Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HORIZON HOTEL INVESTMENTS LIMITED
Company Information for

HORIZON HOTEL INVESTMENTS LIMITED

EDINBURGH, EH2 2DZ,
Company Registration Number
SC283164
Private Limited Company
Dissolved

Dissolved 2017-05-06

Company Overview

About Horizon Hotel Investments Ltd
HORIZON HOTEL INVESTMENTS LIMITED was founded on 2005-04-13 and had its registered office in Edinburgh. The company was dissolved on the 2017-05-06 and is no longer trading or active.

Key Data
Company Name
HORIZON HOTEL INVESTMENTS LIMITED
 
Legal Registered Office
EDINBURGH
EH2 2DZ
Other companies in EH3
 
Previous Names
DUNWILCO (1252) LIMITED17/06/2005
Filing Information
Company Number SC283164
Date formed 2005-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-06
Type of accounts FULL
Last Datalog update: 2018-01-24 17:03:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZON HOTEL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORIZON HOTEL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-07-02
PAMELA SIMONE DICKSON
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JAMES NEIL HEWITT
Director 2015-02-10 2016-10-19
BRUCE SMITH ANDERSON
Director 2014-10-07 2015-02-10
JOSEPH JOHN GREEN
Director 2012-07-02 2014-06-30
ANDREW WILLIAM JOHN WILSON
Director 2012-07-02 2014-06-30
JULIAN ALEXANDER PEARCE
Director 2010-07-04 2013-08-16
LAURENCE JOHN EDWARDS
Company Secretary 2007-08-31 2012-07-02
KAREN MARGARET BOTHWELL
Director 2010-07-04 2012-07-02
PAUL RONAYNE HARRIES
Director 2010-07-04 2012-06-29
AUBREY MARK COLLINS
Director 2010-07-04 2011-08-01
JAMES KERR CRUICKSHANK
Director 2005-08-05 2011-04-11
JAMES CHARLES ONEIL
Director 2005-08-05 2011-04-11
ALISTAIR IAN MACRAE
Company Secretary 2005-08-05 2007-08-31
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2005-04-13 2005-08-05
D.W. DIRECTOR 1 LIMITED
Nominated Director 2005-04-13 2005-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYDS SECRETARIES LIMITED LLOYDS YOUR TOMORROW TRUSTEE LIMITED Company Secretary 2018-03-14 CURRENT 2010-06-04 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK FINANCIAL ADVISERS LIMITED Company Secretary 2017-11-21 CURRENT 1926-03-18 Liquidation
LLOYDS SECRETARIES LIMITED LBPB (21 HILL STREET) LIMITED Company Secretary 2017-11-21 CURRENT 1986-05-15 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Company Secretary 2017-10-06 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX VEHICLE LEASING (1998) LIMITED Company Secretary 2017-07-29 CURRENT 1998-07-07 Active
LLOYDS SECRETARIES LIMITED PORTLAND FUNDING LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-23 Liquidation
LLOYDS SECRETARIES LIMITED LBG CAPITAL NO. 1 LIMITED Company Secretary 2017-05-26 CURRENT 2009-10-15 Liquidation
LLOYDS SECRETARIES LIMITED LBG CAPITAL NO. 2 LIMITED Company Secretary 2017-05-26 CURRENT 2009-10-15 Liquidation
LLOYDS SECRETARIES LIMITED CAR OWNERSHIP FINANCE LIMITED Company Secretary 2017-05-05 CURRENT 2000-04-28 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK VEHICLE MANAGEMENT LIMITED Company Secretary 2017-05-05 CURRENT 1994-01-13 Liquidation
LLOYDS SECRETARIES LIMITED SEAFORTH MARITIME (JARL) LIMITED Company Secretary 2017-05-04 CURRENT 1974-05-02 Liquidation
LLOYDS SECRETARIES LIMITED GLOSSTRIPS LIMITED Company Secretary 2017-05-04 CURRENT 1973-05-02 Liquidation
LLOYDS SECRETARIES LIMITED SEAFORTH MARITIME (HIGHLANDER) LIMITED Company Secretary 2017-05-04 CURRENT 1974-05-02 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Company Secretary 2017-03-30 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Company Secretary 2017-03-28 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS INDUSTRIAL LEASING LIMITED Company Secretary 2017-03-28 CURRENT 1978-09-06 Active
LLOYDS SECRETARIES LIMITED HSDL NOMINEES LIMITED Company Secretary 2017-01-11 CURRENT 1988-04-29 Active
LLOYDS SECRETARIES LIMITED PEONY LEASING LIMITED Company Secretary 2016-12-20 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PLANT LEASING LIMITED Company Secretary 2016-12-20 CURRENT 1986-08-26 Active
LLOYDS SECRETARIES LIMITED NORDIC LEASING LIMITED Company Secretary 2016-12-20 CURRENT 1993-02-18 Liquidation
LLOYDS SECRETARIES LIMITED PRESTONFIELD P3 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED PRESTONFIELD P1 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED PRESTONFIELD P2 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 7) LIMITED Company Secretary 2016-11-10 CURRENT 2004-06-08 Dissolved 2018-02-13
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND CENTRAL NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1920-08-05 Active
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND BRANCH NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1998-10-13 Active
LLOYDS SECRETARIES LIMITED SHARE DEALING NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1991-02-18 Active
