THE GORHAMBURY ESTATES COMPANY LIMITED

The Estate Office The Estate Office, St Albans, AL3 6AH, Herts
StatusACTIVE
Company No.00190536
CategoryPrivate Limited Company
Incorporated08 Jun 1923
Age101 years, 1 day
JurisdictionEngland Wales

SUMMARY

THE GORHAMBURY ESTATES COMPANY LIMITED is an active private limited company with number 00190536. It was incorporated 101 years, 1 day ago, on 08 June 1923. The company address is The Estate Office The Estate Office, St Albans, AL3 6AH, Herts.



People

WADDINGTON, Jessica Rose

Secretary

ACTIVE

Assigned on 01 Nov 2023

Current time on role 7 months, 8 days

GRIMSTON, James Walter, Viscount

Director

Investment Banker

ACTIVE

Assigned on 30 Jun 2011

Current time on role 12 years, 11 months, 9 days

GRIMSTON, Rosanagh Viola Alexandra, Viscountess

Director

Interior Designer

ACTIVE

Assigned on 14 Feb 2013

Current time on role 11 years, 3 months, 23 days

VERULAM, John Duncan, Lord

Director

Investment Consultant

ACTIVE

Assigned on 12 Oct 2010

Current time on role 13 years, 7 months, 28 days

WADDINGTON, Jessica Rose

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Nov 2023

Current time on role 7 months, 8 days

BEDDOWS, Patrick Alexander

Secretary

RESIGNED

Assigned on 07 Jul 2014

Resigned on 01 Nov 2023

Time on role 9 years, 3 months, 25 days

STRAW, David Sorby

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2008

Time on role 15 years, 11 months, 10 days

BEDDOWS, Patrick Alexander

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Apr 2010

Resigned on 01 Nov 2023

Time on role 13 years, 7 months

BOCKSTOCE, Romayne Bryony, Lady

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2012

Time on role 11 years, 11 months, 10 days

GRIMSTON, Cecil Antony Sylvester, The Honourable

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 18 Mar 2003

Time on role 21 years, 2 months, 22 days

MURRAY, Tobias Matthew Napier

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Feb 2006

Resigned on 01 Apr 2010

Time on role 4 years, 1 month, 30 days

REEVES, Donald Hugh

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 01 May 2006

Time on role 18 years, 1 month, 9 days

SHARKEY, Sarah Jeanne

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 07 Jul 2014

Time on role 6 years, 7 days

STRAW, David Sorby

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2008

Time on role 15 years, 11 months, 10 days


Some Companies

66 AND 68 JEDDO ROAD MANAGEMENT COMPANY LTD

THE OLD TANNERY,REDHILL,RH1 6BT

Number:07392592
Status:ACTIVE
Category:Private Limited Company

KOMANKRA GLOBAL SERVICES LIMITED

CASTLE HOUSE,ASHBY DE LA ZOUCH,LE65 1BR

Number:11319162
Status:ACTIVE
Category:Private Limited Company

LOFTATECH LIMITED

ANGLO-DAL HOUSE,EDGWARE,HA8 7EB

Number:10519166
Status:ACTIVE
Category:Private Limited Company

NO LIMITS AUTOMOTIVE MEMBERS CLUB LIMITED

306A NASH HOUSE,LONDON,NW10 6DG

Number:11146373
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PORTERBROOK HOLDINGS I LIMITED

IVATT HOUSE 7 THE POINT,DERBY,DE24 8ZS

Number:09251107
Status:ACTIVE
Category:Private Limited Company

THE BLACKBURN AEROPLANE & MOTOR CO. LIMITED

WARWICK HOUSE,CENTRE, FARNBOROUGH,GU14 6YU

Number:00618578
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