HAIDER (NE) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1BL

Company number 05550239
Status Liquidation
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address NORTHWEST CAPITAL INVESTMENTS, BRISTOL & WEST HOUSE, POST OFFICE ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH1 1BL
Home Country United Kingdom
Nature of Business 5131 - Wholesale of fruit and vegetables, 5132 - Wholesale of meat and meat products, 5138 - Wholesale other food inc fish, etc.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Order of court to wind up; Appointment of Mr Raymond John East as a director; Registered office address changed from Unit 12C Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG England on 15 March 2012. The most likely internet sites of HAIDER (NE) LIMITED are www.haiderne.co.uk, and www.haider-ne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Haider Ne Limited is a Private Limited Company. The company registration number is 05550239. Haider Ne Limited has been working since 31 August 2005. The present status of the company is Liquidation. The registered address of Haider Ne Limited is Northwest Capital Investments Bristol West House Post Office Road Bournemouth Dorset England Bh1 1bl. . EAST, Raymond John is a Director of the company. Secretary HAIDER, Jamal has been resigned. Secretary KHALIQ, Nabeel has been resigned. Secretary RETTALICK, Salma Naheed has been resigned. Secretary COMPANIES 4 U SECRETARIES LIMITED has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BEG, Ali Taqi has been resigned. Director HAIDER, Jamal has been resigned. Director KHALIQ, Nadeem has been resigned. Director MUGHAL, Saleem has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director COMPANIES 4 U DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
EAST, Raymond John
Appointed Date: 14 March 2012
61 years old

Resigned Directors

Secretary
HAIDER, Jamal
Resigned: 19 November 2006
Appointed Date: 03 April 2006

Secretary
KHALIQ, Nabeel
Resigned: 21 October 2008
Appointed Date: 19 November 2006

Secretary
RETTALICK, Salma Naheed
Resigned: 03 April 2006
Appointed Date: 31 August 2005

Secretary
COMPANIES 4 U SECRETARIES LIMITED
Resigned: 11 December 2009
Appointed Date: 21 October 2008

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 31 August 2005
Appointed Date: 31 August 2005

Director
BEG, Ali Taqi
Resigned: 14 March 2012
Appointed Date: 01 February 2012
37 years old

Director
HAIDER, Jamal
Resigned: 18 May 2006
Appointed Date: 31 August 2005
56 years old

Director
KHALIQ, Nadeem
Resigned: 21 October 2008
Appointed Date: 03 April 2006
48 years old

Director
MUGHAL, Saleem
Resigned: 08 February 2012
Appointed Date: 15 January 2009
63 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 31 August 2005
Appointed Date: 31 August 2005

Director
COMPANIES 4 U DIRECTORS LIMITED
Resigned: 15 January 2009
Appointed Date: 21 October 2008

HAIDER (NE) LIMITED Events

10 Sep 2012
Order of court to wind up
16 Mar 2012
Appointment of Mr Raymond John East as a director
15 Mar 2012
Registered office address changed from Unit 12C Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG England on 15 March 2012
15 Mar 2012
Termination of appointment of Ali Beg as a director
24 Feb 2012
Termination of appointment of Saleem Mughal as a director
...
... and 36 more events
13 Sep 2005
New director appointed
01 Sep 2005
Registered office changed on 01/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX
01 Sep 2005
Director resigned
01 Sep 2005
Secretary resigned
31 Aug 2005
Incorporation