HARVAL HOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 17 resignations

BIONDANI, Adele

Correspondence address
38 Craven Street, London, England, WC2N 5NG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
25 January 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

WELLING, Aaron William, Mr.

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 November 2021
Resigned on
25 January 2023
Nationality
British
Occupation
Company Director

SHARKEY, Gann

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role ACTIVE
director
Date of birth
September 1962
Appointed on
15 July 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Company Director

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role ACTIVE
Secretary
Appointed on
1 February 2012
Nationality
BRITISH

ASHDOWN SECRETARIES LIMITED

Correspondence address
5th Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW
Role ACTIVE
corporate-secretary
Appointed on
1 February 2012
Resigned on
25 January 2023

MASLIKOVA, EMILIA

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
30 June 2016
Resigned on
15 July 2019
Nationality
SLOVAK
Occupation
COMPANY DIRECTOR

HEATHBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
1 February 2012
Resigned on
10 March 2016
Nationality
NATIONALITY UNKNOWN

LANE, THOMAS

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 February 2012
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ALLEN, MATTHEW JOHN

Correspondence address
SUITE 100 25 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 7QD
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
26 September 2011
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PTC DIRECTORS LIMITED

Correspondence address
25 UPPER BROOK STREET, LONDON, LONDON, UNITED KINGDOM, W1K 7QD
Role RESIGNED
Director
Appointed on
12 November 2010
Resigned on
1 February 2012
Nationality
NATIONALITY UNKNOWN

FISHER, JAMES WILLIAM

Correspondence address
246 HIGH STREET, WICKHAM MARKET, WOODBRIDGE, SUFFOLK, IP13 0RF
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
23 January 2008
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACC

Average house price in the postcode IP13 0RF £346,000

PROFESSIONAL TRUST COMPANY (UK) LIMITED

Correspondence address
25 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 7QD
Role RESIGNED
Secretary
Appointed on
23 January 2008
Resigned on
1 February 2012
Nationality
BRITISH

SIBLEY, RICHARD JEREMY BERNARD

Correspondence address
67 FESTING ROAD, PUTNEY, LONDON, SW15 1LW
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
23 January 2008
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECT

Average house price in the postcode SW15 1LW £1,655,000

TAYLOR, DEBORAH JANE

Correspondence address
3 HEATH COURT, 10-12 FROGNAL HAMPSTEAD, LONDON, NW3 6AH
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
23 January 2008
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECR

Average house price in the postcode NW3 6AH £702,000

TABONE, JASON ANTHONY

Correspondence address
6A CARLTON ROAD, NORTHUMBERLAND HEATH, ERITH, KENT, DA8 1DW
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
30 March 2005
Resigned on
23 January 2008
Nationality
BRITISH
Occupation
TRUST OFFICER

Average house price in the postcode DA8 1DW £500,000

SAFA, BIJAN AKHAVAN

Correspondence address
LANERCOST, 15 OAKLANDS RISE, WELWYN, HERTFORDSHIRE, AL6 0RN
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
30 March 2005
Resigned on
23 January 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode AL6 0RN £1,284,000

HELMBROOK LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
November 2001
Appointed on
24 January 2005
Resigned on
30 March 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
24 January 2005
Resigned on
23 January 2008
Nationality
BRITISH

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
6 August 2004
Resigned on
24 January 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
6 August 2004
Resigned on
24 January 2005
Nationality
BRITISH

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
5 August 2004
Resigned on
6 August 2004

Average house price in the postcode W1U 3RF £25,188,000

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
5 August 2004
Resigned on
6 August 2004

Average house price in the postcode W1U 3RF £25,188,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company