HARROGATE INTERNATIONAL TOY FAIR LIMITED

Alpha House Alpha House, Dudley, DY3 1HE, West Midlands
StatusACTIVE
Company No.00399707
CategoryPrivate Limited Company
Incorporated23 Oct 1945
Age78 years, 7 months
JurisdictionEngland Wales

SUMMARY

HARROGATE INTERNATIONAL TOY FAIR LIMITED is an active private limited company with number 00399707. It was incorporated 78 years, 7 months ago, on 23 October 1945. The company address is Alpha House Alpha House, Dudley, DY3 1HE, West Midlands.



People

CORNELIUS, Warren Henry

Secretary

ACTIVE

Assigned on 30 Apr 2010

Current time on role 14 years, 23 days

ANSLOW, Robert James

Director

Consultant

ACTIVE

Assigned on

Current time on role

ATHWAL, John Singh

Director

Company Director

ACTIVE

Assigned on 08 Jun 2001

Current time on role 22 years, 11 months, 15 days

BRETT, Mark Anthony John

Director

Company Director

ACTIVE

Assigned on 10 Jun 1996

Current time on role 27 years, 11 months, 13 days

CORNELIUS, Warren Henry

Director

Company Director

ACTIVE

Assigned on

Current time on role

DICKINSON, Peter William

Director

Company Director

ACTIVE

Assigned on

Current time on role

NAISH, Malcolm

Director

Company Director

ACTIVE

Assigned on

Current time on role

TOWSE, Richard William

Director

Company Director

ACTIVE

Assigned on

Current time on role

MORLEY, Janet

Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 30 Apr 2010

Time on role 9 years, 1 month, 29 days

SCOTT, Graham Hill

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 2001

Time on role 23 years, 2 months, 22 days

BRANDT, Michael Joachim

Director

Toy Importer

RESIGNED

Assigned on

Resigned on 10 Jun 1996

Time on role 27 years, 11 months, 13 days

CASSIDY, Paul Michael

Director

Company Director

RESIGNED

Assigned on 10 Jun 1996

Resigned on 06 Jan 2020

Time on role 23 years, 6 months, 26 days

CONRAD, Conrad John

Director

Consultant

RESIGNED

Assigned on

Resigned on 10 Jun 1996

Time on role 27 years, 11 months, 13 days

HOLLAND, William Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Nov 2003

Time on role 20 years, 6 months, 9 days

PADGETT, Terence Graham

Director

Company Director

RESIGNED

Assigned on 10 Jun 1996

Resigned on 20 Sep 2022

Time on role 26 years, 3 months, 10 days

SALISBURY, Jonathan Mark

Director

Company Director

RESIGNED

Assigned on 10 Jun 1996

Resigned on 07 Jun 2000

Time on role 3 years, 11 months, 27 days

STEPHEN, Donald Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2009

Time on role 14 years, 10 months, 23 days

STEPHENS, James Allen

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Apr 2007

Time on role 17 years, 1 month, 9 days


Some Companies

ALBAR LANDSCAPES LIMITED

LOCHFIELD HOUSE,PAISLEY,PA2 6QL

Number:SC111284
Status:ACTIVE
Category:Private Limited Company

COMCAP 9 LIMITED

METEOR HOUSE WHITTLE ROAD,SALISBURY,SP2 7YW

Number:09748154
Status:ACTIVE
Category:Private Limited Company

KIRK MILLER PROPERTY LIMITED

72 NORMAN PLACE ROAD,COVENTRY,CV6 2BT

Number:10911162
Status:ACTIVE
Category:Private Limited Company

KNIGHTS KEEP MANAGEMENT COMPANY LIMITED

REDROW HOUSE ST. DAVIDS PARK,DEESIDE,CH5 3RX

Number:10958104
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLASTIC LDN LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:08180747
Status:ACTIVE
Category:Private Limited Company

SJM SOFTWARE SOLUTIONS LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:11795996
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