LLOYDS SECRETARIES LIMITED HALIFAX NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1993-02-18 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED INTELLIGENT FINANCE SOFTWARE LIMITED Company Secretary 2016-09-20 CURRENT 1993-02-18 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND (B G S) NOMINEES LIMITED Company Secretary 2016-08-27 CURRENT 1985-12-03 Active
LLOYDS SECRETARIES LIMITED AN VEHICLE FINANCE LIMITED Company Secretary 2016-08-25 CURRENT 1987-09-16 Liquidation
LLOYDS SECRETARIES LIMITED BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED Company Secretary 2016-07-26 CURRENT 1996-11-20 Active
LLOYDS SECRETARIES LIMITED BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED Company Secretary 2016-07-26 CURRENT 1997-03-12 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED Company Secretary 2016-06-01 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Company Secretary 2016-03-23 CURRENT 1991-04-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2016-03-23 CURRENT 1987-06-03 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2001-09-03 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED Company Secretary 2016-03-23 CURRENT 2000-08-16 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED SEADANCE LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1993-02-19 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED WHITESTAR SECURITIES LIMITED Company Secretary 2016-03-23 CURRENT 1981-08-13 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS FINANCIAL LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1985-02-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2000-08-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 3) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Company Secretary 2016-03-23 CURRENT 2005-05-16 Dissolved 2018-04-12
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 8) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED Company Secretary 2016-03-23 CURRENT 2004-10-18 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 12) LIMITED Company Secretary 2016-03-23 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED SEASPRAY LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED PEONY EASTERN LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2010-10-07 Liquidation
LLOYDS SECRETARIES LIMITED C.T.S.B. LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1975-12-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS COMMERCIAL LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1978-05-10 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1990-07-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Company Secretary 2016-03-23 CURRENT 1994-03-30 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-16 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (NO 2) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED CHARIOT FINANCE LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 13) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS (FDC) COMPANY Company Secretary 2016-03-23 CURRENT 2004-06-25 Liquidation
LLOYDS SECRETARIES LIMITED KANTO LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2004-11-08 Liquidation
LLOYDS SECRETARIES LIMITED PEONY WESTERN LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2010-10-07 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (NO 1) LIMITED Company Secretary 2016-03-23 CURRENT 1987-05-20 Liquidation
LLOYDS SECRETARIES LIMITED WOOD STREET LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1973-09-03 Active
LLOYDS SECRETARIES LIMITED WARWICK LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1982-09-20 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (JULY) LIMITED Company Secretary 2016-03-23 CURRENT 1993-04-21 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 4) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Company Secretary 2016-03-23 CURRENT 2005-06-28 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS INVESTMENT BONDS LIMITED Company Secretary 2016-03-23 CURRENT 1990-02-09 Liquidation
LLOYDS SECRETARIES LIMITED DENHAM FUNDING LIMITED Company Secretary 2016-02-24 CURRENT 2004-05-21 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 14) LIMITED Company Secretary 2016-01-20 CURRENT 2005-05-16 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 7) LIMITED Company Secretary 2016-01-20 CURRENT 2002-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED HILL SAMUEL LEASING (NO 2) LIMITED Company Secretary 2016-01-20 CURRENT 1988-06-14 Liquidation
LLOYDS SECRETARIES LIMITED CASTLE BAYNARD FUNDING LIMITED Company Secretary 2015-12-15 CURRENT 2004-03-02 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LOVAT FUNDING (HOLDINGS) LIMITED Company Secretary 2015-11-18 CURRENT 2001-11-09 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LDC VENTURES TRUSTEES LTD Company Secretary 2015-11-17 CURRENT 1990-04-25 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LDC VENTURES CARRY LTD Company Secretary 2015-11-17 CURRENT 1995-06-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LDC PARALLEL (NOMINEES) LIMITED Company Secretary 2015-11-17 CURRENT 1995-06-09 Active
