Company NameHarleyscreen Plc
Company StatusDissolved
Company Number02658864
CategoryPublic Limited Company
Incorporation Date30 October 1991(32 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Harry Gray Browne
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleMedical Practitioner
Correspondence Address4626 Colombia Highway Thompson Stati
Tennessee
Tn 37179 U S A
Director NameTimothy Chard
Date of BirthJune 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleDoctor
Correspondence Address171 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameDr Pandora Eliza Christie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleMedical Doctor
Correspondence Address27 Cavendish Close
St Johns Wood
London
NW8 9JB
Director NameMr Constantine Costa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Pembroke Road
London
W8 6NT
Director NameGraeme Manson Hart
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleConsultant Surgeon
Correspondence Address35 York Terrace East
London
NW1 4PT
Secretary NameMr Andrew Daniel Fishman
NationalityBritish
StatusCurrent
Appointed30 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Florida Close
Bushey Heath
Hertfordshire
WD23 1ET
Director NameTransatlantic Capital Biosciences Limited (Corporation)
StatusCurrent
Appointed30 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
Correspondence Address17 Devonshire Street
London
W1N 2EY
Director NameMr Barrie John Mellars
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 1994)
RoleVirologist
Correspondence AddressCedar House
Whitchurch Lane
Oving
Buckinghamshire
HP22 4EU
Director NameGeorge Poole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 January 1996)
RoleAccountant
Correspondence Address31 Rousden Street
London
NW1 0ST

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

28 July 1999Dissolved (1 page)
28 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
24 April 1998Liquidators statement of receipts and payments (5 pages)
29 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1997Statement of affairs (6 pages)
29 April 1997Appointment of a voluntary liquidator (1 page)
19 March 1997Registered office changed on 19/03/97 from: 60 wimpole street london W1M 8LL (1 page)
16 May 1996Full group accounts made up to 30 September 1995 (21 pages)
2 April 1996Return made up to 30/10/95; full list of members (27 pages)
29 March 1996Prospectus (64 pages)
20 March 1996Director resigned (1 page)
26 February 1996£ ic 2337670/2167670 04/01/96 £ sr 170000@1=170000 (1 page)
1 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Full group accounts made up to 30 September 1994 (24 pages)