HALL & TAWSE WESTERN LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.00158529
CategoryPrivate Limited Company
Incorporated15 Sep 1919
Age104 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

HALL & TAWSE WESTERN LIMITED is an active private limited company with number 00158529. It was incorporated 104 years, 8 months, 1 day ago, on 15 September 1919. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.



People

BNOMS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 7 months, 15 days

ARRANDALE, Mark Richard

Director

Chartered Certified Accountant

ACTIVE

Assigned on 17 Mar 2021

Current time on role 3 years, 1 month, 30 days

BRUCE, David Andrew

Director

Finance Director

ACTIVE

Assigned on 20 Jun 2017

Current time on role 6 years, 10 months, 26 days

DALLAS, Michael Kane

Director

Lawyer

ACTIVE

Assigned on 17 Mar 2021

Current time on role 3 years, 1 month, 30 days

CORDESCHI, Richard

Secretary

RESIGNED

Assigned on 27 Nov 1998

Resigned on 31 Dec 2004

Time on role 6 years, 1 month, 4 days

FAULKNER, Julia Gay

Secretary

RESIGNED

Assigned on 31 Dec 2004

Resigned on 28 Mar 2006

Time on role 1 year, 2 months, 28 days

GREENSPAN, Daniel James

Secretary

RESIGNED

Assigned on 04 Oct 2010

Resigned on 12 Oct 2012

Time on role 2 years, 8 days

HIRONS, Peter

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 15 days

HURCOMB, David Stuart

Secretary

RESIGNED

Assigned on 21 Nov 1997

Resigned on 27 Nov 1998

Time on role 1 year, 6 days

MUTCH, Gregory William

Secretary

RESIGNED

Assigned on 12 Oct 2012

Resigned on 30 Sep 2015

Time on role 2 years, 11 months, 18 days

PERRIN, Barry Peter

Secretary

RESIGNED

Assigned on 28 Mar 2006

Resigned on 04 Oct 2010

Time on role 4 years, 6 months, 7 days

RAINE MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 1995

Resigned on 04 Mar 1998

Time on role 2 years, 2 months, 4 days

AITCHISON, William Owen

Director

Director

RESIGNED

Assigned on 12 Oct 2012

Resigned on 03 Jul 2014

Time on role 1 year, 8 months, 22 days

ASTIN, Andrew Robert

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 2015

Resigned on 28 Mar 2017

Time on role 1 year, 5 months, 27 days

BEARDSMORE, David Eric

Director

Chief Executive

RESIGNED

Assigned on 21 Nov 1997

Resigned on 01 Jan 2001

Time on role 3 years, 1 month, 10 days

BELL, Geoffrey David

Director

Director

RESIGNED

Assigned on 21 Nov 1997

Resigned on 03 Feb 1999

Time on role 1 year, 2 months, 12 days

CLEAVER, Philip Arthur

Director

Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 23 Apr 2004

Time on role 3 years, 3 months, 22 days

COATS, Peter Herbert

Director

Finance Director

RESIGNED

Assigned on 21 Nov 1997

Resigned on 06 Sep 2001

Time on role 3 years, 9 months, 15 days

DEW, Beverley Edward John

Director

Director

RESIGNED

Assigned on 07 Nov 2013

Resigned on 05 Dec 2014

Time on role 1 year, 28 days

DUFFY, James Joseph

Director

Director

RESIGNED

Assigned on 20 Jun 2017

Resigned on 17 Mar 2021

Time on role 3 years, 8 months, 27 days

ENGLAND, Paul David

Director

Director

RESIGNED

Assigned on 05 Dec 2014

Resigned on 31 Oct 2016

Time on role 1 year, 10 months, 26 days

FEGBEUTEL, Andreas Joachim

Director

Director

RESIGNED

Assigned on 12 Oct 2012

Resigned on 07 Nov 2013

Time on role 1 year, 26 days

GASSON, Derek Howard

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 12 May 1995

Time on role 29 years, 4 days

GLIBBERY, Robert Edgar

Director

Divisional Managing Director

RESIGNED

Assigned on

Resigned on 05 Apr 1995

Time on role 29 years, 1 month, 11 days

GREENSPAN, Daniel James

Director

Director

RESIGNED

Assigned on 04 Oct 2010

Resigned on 26 Oct 2012

Time on role 2 years, 22 days

HARJI, Vishal Jadavji

Director

Chartered Certified Accountant

RESIGNED

Assigned on 20 Jun 2017

Resigned on 28 Feb 2021

Time on role 3 years, 8 months, 8 days

HIRONS, Peter

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 15 days

HURCOMB, David Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 25 Aug 1995

Resigned on 31 Dec 1995

Time on role 4 months, 6 days

IRVING, Robert John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 15 days

MUTCH, Gregory William

Director

Company Secretary

RESIGNED

Assigned on 03 Jul 2014

Resigned on 30 Sep 2015

Time on role 1 year, 2 months, 27 days

PEASLAND, Michael John

Director

Managing Director

RESIGNED

Assigned on 05 Apr 2004

Resigned on 31 Dec 2005

Time on role 1 year, 8 months, 26 days

PERRIN, Barry Peter

Director

Financial Director

RESIGNED

Assigned on 15 Nov 2004

Resigned on 04 Oct 2010

Time on role 5 years, 10 months, 19 days

SCANNELL, Patrick John

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2001

Resigned on 31 Dec 2004

Time on role 3 years, 3 months, 25 days

SCHOFIELD, Glen Franklyn

Director

Construction Director

RESIGNED

Assigned on

Resigned on 01 Jul 1995

Time on role 28 years, 10 months, 15 days

THATCHER, Paul

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 01 Jul 1995

Time on role 28 years, 10 months, 15 days

VINCENT, David Stuart

Director

Chairman

RESIGNED

Assigned on 25 Aug 1995

Resigned on 31 Dec 1995

Time on role 4 months, 6 days

VINCENT, David Stuart

Director

Chairman

RESIGNED

Assigned on 05 Apr 1995

Resigned on 01 Jul 1995

Time on role 2 months, 26 days

WAITE, Stephen John

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2005

Resigned on 01 Jul 2013

Time on role 7 years, 6 months

WALKER, Robert Vincent

Director

Director

RESIGNED

Assigned on 12 Oct 2012

Resigned on 24 May 2013

Time on role 7 months, 12 days

RAINE FINANCIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Dec 1995

Resigned on 21 Nov 1997

Time on role 1 year, 10 months, 21 days

RAINE MANAGEMENT SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Dec 1995

Resigned on 04 Mar 1998

Time on role 2 years, 2 months, 4 days


Some Companies

COCREATE VENTURES LIMITED

21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:09680197
Status:ACTIVE
Category:Private Limited Company

DG PLASTERING & BRICKWORK LTD

25 CEMETERY ROAD,BARNSLEY,S72 7NR

Number:09214912
Status:ACTIVE
Category:Private Limited Company

KEROJO DEVELOPMENTS LIMITED

46-48 CLERK STREET,BRECHIN,DD9 6AY

Number:SC396018
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 240 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007833
Status:ACTIVE
Category:Limited Partnership

RECYCLERS REWARDED LTD

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:09830001
Status:ACTIVE
Category:Private Limited Company

STOKES OF ENGLAND LIMITED

UNIT 5, WHITTINGTON BUSINESS PARK PARK GREEN,OSWESTRY,SY11 4ND

Number:05459686
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