LLOYDS SECRETARIES LIMITED LDC (NOMINEES) LIMITED Company Secretary 2015-11-17 CURRENT 2008-10-02 Active
LLOYDS SECRETARIES LIMITED FONTVIEW LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED NEWFONT LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED STARFORT LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED LB QUEST LIMITED Company Secretary 2015-05-27 CURRENT 1999-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LB SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2015-05-27 CURRENT 1979-02-09 Liquidation
LLOYDS SECRETARIES LIMITED TSB INTERMEDIATE COMPANY 2 LIMITED Company Secretary 2014-12-15 CURRENT 1997-11-18 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED C&G PROPERTY HOLDINGS LIMITED Company Secretary 2014-11-22 CURRENT 1988-11-10 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED CBRAIL LIMITED Company Secretary 2014-11-13 CURRENT 2004-02-19 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED PERSONAL MOTORING PLAN LIMITED Company Secretary 2014-11-07 CURRENT 1997-08-26 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED NW MOTOR FINANCE LIMITED Company Secretary 2014-11-07 CURRENT 1990-03-08 Dissolved 2016-06-16
LLOYDS SECRETARIES LIMITED LB REGISTRARS SAVINGS NOMINEES LIMITED Company Secretary 2014-11-05 CURRENT 1989-07-11 Dissolved 2015-11-10
LLOYDS SECRETARIES LIMITED SWAMF (GP) LIMITED Company Secretary 2014-08-14 CURRENT 2003-04-16 Liquidation
LLOYDS SECRETARIES LIMITED SWAMF NOMINEE (1) LIMITED Company Secretary 2014-08-14 CURRENT 2003-06-02 Liquidation
LLOYDS SECRETARIES LIMITED SWAMF NOMINEE (2) LIMITED Company Secretary 2014-08-14 CURRENT 2003-06-02 Liquidation
LLOYDS SECRETARIES LIMITED HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2014-08-04 CURRENT 1969-08-25 Dissolved 2016-02-10
LLOYDS SECRETARIES LIMITED IAI INTERNATIONAL LIMITED Company Secretary 2014-07-25 CURRENT 1981-12-01 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (BLSA) Company Secretary 2014-07-25 CURRENT 1862-09-27 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK S.F. NOMINEES LIMITED Company Secretary 2014-07-16 CURRENT 1936-04-09 Active
LLOYDS SECRETARIES LIMITED HILL SAMUEL INVESTMENTS LIMITED Company Secretary 2014-05-27 CURRENT 1972-11-29 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED RIGP FINANCE LIMITED Company Secretary 2014-05-21 CURRENT 1943-12-18 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED KINGSBARNS INVESTMENTS LIMITED Company Secretary 2014-05-07 CURRENT 2006-10-25 Dissolved 2016-11-19
LLOYDS SECRETARIES LIMITED IWEB (UK) LIMITED Company Secretary 2014-04-23 CURRENT 1978-08-21 Dissolved 2017-11-04
LLOYDS SECRETARIES LIMITED VINTRY HOLDINGS (UK) LIMITED Company Secretary 2014-04-22 CURRENT 2002-10-23 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED EASTCHEAP FUNDING LIMITED Company Secretary 2014-04-22 CURRENT 2001-10-16 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED GLYTHORNE LIMITED Company Secretary 2014-04-09 CURRENT 1981-11-05 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED KINGSTAR LEASING LIMITED Company Secretary 2014-04-09 CURRENT 1981-08-24 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED SNOWGLEN SECURITIES LIMITED Company Secretary 2014-04-09 CURRENT 1981-09-01 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED COLEMAN STAFFORDSHIRE FUNDING LIMITED Company Secretary 2014-04-03 CURRENT 2002-10-25 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Company Secretary 2014-04-03 CURRENT 2002-10-25 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED LLOYDS BANK STOCKBROKERS (NOMINEES) LIMITED Company Secretary 2014-03-28 CURRENT 1972-11-08 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED Company Secretary 2014-03-28 CURRENT 1990-07-12 Dissolved 2015-11-24
LLOYDS SECRETARIES LIMITED HBOS INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED Company Secretary 2014-03-28 CURRENT 1988-02-02 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED LLOYDS BANK TRUST COMPANY (INTERNATIONAL) LIMITED Company Secretary 2014-03-28 CURRENT 1963-03-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK NOMINEES LIMITED Company Secretary 2014-03-28 CURRENT 1970-06-09 Active
LLOYDS SECRETARIES LIMITED CHISWELL STOCKBROKERS LIMITED Company Secretary 2014-03-28 CURRENT 1986-06-18 Liquidation
LLOYDS SECRETARIES LIMITED GENSAR DESIGN LIMITED Company Secretary 2014-03-24 CURRENT 2000-05-05 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED CASTLE COLLECTIONS LIMITED Company Secretary 2014-01-07 CURRENT 1989-05-04 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED LLOYDS TSB MONTRACON LIMITED Company Secretary 2013-12-20 CURRENT 1987-05-28 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED HECM CUSTOMER SERVICES LIMITED Company Secretary 2013-12-11 CURRENT 1991-05-10 Dissolved 2016-06-10
