HASLEMERE ESTATES LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00382593
CategoryPrivate Limited Company
Incorporated07 Sep 1943
Age80 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution21 Sep 2019
Years4 years, 8 months, 28 days

SUMMARY

HASLEMERE ESTATES LIMITED is an dissolved private limited company with number 00382593. It was incorporated 80 years, 9 months, 12 days ago, on 07 September 1943 and it was dissolved 4 years, 8 months, 28 days ago, on 21 September 2019. The company address is 1 More London Place, London, SE1 2AF.



People

CARTER, Derek

Director

Portfolio Manager

ACTIVE

Assigned on 24 Feb 2017

Current time on role 7 years, 3 months, 23 days

GIRLING, Paul Stewart

Director

Director

ACTIVE

Assigned on 26 Feb 2018

Current time on role 6 years, 3 months, 21 days

BAMBER, Janine Margaret

Secretary

Legal Counsel

RESIGNED

Assigned on 22 Dec 2006

Resigned on 01 Jun 2007

Time on role 5 months, 10 days

BROWN, Grace

Secretary

RESIGNED

Assigned on 15 Dec 2004

Resigned on 22 Dec 2006

Time on role 2 years, 7 days

KEARLEY, Andrew Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 Mar 1996

Resigned on 31 Mar 2003

Time on role 7 years, 13 days

LEE, David Robert

Secretary

Accountant

RESIGNED

Assigned on 31 Mar 2003

Resigned on 03 Jun 2004

Time on role 1 year, 2 months, 3 days

PEERMOHAMED, Zahra

Secretary

RESIGNED

Assigned on 01 Mar 2018

Resigned on 19 Jul 2018

Time on role 4 months, 18 days

SLOCOMBE, Stephen Roy

Secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 28 Feb 2018

Time on role 10 years, 8 months, 27 days

WEBSTER, Peter David

Secretary

RESIGNED

Assigned on

Resigned on 18 Mar 1996

Time on role 28 years, 3 months, 1 day

WEISS, Beatrix Anna Margarita Parsons

Secretary

RESIGNED

Assigned on 03 Jun 2004

Resigned on 15 Dec 2004

Time on role 6 months, 12 days

ABRAMSON, Christoffer

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Jun 2004

Resigned on 17 Oct 2006

Time on role 2 years, 4 months, 14 days

BARTRAM, Christopher John

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Aug 1995

Resigned on 31 Dec 2003

Time on role 8 years, 4 months, 30 days

BOTHA, Stephanie

Director

Controller

RESIGNED

Assigned on 17 Oct 2006

Resigned on 19 Mar 2007

Time on role 5 months, 2 days

BOWDEN, Matthew Neville

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2013

Resigned on 13 Nov 2015

Time on role 1 year, 11 months, 11 days

BURGER, Alec

Director

Managing Director

RESIGNED

Assigned on 13 Sep 2005

Resigned on 04 Sep 2006

Time on role 11 months, 21 days

CASEY, Shay Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Jun 2004

Resigned on 17 Jan 2006

Time on role 1 year, 7 months, 14 days

CLUTTON, Rafe Henry

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 2 months, 19 days

CONNELLAN, Paul Francis

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 28 Feb 1998

Time on role 26 years, 3 months, 22 days

CREASEY, Maxwell Rogers

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 2 months, 19 days

DEBNEY, Richard Johnathon

Director

Surveyor

RESIGNED

Assigned on 28 Jul 1998

Resigned on 03 Jun 2004

Time on role 5 years, 10 months, 6 days

DEL BEATO, Ilaria Jane

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Mar 2009

Resigned on 08 Mar 2013

Time on role 3 years, 11 months, 27 days

DEL BEATO, Ilaria Jane

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Jun 2004

Resigned on 26 Mar 2007

Time on role 2 years, 9 months, 23 days

DELANEY, Martin Peter

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 04 Jan 1996

Time on role 28 years, 5 months, 15 days

EDWARDS, Jeremy Colin Gamul

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Mar 1996

Resigned on 24 Sep 1999

Time on role 3 years, 6 months, 6 days

FELCE, Gary John

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Jan 2002

Resigned on 03 Jun 2004

Time on role 2 years, 4 months, 24 days

GATISS, Ian William

Director

Asset Manager

RESIGNED

Assigned on 17 Jan 2006

Resigned on 11 Mar 2011

