MUCH HADHAM SQUARE MANAGEMENT COMPANY LIMITED

7 The Square 7 The Square, Hertfordshire, SG10 6BX
StatusACTIVE
Company No.02875636
Category
Incorporated26 Nov 1993
Age30 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

MUCH HADHAM SQUARE MANAGEMENT COMPANY LIMITED is an active with number 02875636. It was incorporated 30 years, 7 months, 18 days ago, on 26 November 1993. The company address is 7 The Square 7 The Square, Hertfordshire, SG10 6BX.



People

FARMER, Alexandra

Director

None

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 9 months, 26 days

GREW, Daniel Henry

Director

Retired

ACTIVE

Assigned on 26 Apr 2021

Current time on role 3 years, 2 months, 18 days

KELL, Graham Lloyd

Director

Pilot

ACTIVE

Assigned on 20 Feb 2020

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

HUGHES GRUNDY, Angela Patricia

Secretary

Bank Manager

RESIGNED

Assigned on 22 Sep 2000

Resigned on 09 Apr 2017

Time on role 16 years, 6 months, 17 days

POOLE, Simon James

Secretary

Company Director

RESIGNED

Assigned on 26 Nov 1993

Resigned on 22 Sep 2000

Time on role 6 years, 9 months, 26 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Nov 1993

Resigned on 26 Nov 1993

Time on role

CURSON, Peter Raymond

Director

Company Director

RESIGNED

Assigned on 26 Nov 1993

Resigned on 22 Sep 2000

Time on role 6 years, 9 months, 26 days

D'ABUNDO, Tina Filomena

Director

Interior Designer

RESIGNED

Assigned on 07 Feb 2021

Resigned on 07 Feb 2022

Time on role 1 year

ENGLANDER, Henry Tate

Director

None

RESIGNED

Assigned on 11 Oct 2017

Resigned on 20 Feb 2020

Time on role 2 years, 4 months, 9 days

HUGHES, Christopher John

Director

Retained Firefighter

RESIGNED

Assigned on 22 Sep 2000

Resigned on 18 Sep 2017

Time on role 16 years, 11 months, 26 days

HUGHES GRUNDY, Angela Patricia

Director

Retired

RESIGNED

Assigned on 22 Sep 2000

Resigned on 09 Apr 2017

Time on role 16 years, 6 months, 17 days

JARVIS, Marion Aspell

Director

None

RESIGNED

Assigned on 18 Sep 2017

Resigned on 08 Feb 2021

Time on role 3 years, 4 months, 20 days

LUFF, Philippa Jane Anastasia

Director

None

RESIGNED

Assigned on 11 Oct 2017

Resigned on 28 Nov 2020

Time on role 3 years, 1 month, 17 days

POOLE, Simon James

Director

Company Director

RESIGNED

Assigned on 26 Nov 1993

Resigned on 22 Sep 2000

Time on role 6 years, 9 months, 26 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Nov 1993

Resigned on 26 Nov 1993

Time on role


Some Companies

A A N CONSULTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10229316
Status:ACTIVE
Category:Private Limited Company

BUSINESS SERVICES 60 LIMITED

1A FIRST AVENUE,PRESTON,PR2 1JQ

Number:10518063
Status:ACTIVE
Category:Private Limited Company

LITTLE ASSEMBLY LIMITED

31-33 COLLEGE ROAD,HARROW,HA1 1EJ

Number:08613625
Status:ACTIVE
Category:Private Limited Company

M HAMILTON ROUGHCASTERS LIMITED

20 SUNNYBANK DRIVE,,G76 7ST

Number:SC323473
Status:ACTIVE
Category:Private Limited Company

SCANDITOTS LIMITED

HALF MOON HOUSE JEVINGTON PLACE,BEACONSFIELD,HP9 2TN

Number:10488431
Status:ACTIVE
Category:Private Limited Company

SENATE FINANCE LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:05881635
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