WILLIAM HUTTON & SONS,LIMITED

5 Dancastle Court 5 Dancastle Court, London, N3 2JU, England
StatusACTIVE
Company No.00039168
CategoryPrivate Limited Company
Incorporated01 Jul 1893
Age130 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

WILLIAM HUTTON & SONS,LIMITED is an active private limited company with number 00039168. It was incorporated 130 years, 10 months, 3 days ago, on 01 July 1893. The company address is 5 Dancastle Court 5 Dancastle Court, London, N3 2JU, England.



People

FOX, Bernadette

Secretary

Personal Assistant

ACTIVE

Assigned on 20 Nov 2007

Current time on role 16 years, 5 months, 14 days

GRADEL, David

Director

Company Director

ACTIVE

Assigned on

Current time on role

GYLES, Robert Stuart

Director

Chartered Surveyor

ACTIVE

Assigned on 15 Apr 2005

Current time on role 19 years, 19 days

FULLALOVE, Deanna

Secretary

RESIGNED

Assigned on 26 Jul 1999

Resigned on 10 Oct 2005

Time on role 6 years, 2 months, 15 days

JACOBS, Laurence Anthony

Secretary

RESIGNED

Assigned on 31 May 1997

Resigned on 01 Feb 1999

Time on role 1 year, 8 months, 1 day

RIDEHALGH, Frank

Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 1997

Time on role 26 years, 10 months, 15 days

ROBINSON, Margaret

Secretary

Financial Controller

RESIGNED

Assigned on 25 Apr 2006

Resigned on 20 Nov 2007

Time on role 1 year, 6 months, 25 days

BARRACLOUGH, John Howard

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Sep 2010

Resigned on 31 Mar 2018

Time on role 7 years, 6 months, 18 days

DEAKIN, Michael David

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Nov 1991

Time on role 32 years, 5 months, 9 days

GRADEL, Jack

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Dec 1991

Time on role 32 years, 4 months, 21 days

JACOBS, Laurence Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 1995

Resigned on 01 Feb 1999

Time on role 3 years, 11 months, 1 day

MATHIAS, Thomas Reginald Richard

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Dec 1991

Resigned on 28 Feb 1995

Time on role 3 years, 2 months, 15 days

ORMEROD, David Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Feb 1995

Resigned on 30 Jun 2004

Time on role 9 years, 4 months, 2 days

RIDEHALGH, Frank

Director

Chartered Accountant

RESIGNED

Assigned on 13 Dec 1991

Resigned on 31 May 1997

Time on role 5 years, 5 months, 18 days


Some Companies

CHRISTY DRESSUP LIMITED

THE CHRISTY GROUP,BARNSLEY,S75 3UB

Number:01468380
Status:ACTIVE
Category:Private Limited Company

M1 TCUU LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11716552
Status:ACTIVE
Category:Private Limited Company

MACHINE SERVICES LIMITED

69 TOLLERFORD ROAD,DORSET,BH17 9BW

Number:02689044
Status:ACTIVE
Category:Private Limited Company

RANCOMP LTD.

19 KATHLEEN ROAD,,SW11 2JR

Number:05495255
Status:ACTIVE
Category:Private Limited Company

S.K. PEGASUS TEAMWEAR LIMITED

45 SALISBURY ROAD,CARDIFF,CF24 4AB

Number:09987187
Status:ACTIVE
Category:Private Limited Company

STAYTON DEVELOPMENTS LIMITED

DELOITTE & TOUCHE HILL HOUSE,LONDON,EC4A 3TR

Number:03214350
Status:LIQUIDATION
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