LLOYDS SECRETARIES LIMITED LLOYDS BANK FINANCIAL SERVICES LIMITED Company Secretary 2013-11-28 CURRENT 1938-11-25 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED R.F. SPENCER AND COMPANY LIMITED Company Secretary 2013-09-04 CURRENT 1985-03-06 Active
LLOYDS SECRETARIES LIMITED ALEX LAWRIE FACTORS LIMITED Company Secretary 2013-09-04 CURRENT 1971-03-03 Active
LLOYDS SECRETARIES LIMITED ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Company Secretary 2013-09-04 CURRENT 1970-08-25 Active
LLOYDS SECRETARIES LIMITED LBCF LIMITED Company Secretary 2013-09-04 CURRENT 1983-10-14 Active
LLOYDS SECRETARIES LIMITED CASHFRIDAY LIMITED Company Secretary 2013-09-04 CURRENT 1990-11-12 Active
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 15) LIMITED Company Secretary 2013-09-03 CURRENT 2005-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 21) LIMITED Company Secretary 2013-08-01 CURRENT 2005-05-16 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED BLACK HORSE FINANCE LIMITED Company Secretary 2013-07-04 CURRENT 1987-04-14 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED FINANCIAL CONSULTANTS LB LIMITED Company Secretary 2013-06-19 CURRENT 1983-01-12 Liquidation
LLOYDS SECRETARIES LIMITED SHIBDEN DALE LIMITED Company Secretary 2013-05-30 CURRENT 1987-05-20 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED Company Secretary 2013-05-29 CURRENT 1986-01-03 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 4) LIMITED Company Secretary 2013-05-29 CURRENT 2004-06-08 Active
LLOYDS SECRETARIES LIMITED DEVA LEASE 3 LIMITED Company Secretary 2013-05-24 CURRENT 2005-06-28 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED DEVA LEASE 2 LIMITED Company Secretary 2013-05-24 CURRENT 2005-06-28 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED EQUIPMENT LEASING (NO. 3) LIMITED Company Secretary 2013-05-22 CURRENT 2001-08-29 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED EQUIPMENT LEASING (NO. 6) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 10) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 19) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 2) LIMITED Company Secretary 2013-05-22 CURRENT 2004-06-08 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 1) LIMITED Company Secretary 2013-05-22 CURRENT 2000-08-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 11) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 14) LIMITED Company Secretary 2013-05-22 CURRENT 2004-01-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 9) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Company Secretary 2013-05-22 CURRENT 1994-05-19 Active
LLOYDS SECRETARIES LIMITED ST. MARY'S COURT INVESTMENTS Company Secretary 2013-05-22 CURRENT 1986-10-03 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK TRUSTEES LIMITED Company Secretary 2013-04-04 CURRENT 1925-10-29 Dissolved 2016-09-06
LLOYDS SECRETARIES LIMITED BOLTRO NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1999-02-24 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1989-01-24 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS BANK (PEP NOMINEES) LIMITED Company Secretary 2013-04-04 CURRENT 1986-09-02 Liquidation
LLOYDS SECRETARIES LIMITED PERRY NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1989-01-24 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES (BIRMINGHAM) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WARD NOMINEES (ABINGDON) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES (BRISTOL) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED OVAL LEASING LIMITED Company Secretary 2013-03-25 CURRENT 2002-05-20 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED J & J COLLECTIONS LIMITED Company Secretary 2013-03-15 CURRENT 1986-05-21 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED ALBION COLLECTIONS LIMITED Company Secretary 2013-03-15 CURRENT 1989-01-03 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED AZEDCREST LIMITED Company Secretary 2013-03-15 CURRENT 1981-10-06 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED EVANSVILLE LIMITED Company Secretary 2013-03-15 CURRENT 1981-11-18 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED HALIFAX CREDIT CARD LIMITED Company Secretary 2013-03-15 CURRENT 1987-12-21 Liquidation
LLOYDS SECRETARIES LIMITED HL GROUP (HOLDINGS) LIMITED Company Secretary 2013-03-14 CURRENT 1987-10-23 Liquidation
LLOYDS SECRETARIES LIMITED UBERIOR NOMINEES LIMITED Company Secretary 2013-03-06 CURRENT 1967-09-22 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED UBERIOR TRUSTEES LIMITED Company Secretary 2013-03-06 CURRENT 1967-10-26 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED Company Secretary 2013-03-06 CURRENT 1970-02-27 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LONDON UBERIOR (L.A.S. GROUP) NOMINEES LIMITED Company Secretary 2013-03-06 CURRENT 1985-10-24 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WESTERN TRUST & SAVINGS HOLDINGS LIMITED Company Secretary 2013-03-06 CURRENT 1974-01-07 Liquidation
