GEORGE HUTCHISON ASSOCIATES LIMITED

Nexus Building Floor 10 Nexus Building Floor 10, London, EC4A 4AB, England
StatusACTIVE
Company No.02174512
CategoryPrivate Limited Company
Incorporated06 Oct 1987
Age36 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

GEORGE HUTCHISON ASSOCIATES LIMITED is an active private limited company with number 02174512. It was incorporated 36 years, 9 months, 2 days ago, on 06 October 1987. The company address is Nexus Building Floor 10 Nexus Building Floor 10, London, EC4A 4AB, England.



People

LIGHT, Simon Charles Vernon

Director

General Manager

ACTIVE

Assigned on 16 Dec 2019

Current time on role 4 years, 6 months, 23 days

STOCKTON, Craig William

Director

Mechanical Engineer

ACTIVE

Assigned on 09 Feb 2006

Current time on role 18 years, 4 months, 27 days

BARNETT, Jennifer Elizabeth Miranda

Secretary

RESIGNED

Assigned on 16 Dec 2019

Resigned on 31 Mar 2022

Time on role 2 years, 3 months, 15 days

ELBOURNE, Lisa Maree

Secretary

RESIGNED

Assigned on 22 May 2015

Resigned on 05 Apr 2022

Time on role 6 years, 10 months, 14 days

HUTCHISON, Diana Susan

Secretary

RESIGNED

Assigned on

Resigned on 09 Feb 2006

Time on role 18 years, 4 months, 29 days

INGRAM, Mark Charles

Secretary

Company Director

RESIGNED

Assigned on 09 Feb 2006

Resigned on 01 Apr 2012

Time on role 6 years, 1 month, 23 days

JENNINGS, Michael Douglas

Secretary

RESIGNED

Assigned on 01 Apr 2012

Resigned on 16 Dec 2019

Time on role 7 years, 8 months, 15 days

DUTTON, John Christopher

Director

Engineer

RESIGNED

Assigned on 22 May 2015

Resigned on 18 Nov 2016

Time on role 1 year, 5 months, 27 days

ECOB, David Allen

Director

Structural Engineer

RESIGNED

Assigned on 01 May 1993

Resigned on 31 Oct 2007

Time on role 14 years, 6 months

HURST, Mark Andrew

Director

Commercial Director

RESIGNED

Assigned on 27 Sep 2010

Resigned on 16 Dec 2019

Time on role 9 years, 2 months, 19 days

HUTCHISON, Diana Susan

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Feb 2006

Time on role 18 years, 4 months, 29 days

HUTCHISON, George

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Feb 2006

Time on role 18 years, 4 months, 29 days

INGRAM, Mark Charles

Director

Chemical Engineer

RESIGNED

Assigned on 09 Feb 2006

Resigned on 16 Dec 2019

Time on role 13 years, 10 months, 7 days

IRELAND, John Baxter

Director

Structural Engineer

RESIGNED

Assigned on 18 Oct 2012

Resigned on 08 May 2014

Time on role 1 year, 6 months, 21 days

JENNINGS, Michael Douglas

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 16 Dec 2019

Time on role 10 years, 2 months, 15 days

ROGERS, Martin

Director

Consulting Engineer

RESIGNED

Assigned on 01 Dec 1994

Resigned on 02 Nov 2001

Time on role 6 years, 11 months, 1 day

TENNANT, Stewart David

Director

Structural Engineer

RESIGNED

Assigned on 01 Dec 1999

Resigned on 16 Dec 2019

Time on role 20 years, 15 days

WRIGHT, Ashley Jack

Director

Engineer

RESIGNED

Assigned on 22 May 2015

Resigned on 16 May 2016

Time on role 11 months, 25 days


Some Companies

EWELL CASTLE SCHOOL

EWELL CASTLE SCHOOL,EWELL,KT17 2AW

Number:00788782
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

POLKADOTBEAR LTD

44 DOLPHIN GROVE,NORWICH,NR2 4DY

Number:11940664
Status:ACTIVE
Category:Private Limited Company

PROPERTY DATA EXCHANGE LIMITED

63 PENCISELY ROAD,CARDIFF,CF5 1DH

Number:07443328
Status:ACTIVE
Category:Private Limited Company

REGAL HOUSE MANAGEMENT COMPANY LIMITED

20 STATION ROAD,LEICESTERSHIRE,LE10 1AW

Number:03203639
Status:ACTIVE
Category:Private Limited Company

RJS RESOURCE LTD

CITY ARMS HOUSE 125 - 127 LONDON ROAD,DARTFORD,DA2 6BH

Number:09357436
Status:ACTIVE
Category:Private Limited Company

SSB PRODUCTIONS LTD

24 HOOD COURT,LONDON,N7 6QS

Number:11465331
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