HARVEY FUCHS & PARTNERS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 03100180
Status Liquidation
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from 36 Queens Road Newbury Berkshire RG14 7NE to 81 Station Road Marlow Buckinghamshire SL7 1NS on 6 January 2017; Statement of affairs with form 4.19. The most likely internet sites of HARVEY FUCHS & PARTNERS LIMITED are www.harveyfuchspartners.co.uk, and www.harvey-fuchs-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Harvey Fuchs Partners Limited is a Private Limited Company. The company registration number is 03100180. Harvey Fuchs Partners Limited has been working since 08 September 1995. The present status of the company is Liquidation. The registered address of Harvey Fuchs Partners Limited is 81 Station Road Marlow Buckinghamshire Sl7 1ns. . HARVEY, Karen Camilla is a Secretary of the company. HARVEY, Christopher Anthony is a Director of the company. HARVEY, Karen Camilla is a Director of the company. Secretary FUCHS, Jacqueline Hinemoa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FUCHS, Jacqueline Hinemoa has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HARVEY, Karen Camilla
Appointed Date: 18 October 1995

Director
HARVEY, Christopher Anthony
Appointed Date: 28 September 1995
73 years old

Director
HARVEY, Karen Camilla
Appointed Date: 31 December 2005
72 years old

Resigned Directors

Secretary
FUCHS, Jacqueline Hinemoa
Resigned: 18 October 1995
Appointed Date: 28 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1995
Appointed Date: 08 September 1995

Director
FUCHS, Jacqueline Hinemoa
Resigned: 30 June 1997
Appointed Date: 28 September 1995
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 September 1995
Appointed Date: 08 September 1995

Persons With Significant Control

Mr Christopher Anthony Harvey
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Camilla Harvey
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARVEY FUCHS & PARTNERS LIMITED Events

16 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Registered office address changed from 36 Queens Road Newbury Berkshire RG14 7NE to 81 Station Road Marlow Buckinghamshire SL7 1NS on 6 January 2017
04 Jan 2017
Statement of affairs with form 4.19
04 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 76 more events
13 Oct 1995
Company name changed zonetext LIMITED\certificate issued on 16/10/95
12 Oct 1995
Director resigned;new director appointed
12 Oct 1995
Secretary resigned;new secretary appointed;new director appointed
12 Oct 1995
Registered office changed on 12/10/95 from: 1 mitchell lane bristol BS1 6JS
08 Sep 1995
Incorporation