LLOYDS SECRETARIES LIMITED WEST NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1927-08-29 Dissolved 2015-10-27
LLOYDS SECRETARIES LIMITED LLOYDS BANK (I.D.) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1947-04-15 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK (COLONIAL & FOREIGN) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1922-02-04 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK (STOCK EXCHANGE BRANCH) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1925-11-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (BRANCHES) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1934-08-27 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1988-11-21 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX MORTGAGE SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1986-01-22 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1988-08-26 Liquidation
LLOYDS SECRETARIES LIMITED C & G FINANCIAL SERVICES LIMITED Company Secretary 2013-02-15 CURRENT 1988-11-21 Dissolved 2017-02-14
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED Company Secretary 2013-02-15 CURRENT 1990-09-11 Dissolved 2017-03-07
LLOYDS SECRETARIES LIMITED CREATE SERVICES LIMITED. Company Secretary 2013-02-15 CURRENT 2002-08-02 Liquidation
LLOYDS SECRETARIES LIMITED C & G HOMES LIMITED Company Secretary 2013-02-15 CURRENT 1988-05-11 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1973-08-30 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND P.E.P. NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1986-12-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF WALES LIMITED Company Secretary 2013-02-15 CURRENT 1971-02-09 Active
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED Company Secretary 2013-02-15 CURRENT 1989-02-10 Liquidation
LLOYDS SECRETARIES LIMITED BARNWOOD MORTGAGES LIMITED Company Secretary 2013-02-15 CURRENT 1995-11-09 Liquidation
LLOYDS SECRETARIES LIMITED INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED Company Secretary 2013-02-15 CURRENT 1999-02-02 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND LONDON NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1926-07-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED Company Secretary 2013-02-15 CURRENT 1983-12-23 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED Company Secretary 2013-02-15 CURRENT 1987-03-30 Liquidation
LLOYDS SECRETARIES LIMITED C&G ESTATE AGENTS LIMITED Company Secretary 2013-02-15 CURRENT 1987-07-16 Liquidation
LLOYDS SECRETARIES LIMITED CENTRAL MORTGAGE FINANCE LIMITED Company Secretary 2013-02-15 CURRENT 1989-04-07 Liquidation
LLOYDS SECRETARIES LIMITED LB REGISTRARS NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1934-12-17 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED LB REGISTRARS (ISA) NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1973-06-12 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED TALBOT NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1972-05-18 Dissolved 2015-11-24
LLOYDS SECRETARIES LIMITED RANELAGH NOMINEES LIMITED Company Secretary 2013-01-24 CURRENT 1934-10-19 Active
LLOYDS SECRETARIES LIMITED THE BRITISH LINEN COMPANY LIMITED Company Secretary 2012-08-23 CURRENT 1977-09-06 Active
LLOYDS SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT (1987) LIMITED Company Secretary 2012-08-21 CURRENT 1987-01-22 Active
LLOYDS SECRETARIES LIMITED HORIZON PROPERTY INVESTMENTS LIMITED Company Secretary 2012-07-02 CURRENT 1994-12-19 Dissolved 2017-05-06
LLOYDS SECRETARIES LIMITED HORIZON RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2012-07-02 CURRENT 1993-12-10 Dissolved 2016-11-30
LLOYDS SECRETARIES LIMITED BOS EDINBURGH NO 1 LIMITED Company Secretary 2012-07-02 CURRENT 2006-11-02 Liquidation
LLOYDS SECRETARIES LIMITED AQUILUS LIMITED Company Secretary 2012-06-29 CURRENT 2007-07-16 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Company Secretary 2012-06-04 CURRENT 1988-06-24 Active
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Dissolved 2016-03-31
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Dissolved 2016-02-10
LLOYDS SECRETARIES LIMITED COATE HOMES LIMITED Company Secretary 2012-04-30 CURRENT 1963-02-20 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED BOUNDARY BUSINESS CENTRE LIMITED Company Secretary 2012-04-30 CURRENT 1994-03-08 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED HILL SAMUEL FINANCE (NO. 22) LIMITED Company Secretary 2012-04-30 CURRENT 1989-05-08 Dissolved 2016-12-14
LLOYDS SECRETARIES LIMITED LLOYDS BANK GF (HOLDINGS) LIMITED Company Secretary 2012-04-30 CURRENT 1978-10-26 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Active
LLOYDS SECRETARIES LIMITED LB AUTOLEASE LIMITED Company Secretary 2012-02-28 CURRENT 2000-09-26 Dissolved 2015-03-17
LLOYDS SECRETARIES LIMITED CHARTERED TRUST GROUP LIMITED Company Secretary 2012-02-28 CURRENT 1973-09-21 Dissolved 2015-03-17
