HAMNIV (GP) LIMITED

Houldsworth Mill Business & Arts Centre Houldsworth Street Houldsworth Mill Business & Arts Centre Houldsworth Street, Stockport, SK5 6DA, Cheshire, England
StatusACTIVE
Company No.03078421
CategoryPrivate Limited Company
Incorporated11 Jul 1995
Age28 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

HAMNIV (GP) LIMITED is an active private limited company with number 03078421. It was incorporated 28 years, 11 months, 28 days ago, on 11 July 1995. The company address is Houldsworth Mill Business & Arts Centre Houldsworth Street Houldsworth Mill Business & Arts Centre Houldsworth Street, Stockport, SK5 6DA, Cheshire, England.



People

FINNEGAN, Edward Oliver

Secretary

ACTIVE

Assigned on 06 Sep 2019

Current time on role 4 years, 10 months, 2 days

WALSH, Colin James

Director

Venture Capitalist

ACTIVE

Assigned on 01 Aug 1995

Current time on role 28 years, 11 months, 7 days

KELLY, Susan Kathleen

Secretary

Chartered Secretary

RESIGNED

Assigned on 19 Nov 1996

Resigned on 13 Nov 1998

Time on role 1 year, 11 months, 24 days

THOMAS, Kerry Anne Abigail

Secretary

RESIGNED

Assigned on 13 Nov 1998

Resigned on 09 Oct 2000

Time on role 1 year, 10 months, 26 days

WALSH, Colin James

Secretary

Venture Capitalist

RESIGNED

Assigned on 01 Aug 1995

Resigned on 11 Sep 1995

Time on role 1 month, 10 days

WISE, Christopher James

Secretary

RESIGNED

Assigned on 11 Sep 1995

Resigned on 19 Nov 1996

Time on role 1 year, 2 months, 8 days

MOYNE SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Oct 2000

Resigned on 06 Sep 2019

Time on role 18 years, 10 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jul 1995

Resigned on 01 Aug 1995

Time on role 21 days

COHEN, Stephen Arthur

Director

Accountant

RESIGNED

Assigned on 25 Nov 1999

Resigned on 09 Oct 2000

Time on role 10 months, 14 days

HAMBRO, Alexander Robert

Director

Venture Capitalist

RESIGNED

Assigned on 01 Aug 1995

Resigned on 31 Mar 2009

Time on role 13 years, 7 months, 30 days

MAY, John Michael

Director

Banker

RESIGNED

Assigned on 20 Sep 1995

Resigned on 08 Apr 1999

Time on role 3 years, 6 months, 18 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jul 1995

Resigned on 01 Aug 1995

Time on role 21 days


Some Companies

DERBY RISING INVESTMENT LTD

FLAT 565 HAMILTON HOUSE,LONDON,SW8 2JE

Number:11186634
Status:ACTIVE
Category:Private Limited Company

GS IT SOLUTIONS LIMITED

46 MONTROSE AVENUE,EDGWARE,HA8 0DW

Number:07097977
Status:ACTIVE
Category:Private Limited Company

INDIVIDUAL RESTAURANT COMPANY LIMITED

RIDGEFIELD HOUSE,14 JOHN DALTON STREET,M2 6JR

Number:04026693
Status:ACTIVE
Category:Private Limited Company

NEWMAFRUIT RESEARCH LLP

ARUNDEL HOUSE 1 AMBERLEY COURT,CRAWLEY,RH11 7XL

Number:OC345965
Status:LIQUIDATION
Category:Limited Liability Partnership

NISAI VIRTUAL ACADEMY LIMITED

58 HIGH STREET,PINNER,HA5 5PZ

Number:05030261
Status:ACTIVE
Category:Private Limited Company

SNAPSCOUTS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06198239
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