H T REALISATIONS LIMITED

Address:
84 Grosvenor Street, London, W1X 9DF

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
5143 Wholesale electric household goods

Office Location

Address 84 GROSVENOR STREET
LONDON
Post Code W1X 9DF

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Code W1X 9DF
SIC Code 5143 - Wholesale electric household goods

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches