HATHERLEY TWELVE COLLECTIVE LIMITED

6 Burdett Mews 6 Burdett Mews, W2 5RQ
StatusACTIVE
Company No.03064325
CategoryPrivate Limited Company
Incorporated05 Jun 1995
Age29 years, 29 days
JurisdictionEngland Wales

SUMMARY

HATHERLEY TWELVE COLLECTIVE LIMITED is an active private limited company with number 03064325. It was incorporated 29 years, 29 days ago, on 05 June 1995. The company address is 6 Burdett Mews 6 Burdett Mews, W2 5RQ.



People

DE BERTOLIS, Fulvia

Secretary

Company Secretary

ACTIVE

Assigned on 06 Jun 1999

Current time on role 25 years, 28 days

DAVIES, Colin Anthony

Director

Director

ACTIVE

Assigned on 02 Dec 1999

Current time on role 24 years, 7 months, 2 days

DE BERTOLIS, Fulvia

Director

Company Secretary

ACTIVE

Assigned on 05 Jun 1995

Current time on role 29 years, 29 days

JANJUA, Javaria

Director

Lawyer

ACTIVE

Assigned on 21 Dec 2006

Current time on role 17 years, 6 months, 14 days

SYMONDS, Robert Stephen

Secretary

Legal Representative

RESIGNED

Assigned on 05 Jun 1995

Resigned on 10 Oct 1999

Time on role 4 years, 4 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Jun 1995

Resigned on 05 Jun 1995

Time on role

ELLIOTT, Gregory John, Dr

Director

Lecturer

RESIGNED

Assigned on 05 Jun 1995

Resigned on 15 Dec 2001

Time on role 6 years, 6 months, 10 days

PANKOW, Anna Maria

Director

Masseuse

RESIGNED

Assigned on 05 Jun 1995

Resigned on 10 Jul 1998

Time on role 3 years, 1 month, 5 days

PANOPOULOS, Michael Christopher

Director

Footballer

RESIGNED

Assigned on 15 Dec 2001

Resigned on 15 Dec 2001

Time on role

SANZ, Elena

Director

Night Auditor

RESIGNED

Assigned on 09 Jul 1998

Resigned on 26 Nov 2004

Time on role 6 years, 4 months, 17 days

SANZ, Javier

Director

Night Auditor

RESIGNED

Assigned on 09 Jul 1998

Resigned on 26 Nov 2004

Time on role 6 years, 4 months, 17 days

SHAH, Minal

Director

Management Cons

RESIGNED

Assigned on 01 Jul 2002

Resigned on 10 Feb 2023

Time on role 20 years, 7 months, 9 days

STOTT, Nicholas Edward

Director

Consultant

RESIGNED

Assigned on 05 Jun 1995

Resigned on 01 Jul 2002

Time on role 7 years, 26 days

SYMONDS, Robert Stephen

Director

Legal Representative

RESIGNED

Assigned on 05 Jun 1995

Resigned on 01 Jun 2019

Time on role 23 years, 11 months, 27 days

TAYLOR, Rachel

Director

Solicitor

RESIGNED

Assigned on 26 Nov 2004

Resigned on 21 Dec 2006

Time on role 2 years, 25 days


Some Companies

BITHUB LTD

37 OCEANIS APARTMENTS,LONDON,E16 1BY

Number:10817336
Status:ACTIVE
Category:Private Limited Company

CAD STRUCTURAL SERVICES LIMITED

1A PERRYFIELDS ROAD,BROMSGROVE,B61 8SY

Number:08068119
Status:ACTIVE
Category:Private Limited Company

ELIZABETH ESTATES (RBS) LIMITED

MERCHANT HOUSE,IPSWICH,IP4 1JL

Number:02542019
Status:ACTIVE
Category:Private Limited Company

M S ROBSON LIMITED

UNIT G7, THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ

Number:10294635
Status:ACTIVE
Category:Private Limited Company

RAW IMPACT LIMITED

ORCHARD COTTAGE,HASLEMERE,GU27 3JB

Number:05829862
Status:ACTIVE
Category:Private Limited Company

SGE SERVICES LIMITED

59 WHITETHORN AVENUE,MIDDLESEX,UB7 8JZ

Number:05653200
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