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (VH) LIMITED Company Secretary 2012-02-28 CURRENT 1993-08-02 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED LLOYDS UDT (MARLOW) LIMITED Company Secretary 2012-02-28 CURRENT 1961-10-09 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED SG MOTOR FINANCE LIMITED Company Secretary 2012-02-28 CURRENT 1995-03-10 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHARTERED TRUST LIMITED Company Secretary 2012-02-28 CURRENT 1989-09-26 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHARTERED TRUST MARINE LIMITED Company Secretary 2012-02-28 CURRENT 1964-05-06 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED HIGHWAY VEHICLE LEASING LIMITED Company Secretary 2012-02-28 CURRENT 1983-02-04 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (VL) LIMITED Company Secretary 2012-02-28 CURRENT 1967-07-14 Liquidation
LLOYDS SECRETARIES LIMITED HIGHWAY CONTRACT HIRE LIMITED Company Secretary 2012-02-28 CURRENT 1980-10-22 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED HIGHWAY VEHICLE MANAGEMENT LIMITED Company Secretary 2012-02-28 CURRENT 1995-10-13 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (FMS) LIMITED Company Secretary 2012-02-28 CURRENT 1988-04-19 Liquidation
LLOYDS SECRETARIES LIMITED LB MOTORENT LIMITED Company Secretary 2012-02-28 CURRENT 1968-10-22 Liquidation
LLOYDS SECRETARIES LIMITED CHARTERED TRUST (NOMINEES) LIMITED Company Secretary 2012-02-28 CURRENT 1963-06-12 Liquidation
LLOYDS SECRETARIES LIMITED CEDAR HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 1958-06-23 Liquidation
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (SHREWSBURY) LIMITED Company Secretary 2012-02-28 CURRENT 1949-10-12 Liquidation
LLOYDS SECRETARIES LIMITED BLACK HORSE EXECUTIVE MORTGAGES LIMITED Company Secretary 2012-02-28 CURRENT 1987-02-27 Liquidation
LLOYDS SECRETARIES LIMITED HILL SAMUEL BANK LIMITED Company Secretary 2011-09-07 CURRENT 1938-08-19 Liquidation
LLOYDS SECRETARIES LIMITED HBOS DIRECTORS LIMITED Company Secretary 2011-06-20 CURRENT 1993-01-04 Liquidation
LLOYDS SECRETARIES LIMITED LB COMHOLD LIMITED Company Secretary 2011-06-20 CURRENT 1966-06-09 Liquidation
LLOYDS SECRETARIES LIMITED ABOVE BAR (SOUTHAMPTON) LIMITED Company Secretary 2011-04-14 CURRENT 1993-07-30 Dissolved 2014-12-18
LLOYDS SECRETARIES LIMITED LLOYDS BANK GROUP LIMITED Company Secretary 2011-03-21 CURRENT 1988-05-09 Dissolved 2014-11-04
LLOYDS SECRETARIES LIMITED LLOYDS FINANCIAL SERVICES LIMITED Company Secretary 2011-03-21 CURRENT 1986-05-29 Dissolved 2016-08-09
LLOYDS SECRETARIES LIMITED LLOYDS TRADE & PROJECT FINANCE LIMITED Company Secretary 2011-03-21 CURRENT 1985-01-17 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 3) LIMITED Company Secretary 2011-03-21 CURRENT 1972-05-08 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 4) LIMITED Company Secretary 2011-03-21 CURRENT 1966-09-21 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 3) LIMITED Company Secretary 2011-03-21 CURRENT 1979-11-20 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 2) LIMITED Company Secretary 2011-03-21 CURRENT 1961-08-10 Liquidation
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 1) LIMITED Company Secretary 2011-03-21 CURRENT 1986-05-23 Liquidation
LLOYDS SECRETARIES LIMITED CASHPOINT LIMITED Company Secretary 2011-03-21 CURRENT 1950-11-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED DIRECT LB LIMITED Company Secretary 2011-03-21 CURRENT 1948-02-16 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED Company Secretary 2011-03-21 CURRENT 1926-07-09 Active
LLOYDS SECRETARIES LIMITED BLACK HORSE PROPERTY SERVICES LIMITED Company Secretary 2011-03-21 CURRENT 1984-01-19 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS (GRESHAM) NO. 1 LIMITED Company Secretary 2011-03-21 CURRENT 1999-01-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS (GRESHAM) LIMITED Company Secretary 2011-03-21 CURRENT 1973-01-02 Active
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 2) LIMITED Company Secretary 2011-03-21 CURRENT 1986-07-17 Liquidation
LLOYDS SECRETARIES LIMITED EXCLUSIVE FINANCE NO. 1 LIMITED Company Secretary 2011-03-17 CURRENT 1988-02-11 Liquidation
LLOYDS SECRETARIES LIMITED LB HEALTHCARE TRUSTEE LIMITED Company Secretary 2011-03-17 CURRENT 2003-12-01 Active
LLOYDS SECRETARIES LIMITED THREE COPTHALL AVENUE LIMITED Company Secretary 2011-03-11 CURRENT 1981-04-01 Liquidation
LLOYDS SECRETARIES LIMITED GRESHAM NOMINEE 1 LIMITED Company Secretary 2011-03-09 CURRENT 2001-12-10 Active
LLOYDS SECRETARIES LIMITED GRESHAM NOMINEE 2 LIMITED Company Secretary 2011-03-09 CURRENT 2001-12-10 Active
LLOYDS SECRETARIES LIMITED EQUITABLE SERVICES AND CONSULTANCY LIMITED Company Secretary 2007-12-28 CURRENT 1879-05-28 Dissolved 2014-12-02
LLOYDS SECRETARIES LIMITED OYSTERCATCHER RESIDENTIAL ONE LIMITED Company Secretary 2007-12-28 CURRENT 2002-07-09 Dissolved 2014-03-25
LLOYDS SECRETARIES LIMITED ST ANDREW'S SHELL COMPANY LIMITED Company Secretary 2007-12-28 CURRENT 1990-10-16 Dissolved 2013-12-23
