HALTON WOOD ESTATE MANAGEMENT COMPANY LIMITED

Abbotts House Abbotts House, Watford, WD17 2FF, United Kingdom
StatusACTIVE
Company No.04267952
CategoryPrivate Limited Company
Incorporated09 Aug 2001
Age22 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

HALTON WOOD ESTATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04267952. It was incorporated 22 years, 10 months, 27 days ago, on 09 August 2001. The company address is Abbotts House Abbotts House, Watford, WD17 2FF, United Kingdom.



People

SEDGWICK, Rumball

Secretary

ACTIVE

Assigned on 06 Feb 2020

Current time on role 4 years, 4 months, 28 days

FRYER, John

Director

Retired

ACTIVE

Assigned on 02 Mar 2022

Current time on role 2 years, 4 months, 3 days

LAST-SUTTON, Debra

Director

Administration Director

ACTIVE

Assigned on 02 Mar 2022

Current time on role 2 years, 4 months, 3 days

NORRIS, Elizabeth

Director

Production Manager

ACTIVE

Assigned on 02 Mar 2022

Current time on role 2 years, 4 months, 3 days

RICH, Jeremy Charles

Director

Company Director

ACTIVE

Assigned on 29 Feb 2020

Current time on role 4 years, 4 months, 5 days

TINDLEY, Carol Ann

Director

Company Director

ACTIVE

Assigned on 04 Jan 2021

Current time on role 3 years, 6 months, 1 day

WYATT, Andrew Philip

Director

Director Project Manager

ACTIVE

Assigned on 29 Feb 2020

Current time on role 4 years, 4 months, 5 days

PEET, Alastair Jonathan Taylor

Secretary

RESIGNED

Assigned on 09 Aug 2001

Resigned on 01 Dec 2009

Time on role 8 years, 3 months, 23 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2009

Resigned on 18 Jan 2019

Time on role 9 years, 1 month, 17 days

HARRIS, Peter Woodstock

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jan 2019

Resigned on 02 May 2019

Time on role 3 months, 15 days

HOLLINGSWORTH, Timothy

Director

Surveyor

RESIGNED

Assigned on 02 May 2019

Resigned on 23 Oct 2020

Time on role 1 year, 5 months, 21 days

MEDFORD, Philip James

Director

Solicitor

RESIGNED

Assigned on 08 Sep 2003

Resigned on 18 Jan 2019

Time on role 15 years, 4 months, 10 days

PEGG, Vanessa Jean Corinna

Director

Solictor

RESIGNED

Assigned on 09 Aug 2001

Resigned on 08 Sep 2003

Time on role 2 years, 30 days

RELPH, Gerard

Director

Solicitor

RESIGNED

Assigned on 15 Dec 2003

Resigned on 18 Jan 2019

Time on role 15 years, 1 month, 3 days

SLADE, David Martin

Director

Solictor

RESIGNED

Assigned on 09 Aug 2001

Resigned on 15 Dec 2003

Time on role 2 years, 4 months, 6 days


Some Companies

AUTUMN FILMS LIMITED

5A CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:10463205
Status:ACTIVE
Category:Private Limited Company

DEADFIRE INTERACTIVE LTD

7 COBBETTS WAY,WILMSLOW,SK9 6HN

Number:11432086
Status:ACTIVE
Category:Private Limited Company

DOULIA RECRUITS LTD

FLAT 3,BIRMINGHAM,B16 9LJ

Number:11706306
Status:ACTIVE
Category:Private Limited Company

DR CHETNA PATEL LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11445569
Status:ACTIVE
Category:Private Limited Company

FINSBURY BUSINESS HOUSE LTD

6 - 6A ASHLEY HOUSE,TOTTENHAM HALE,N17 9LZ

Number:05622640
Status:ACTIVE
Category:Private Limited Company

M FEWSTER WELDING LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11638564
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