HATFIELD HAVEN LIMITED

7 The Parade 7 The Parade, Greenford, UB6 0LZ, Middlesex
StatusACTIVE
Company No.00085961
CategoryPrivate Limited Company
Incorporated27 Sep 1905
Age118 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

HATFIELD HAVEN LIMITED is an active private limited company with number 00085961. It was incorporated 118 years, 8 months, 18 days ago, on 27 September 1905. The company address is 7 The Parade 7 The Parade, Greenford, UB6 0LZ, Middlesex.



People

BHATT, Renuka Nandlal

Secretary

Company Director

ACTIVE

Assigned on 04 Jan 2007

Current time on role 17 years, 5 months, 11 days

ALIMOHAMED DHALLA, Salim Jusab

Director

Company Director

ACTIVE

Assigned on 15 Oct 2020

Current time on role 3 years, 8 months

BHATT, Renuka Nandlal

Director

Company Director

ACTIVE

Assigned on 04 Jan 2007

Current time on role 17 years, 5 months, 11 days

BEECHING GREATBATCH, Alexis

Secretary

RESIGNED

Assigned on 15 May 2003

Resigned on 04 Oct 2005

Time on role 2 years, 4 months, 20 days

GREATBATCH, Madeline Claire, Mrs.

Secretary

RESIGNED

Assigned on 04 Oct 2005

Resigned on 04 Jan 2007

Time on role 1 year, 3 months

HARDCASTLE, Caroline Jane

Secretary

Business Administrator

RESIGNED

Assigned on 01 May 1992

Resigned on 15 May 2003

Time on role 11 years, 14 days

REDCLIFFE, Emma Sue

Secretary

RESIGNED

Assigned on

Resigned on 01 May 1992

Time on role 32 years, 1 month, 15 days

ALIMOHAMED DHALLA, Salim Jusab

Director

Company Director

RESIGNED

Assigned on 04 Jan 2007

Resigned on 15 Oct 2020

Time on role 13 years, 9 months, 11 days

BEECHING GREATBATCH, Mark Anthony

Director

Company Director

RESIGNED

Assigned on 15 May 2003

Resigned on 04 Jan 2007

Time on role 3 years, 7 months, 20 days

BISS, Sallie Ann

Director

Business Administrator

RESIGNED

Assigned on

Resigned on 15 May 2003

Time on role 21 years, 1 month

GROVE, Elizabeth Patrica

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 May 2003

Time on role 21 years, 1 month

HARDCASTLE, Caroline Jane

Director

Business Administrator

RESIGNED

Assigned on 15 May 1992

Resigned on 15 May 2003

Time on role 11 years

REDCLIFFE, Emma Sue

Director

Secretary

RESIGNED

Assigned on

Resigned on 15 May 2003

Time on role 21 years, 1 month

TILLETT, Julia Christine

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 May 2003

Time on role 21 years, 1 month


Some Companies

BUSINESS FURNITURE SOLUTIONS LTD

29 KINGSBURY AVENUE,,AL3 4TA

Number:04433977
Status:ACTIVE
Category:Private Limited Company

INFORMATICS TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10282780
Status:ACTIVE
Category:Private Limited Company

OMEGA EXPORT LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL021203
Status:ACTIVE
Category:Limited Partnership

QUOTE BEATING PLUMBING & HEATING LTD

50 TRINITY STREET,SHREWSBURY,SY3 7PQ

Number:07853850
Status:ACTIVE
Category:Private Limited Company

SKYVIEW INVESTMENTS LIMITED

11 CLARENCE GATE, REPTON PARK,WOODFORD GREEN,IG8 8GN

Number:05959357
Status:ACTIVE
Category:Private Limited Company

TEST ENVIRONMENT SERVICES LIMITED

48A HEATH ROAD,GLOSSOP,SK13 7BA

Number:07439562
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