LLOYDS SECRETARIES LIMITED MENTOR PROFESSIONAL SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1996-02-26 Dissolved 2013-12-23
LLOYDS SECRETARIES LIMITED HALIFAX FINANCIAL SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1986-08-12 Active
LLOYDS SECRETARIES LIMITED OYSTERCATCHER RESIDENTIAL LIMITED Company Secretary 2007-12-28 CURRENT 2001-02-27 Liquidation
LLOYDS SECRETARIES LIMITED OYSTERCATCHER NOMINEES LIMITED Company Secretary 2007-12-28 CURRENT 2001-02-26 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND INSURANCE SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1978-08-10 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK INSURANCE SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1986-04-28 Liquidation
LLOYDS SECRETARIES LIMITED CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED Company Secretary 2007-12-28 CURRENT 2001-07-12 Liquidation
LLOYDS SECRETARIES LIMITED CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED Company Secretary 2007-12-28 CURRENT 2001-07-12 Liquidation
LLOYDS SECRETARIES LIMITED COUNTY WIDE PROPERTY INVESTMENTS LIMITED Company Secretary 2007-12-12 CURRENT 1982-02-04 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED HBOS TREASURY SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 1992-02-26 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL 1945 LIMITED Company Secretary 2007-12-05 CURRENT 1945-02-01 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX LIMITED Company Secretary 2007-12-05 CURRENT 1989-03-31 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX GROUP LIMITED Company Secretary 2007-12-05 CURRENT 1997-12-02 Liquidation
LLOYDS SECRETARIES LIMITED IN STORE CREDIT LIMITED Company Secretary 2002-08-23 CURRENT 1956-02-25 Dissolved 2016-09-06
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED Company Secretary 2000-12-29 CURRENT 1984-03-21 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED SOUTHERN MORTGAGE CORPORATION LIMITED Company Secretary 2000-11-22 CURRENT 1984-09-20 Dissolved 2014-08-19
LLOYDS SECRETARIES LIMITED BAVARIAN MORTGAGES NO. 2 LIMITED Company Secretary 2000-11-22 CURRENT 1991-02-28 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED MORTGAGE SERVICES FUNDING LIMITED Company Secretary 2000-11-22 CURRENT 1989-02-24 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED NORTHERN MORTGAGE CORPORATION LIMITED Company Secretary 2000-11-22 CURRENT 1985-01-28 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED FIRST ALTERNATIVE LIMITED Company Secretary 2000-11-22 CURRENT 1993-02-19 Dissolved 2016-08-30
LLOYDS SECRETARIES LIMITED GENERAL INSURANCE SERVICES LIMITED Company Secretary 2000-11-22 CURRENT 1993-01-04 Dissolved 2016-08-16
LLOYDS SECRETARIES LIMITED WESTERN TRUST HOLDINGS LIMITED Company Secretary 2000-11-22 CURRENT 1994-09-29 Liquidation
PAMELA SIMONE DICKSON HORIZON PROPERTY INVESTMENTS (SOUTH) LIMITED Director 2012-07-02 CURRENT 1994-12-19 Dissolved 2014-12-18
PAMELA SIMONE DICKSON UBERIOR ENERGY INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2007-01-08 Dissolved 2013-12-19
PAMELA SIMONE DICKSON HORIZON PROPERTY INVESTMENTS LIMITED Director 2012-07-02 CURRENT 1994-12-19 Dissolved 2017-05-06
PAMELA SIMONE DICKSON HORIZON RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 1993-12-10 Dissolved 2016-11-30
PAMELA SIMONE DICKSON HORIZON RESOURCES LIMITED Director 2012-07-02 CURRENT 1992-12-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-064.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT
2016-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT
2016-04-01AD02SAIL ADDRESS CHANGED FROM: THE MOUND EDINBURGH EH1 1YZ UNITED KINGDOM
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM LEVEL 1 CITYMARK 150 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9PE
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT
2016-04-01AD02SAIL ADDRESS CHANGED FROM: THE MOUND EDINBURGH EH1 1YZ UNITED KINGDOM
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM LEVEL 1 CITYMARK 150 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9PE
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM, LEVEL 1 CITYMARK, 150 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9PE
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES NEIL HEWITT / 25/01/2016
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0113/04/15 FULL LIST
2015-02-18AP01DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDERSON
2014-10-10AP01DIRECTOR APPOINTED MR BRUCE SMITH ANDERSON
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AD02SAIL ADDRESS CREATED
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREEN
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0113/04/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOHN WILSON / 28/01/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 24/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 24/02/2014
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PEARCE
2013-04-18AR0113/04/13 FULL LIST