Time on role 5 years, 1 month, 25 days

HARRIS, Neil Jason

Director

Asset Manager

RESIGNED

Assigned on 17 Jan 2006

Resigned on 24 Apr 2009

Time on role 3 years, 3 months, 7 days

JEVNE, Anne

Director

Asset Manager

RESIGNED

Assigned on 17 Jan 2006

Resigned on 06 Oct 2006

Time on role 8 months, 20 days

KARLOV, Damien Ivo

Director

Vat, Finance Operations Manager

RESIGNED

Assigned on 02 Nov 2015

Resigned on 28 Jul 2017

Time on role 1 year, 8 months, 26 days

KEARLEY, Andrew Paul

Director

Accountant

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 Mar 2003

Time on role 3 years, 2 months, 30 days

KREMERS, Johan

Director

Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 2 months, 19 days

LEE, David Robert

Director

Accountant

RESIGNED

Assigned on 31 Mar 2003

Resigned on 03 Jun 2004

Time on role 1 year, 2 months, 3 days

LEWIS, Martyn Phillips

Director

Chartered Surveyor

RESIGNED

Assigned on 17 Feb 1946

Resigned on 31 Mar 2003

Time on role 57 years, 1 month, 14 days

MANCHANDA, Anupam

Director

Accountant

RESIGNED

Assigned on 01 May 2015

Resigned on 02 Mar 2017

Time on role 1 year, 10 months, 1 day

MARFLEET, Thomas

Director

Accountant

RESIGNED

Assigned on 16 Jul 2009

Resigned on 02 Jul 2012

Time on role 2 years, 11 months, 17 days

PALMER, Graham Frederick Boyd

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 2012

Resigned on 30 Sep 2013

Time on role 1 year, 2 months, 28 days

PEARSON, William James

Director

Company Director

RESIGNED

Assigned on 12 Mar 2009

Resigned on 16 Jul 2009

Time on role 4 months, 4 days

PHILLIPS, Kenneth Albert Frank

Director

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 7 months, 21 days

ROWAN, Michael G

Director

Managing Director

RESIGNED

Assigned on 04 Sep 2006

Resigned on 25 Jul 2008

Time on role 1 year, 10 months, 21 days

SCOTT, Peter George

Director

Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 2 months, 19 days

SLOCOMBE, Stephen Roy

Director

Company Secretary

RESIGNED

Assigned on 11 Dec 2015

Resigned on 28 Feb 2018

Time on role 2 years, 2 months, 17 days

SLOCOMBE, Stephen Roy

Director

Company Secretary

RESIGNED

Assigned on 24 Jan 2011

Resigned on 31 Jan 2014

Time on role 3 years, 7 days

URIA FERNANDEZ, Manuel

Director

Finance Manager

RESIGNED

Assigned on 15 Mar 2007

Resigned on 29 Jul 2011

Time on role 4 years, 4 months, 14 days

VAN DER MEER, Jan-H

Director

Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 2 months, 19 days

VAN ROMUNDE, Paul Rembrandt

Director

Manager

RESIGNED

Assigned on

Resigned on 28 Feb 1995

Time on role 29 years, 3 months, 22 days

VASILEV, Panayot Kostadinov

Director

Chief Financial Officer, Uk

RESIGNED

Assigned on 03 Oct 2011

Resigned on 18 Dec 2015

Time on role 4 years, 2 months, 15 days

WALKER, Benjamin Michael

Director

Chartered Surveyor

RESIGNED

Assigned on 24 Aug 2009

Resigned on 11 Mar 2011

Time on role 1 year, 6 months, 18 days

WALSH, Graham Robert

Director

Banker

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 2 months, 19 days

WEBSTER, Peter David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 04 Jan 1996

Time on role 28 years, 5 months, 15 days

WINPENNY, Jonathan Stewart

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 04 Jan 1996

Time on role 28 years, 5 months, 15 days


Some Companies

AMIRY MONEY SERVICES LTD

208 CHURCH ROAD,LONDON,NW10 9NP

Number:09410160
Status:ACTIVE
Category:Private Limited Company

ASH88 LIMITED

ALBERT HOUSE 308 ALBERT DRIVE,GLASGOW,G41 5RS

Number:SC403767
Status:ACTIVE
Category:Private Limited Company
Number:CE011542
Status:ACTIVE
Category:Charitable Incorporated Organisation

HAPPY TAKEAWAY LIMITED

277 SOUTHMEAD ROAD,BRISTOL,BS10 5EL

Number:11210010
Status:ACTIVE
Category:Private Limited Company

INFINITE PURPLE LTD

FLAT 18 PRINCES HOUSE,SLOUGH,SL1 1DY

Number:11822360
Status:ACTIVE
Category:Private Limited Company

KONTRAX MANAGEMENT LIMITED

TOWN HALL CHAMBERS,HERNE BAY,CT6 5NW

Number:03099303
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