last Update | 04/11/1994 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
5143 | Wholesale electric household goods |
Address |
84 GROSVENOR STREET LONDON |
Post Code | W1X 9DF |
Entity Name | Office Address |
---|---|
THE BIRTHDAY SHOP LIMITED | Buchler Phillips & Co, 84 Grosvenor Street, London, W1X 9DF |
00511434 LIMITED | C/o Buchler Phillips & Co, 84 Grosvenor Street, London, W1X 9DF |
THE FRESH CONNECTION (SALES) LIMITED | 84 Grosvenor St, London, W1X 9DF |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
STERN, Michael | Secretary () | Little Barford 18 Pinegrove, Brookmans Park, Hertfordshire, AL9 7BS | / 1 April 1995 |
/ |
|
GOWER, Alan, Dr | Director () | 5 Eyeworth Road, Wrestling Worth, Sandy, Bedfordshire, SG12 2HG | December 1950 / 5 February 1993 |
British / |
Company Director |
STERN, Michael | Director () | Little Barford 18 Pinegrove, Brookmans Park, Hertfordshire, AL9 7BS | August 1939 / 5 February 1993 |
British / United Kingdom |
Company Director |
STERN, Peter Gary | Director () | Little Barford 18 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BS | November 1967 / 25 January 1994 |
British / |
Company Director |
GOLDSMITH, Bette Rosalind | Secretary (Resigned) | Glen Cottage Old Hall Drive, Pinner, Middlesex, HA5 4SW | / 18 December 1992 |
/ |
|
HARRISON, Irene Lesley | Nominee Secretary (Resigned) | Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH | / 4 November 1992 |
/ |
|
RICKARDS, David Peter | Secretary (Resigned) | The Laurels 2 Norman Lane, Welwyn, Hertfordshire, AL6 9TQ | / 5 August 1993 |
/ |
|
HERTS NOMINEES LIMITED | Secretary (Resigned) | 39 Newell Road, Hemel Hempstead, Hertfordshire, HP3 9PB | / 17 December 1992 |
/ |
|
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director (Resigned) | Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | / 4 November 1992 |
/ |
|
GOLDSMITH, Alfred | Director (Resigned) | Glen Cottage Old Hall Drive, Hatch End, Pinner, Middlesex, HA5 4SW | December 1930 / 25 January 1994 |
British / |
Company Director |
GOLDSMITH, Simon David | Director (Resigned) | 13 Berkeley Close, Elstree, Borehamwood, Hertfordshire, WD6 3JN | June 1960 / 18 December 1992 |
British / |
Company Director |
PRICE, Tony | Director (Resigned) | 59 Uplands Road, Woodford Green, London, IG8 8JR | December 1959 / 5 February 1993 |
British / |
Company Director |
RICKARDS, David Peter | Director (Resigned) | The Laurels 2 Norman Lane, Welwyn, Hertfordshire, AL6 9TQ | February 1966 / 5 August 1993 |
British / |
Company Director |
HERTS NOMINEES LIMITED | Director (Resigned) | 39 Newell Road, Hemel Hempstead, Hertfordshire, HP3 9PB | / 17 December 1992 |
/ |
Post Code | W1X 9DF |
SIC Code | 5143 - Wholesale electric household goods |
Please provide details on H T REALISATIONS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.