HAIDER (NE) LIMITED

Address:
Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL, England

HAIDER (NE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05550239. The registration start date is August 31, 2005. The current status is Liquidation.

Company Overview

Company Number 05550239
Company Name HAIDER (NE) LIMITED
Registered Address c/o NORTHWEST CAPITAL INVESTMENTS
Bristol & West House
Post Office Road
Bournemouth
Dorset
BH1 1BL
England
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2005-08-31
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2012-12-31
Accounts Last Update 2011-03-31
Returns Due Date 2012-09-28
Returns Last Update 2011-08-31
Confirmation Statement Due Date 2016-09-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5131 Wholesale of fruit and vegetables
5132 Wholesale of meat and meat products
5138 Wholesale other food inc fish, etc.

Office Location

Address BRISTOL & WEST HOUSE
POST OFFICE ROAD
Post Town BOURNEMOUTH
County DORSET
Post Code BH1 1BL
Country ENGLAND

Companies with the same location

Entity Name Office Address
RFW LIMITED Bristol & West House, Post Office Road, Bournemouth, BH1 1BL, England
CLASSIC CAR RENTAL LIMITED Bristol & West House, Post Office Road, Bournemouth, BH1 1BN
BOND ENTERPRISES LIMITED Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL, United Kingdom

Companies with the same post code

Entity Name Office Address
HEATING SOLUTIONS SERVICES LIMITED 17 Bristol & West House, Post Office Road, Bournemouth, BH1 1BL, England
YOGOO! UK LIMITED 9 Bristol and West House, Post Office Road, Bournemouth, BH1 1BL, United Kingdom
BOURNE HOSTS LIMITED Bristol & West House 1st Floor, Bristol & West House, Post Office Road, Bournemouth, BH1 1BL, England
SPOT UV CARDS LIMITED Bristol and West House Bristol and West House, Post Office Road, Bournemouth, BH1 1BL
PR UK SALES LIMITED 4th Floor Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL

Companies with the same post town

Entity Name Office Address
44 AND 44A ASHLEY ROAD FREEHOLD LIMITED Ground Floor, 44 Ashley Road, Bournemouth, BH1 4LJ, United Kingdom
CHARTER A GROUP LTD Charter A Group, 1105 Christchurch Road, Bournemouth, Dorset, BH7 6BQ, England
EVERYTHING ABOVE AVERAGE LTD Flat A18 Elizabeth Court, Grove Road, Bournemouth, BH1 3DU, England
YOKYOK LIMITED 54 Windham Road, Bournemouth, BH1 4RD, England
ABK ONLINE SERVICES LIMITED Flat 8, Beechwood Court, 4 Cranborne Road, Bournemouth, Dorset, BH2 5BR, United Kingdom
APOLLO AUTO HIRE LIMITED 12a Columbia Road, Bournemouth, BH10 4DY, England
CALNE DEVELOPMENTS LTD Suite E Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England
PEN GALLERY COMMUNITY INTEREST COMPANY Flat 20 Stoke Prior, 25 Poole Road, Bournemouth, BH4 9DF, England
SITE SEEKERS HOLDINGS LTD Flat 3, 22, Talbot Avenue, Bournemouth, BH3 7HY, United Kingdom
AMANDA DAVIN LTD 28 Knole Road, Bournemouth, Dorset, BH14DH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EAST, Raymond John Director (Active) Northwest Capital Investments, Bristol & West House, Post Office Road, Bournemouth, Dorset, England, BH1 1BL March 1964 /
14 March 2012
British /
United Kingdom
Company Director
HAIDER, Jamal Secretary (Resigned) 35 Langleeford Way, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0FB /
3 April 2006
/
KHALIQ, Nabeel Secretary (Resigned) 33 Oxford Road, Middlesbrough, Cleveland, TS5 5DY /
19 November 2006
/
RETTALICK, Salma Naheed Secretary (Resigned) 10 The Green, Seamer, Cleveland, TS9 5LP /
31 August 2005
/
COMPANIES 4 U SECRETARIES LIMITED Secretary (Resigned) Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, United Kingdom, CW12 4TR /
21 October 2008
/
THEYDON SECRETARIES LIMITED Secretary (Resigned) 25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX /
31 August 2005
/
BEG, Ali Taqi Director (Resigned) Unit 12c, Clifford Court, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG January 1988 /
1 February 2012
British /
Scotland
Commodity Broker
HAIDER, Jamal Director (Resigned) 35 Langleeford Way, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0FB March 1969 /
31 August 2005
British /
Sales Manager
KHALIQ, Nadeem Director (Resigned) 33 Oxford Road, Middlesbrough, Cleveland, TS5 5DY February 1977 /
3 April 2006
British /
United Kingdom
Consultant
MUGHAL, Saleem Director (Resigned) 7/5, North Werber Place, Edinburgh, Lothian, United Kingdom, EH4 1TF November 1961 /
15 January 2009
British /
United Kingdom
Director
THEYDON NOMINEES LIMITED Nominee Director (Resigned) 25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX /
31 August 2005
/
COMPANIES 4 U DIRECTORS LIMITED Director (Resigned) Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, United Kingdom, CW12 4TR /
21 October 2008
/

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH1 1BL
SIC Code 5131 - Wholesale of fruit and vegetables

Improve Information

Please provide details on HAIDER (NE) 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