HPG SAWSTON LIMITED

1st Floor 24 High Street 1st Floor 24 High Street, Canbridge, CB22 4LT
StatusDISSOLVED
Company No.02131276
CategoryPrivate Limited Company
Incorporated13 May 1987
Age37 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution15 Feb 2017
Years7 years, 4 months, 20 days

SUMMARY

HPG SAWSTON LIMITED is an dissolved private limited company with number 02131276. It was incorporated 37 years, 1 month, 25 days ago, on 13 May 1987 and it was dissolved 7 years, 4 months, 20 days ago, on 15 February 2017. The company address is 1st Floor 24 High Street 1st Floor 24 High Street, Canbridge, CB22 4LT.



People

BEWES, Nicholas Cecil John

Director

Company Director

ACTIVE

Assigned on 06 Dec 2000

Current time on role 23 years, 7 months, 1 day

BULLOUGH, William John Ashworth

Director

Company Director

ACTIVE

Assigned on 01 Mar 2012

Current time on role 12 years, 4 months, 6 days

AMIES, Thomas George Timothy

Secretary

Finance Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 30 Sep 2013

Time on role 4 years, 2 months, 22 days

BEWES, Caroline Laura Elizabeth Margaret

Secretary

Company Director

RESIGNED

Assigned on 06 Oct 2006

Resigned on 08 Jul 2009

Time on role 2 years, 9 months, 2 days

HOWARD, Judith

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 2006

Time on role 17 years, 9 months, 7 days

AMIES, Thomas George Timothy

Director

Finance Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 30 Sep 2013

Time on role 4 years, 2 months, 22 days

BEWES, Caroline Laura Elizabeth Margaret

Director

Company Director

RESIGNED

Assigned on 06 Oct 2006

Resigned on 08 Jul 2009

Time on role 2 years, 9 months, 2 days

GRIMES, Thomas Edward

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 06 Dec 2000

Time on role 23 years, 7 months, 1 day

HOWARD, Brian Edward

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 30 Sep 2006

Time on role 17 years, 9 months, 7 days

HOWARD, Judith

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 08 Jul 2009

Time on role 14 years, 11 months, 29 days

PETITT, James Walter

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 8 months, 7 days

RILEY, Martin Rupert

Director

Company Director

RESIGNED

Assigned on 06 Oct 2006

Resigned on 30 Jun 2013

Time on role 6 years, 8 months, 24 days

SAUNDERSON, David James

Director

Company Director

RESIGNED

Assigned on 06 Oct 2006

Resigned on 30 Jun 2011

Time on role 4 years, 8 months, 24 days

WOOD, Elliott Arthur John

Director

Property Director

RESIGNED

Assigned on

Resigned on 06 Dec 2000

Time on role 23 years, 7 months, 1 day


Some Companies

ASHER CORPORATION LIMITED

27A ASPINAL CRESENT,MANCHESTER,M28 0HE

Number:10101287
Status:ACTIVE
Category:Private Limited Company

BORN SOCIAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09205739
Status:ACTIVE
Category:Private Limited Company

KCK DECORATORS LIMITED

30 POPPLETON RISE,WAKEFIELD,WF3 1UT

Number:07773841
Status:ACTIVE
Category:Private Limited Company

KEMBREY PARK MANAGEMENT LIMITED

3RD FLOOR MINTON PLACE,SWINDON,SN1 1DA

Number:05877049
Status:ACTIVE
Category:Private Limited Company

M. & G. HOOPER LIMITED

PALM STREET,NOTTINGHAM,NG7 7HS

Number:00677963
Status:ACTIVE
Category:Private Limited Company

REBAR FORMWORK SOLUTIONS LIMITED

OAK HOUSE BUSINESS CENTRE,MANSFIELD,NG18 2AH

Number:10874272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source