Company NameHarker Homan And Bravery Limited
Company StatusDissolved
Company Number00522269
CategoryPrivate Limited Company
Incorporation Date30 July 1953(70 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter James William Handy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(37 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleScenic Artist
Correspondence Address172 Brangwyn Crescent
Merton
London
SW19 2UD
Director NameMr Harold Franks
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1993(39 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Secretary NameJohn Gerald William Chalmers
NationalityBritish
StatusCurrent
Appointed26 May 1994(40 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address3 Falcon Way
Clippers Quay
London
E14 9UP
Director NameJohn Gerald William Chalmers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(41 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleManagement Consultant
Correspondence Address3 Falcon Way
Clippers Quay
London
E14 9UP
Director NameGeorge Douglas Gray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(37 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1992)
RoleAccountant
Correspondence Address26 Green Street
Lower Sunbury
Middlesex
Secretary NameGeorge Douglas Gray
NationalityBritish
StatusResigned
Appointed30 March 1991(37 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1992)
RoleCompany Director
Correspondence Address26 Green Street
Lower Sunbury
Middlesex
Secretary NameLuke Oliver Johnson
NationalityBritish
StatusResigned
Appointed21 September 1992(39 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 June 1993)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameMr Mertin Bartlett Duffy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 June 1994)
RoleCorporate Financier
Correspondence Address5 Helding Close
Broomfield
Herne Bay
Kent
CT6 7EF
Director NameMr Robert Lynn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1994)
RoleChartered Accountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed15 June 1993(39 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 1994)
RoleChartered Accountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 December 1997Dissolved (1 page)
8 September 1997Completion of winding up (1 page)
29 March 1995Order of court to wind up (2 pages)