2013-02-11RP04SECOND FILING FOR FORM AP01
2013-02-11ANNOTATIONClarification
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 01/12/2012
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 01/12/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AP01DIRECTOR APPOINTED ANDREW WILLIAM JAMES WILSON
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS
2012-07-13AP01DIRECTOR APPOINTED JOSEPH JOHN GREEN
2012-07-13AP01DIRECTOR APPOINTED MS PAMELA SIMONE DICKSON
2012-07-13AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOTHWELL
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIES
2012-04-13AR0113/04/12 FULL LIST
2011-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-22RES01ADOPT ARTICLES 13/09/2011
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY COLLINS
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN MARGARET BOTHWELL / 28/06/2011
2011-04-19TM01TERMINATE DIR APPOINTMENT
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRUICKSHANK
2011-04-18AR0113/04/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AP01DIRECTOR APPOINTED MR PAUL RONAYNE HARRIES
2010-07-14AP01DIRECTOR APPOINTED MR AUBREY MARK COLLINS
2010-07-13AP01DIRECTOR APPOINTED MR JULIAN ALEXANDER PEARCE
2010-07-12AP01DIRECTOR APPOINTED MRS. KAREN MARGARET BOTHWELL
2010-04-19AR0113/04/10 FULL LIST
2009-12-09CH01CHANGE PERSON AS DIRECTOR
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN EDWARDS / 20/11/2009
2009-06-15AUDAUDITOR'S RESIGNATION
2009-05-20AUDAUDITOR'S RESIGNATION
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-04-14363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-04-20363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-04-21363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2005-08-18ELRESS366A DISP HOLDING AGM 05/08/05
2005-08-18288bSECRETARY RESIGNED
2005-08-18225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-08-18288aNEW SECRETARY APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288bDIRECTOR RESIGNED
2005-08-1888(2)RAD 05/08/05--------- £ SI 99@1=99 £ IC 1/100
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HORIZON HOTEL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-05
Resolutions for Winding-up2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against HORIZON HOTEL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HORIZON HOTEL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORIZON HOTEL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HORIZON HOTEL INVESTMENTS LIMITED registering or being granted any patents
Domain Names

HORIZON HOTEL INVESTMENTS LIMITED owns 1 domain names.

newforestglen.co.uk  

Trademarks
We have not found any records of HORIZON HOTEL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORIZON HOTEL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HORIZON HOTEL INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HORIZON HOTEL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHORIZON HOTEL INVESTMENTS LIMITEDEvent Date2016-12-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 31 January 2017 at 12 noon and 12.30 pm respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 23 March 2016. Office Holder details: Samantha Jane Keen and Richard Barker (IP Nos 9250 and 17150) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Initiating party Event Type
Defending partyHORIZON HOTEL INVESTMENTS LIMITEDEvent Date2016-12-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 31 January 2017 at 12 noon and 12.30 pm respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 23 March 2016. Office Holder details: Samantha Jane Keen and Richard Barker (IP Nos 9250 and 17150) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Initiating party Event Type
Defending partyHORIZON HOTEL INVESTMENTS LIMITEDEvent Date2016-12-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 31 January 2017 at 12 noon and 12.30 pm respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 23 March 2016. Office Holder details: Samantha Jane Keen and Richard Barker (IP Nos 9250 and 17150) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHORIZON HOTEL INVESTMENTS LIMITEDEvent Date2016-03-23
Kenneth Lynne Trigg and Samantha James Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: The Joint Liquidators, Tel: 020 7197 7121. Alternative contact: Cory Kilsby.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHORIZON HOTEL INVESTMENTS LIMITEDEvent Date2016-03-23
The following written resolutions were passed by the shareholders of the Company on 23 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen and Kerry Lynne Trigg , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos 9250 and 9269) be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: The Joint Liquidators, Tel: 0207 951 6477. Alternative contact: Mel Hellmuth.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZON HOTEL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORIZON HOTEL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.