HUMBER - ST.ANDREW'S ENGINEERING COMPANY LIMITED

Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England
StatusACTIVE
Company No.00413574
CategoryPrivate Limited Company
Incorporated25 Jun 1946
Age77 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

HUMBER - ST.ANDREW'S ENGINEERING COMPANY LIMITED is an active private limited company with number 00413574. It was incorporated 77 years, 10 months, 3 days ago, on 25 June 1946. The company address is Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England.



People

BODRI, Anita Denise

Secretary

ACTIVE

Assigned on 31 Dec 2023

Current time on role 3 months, 28 days

MCLEAN, Graham Harold

Director

Managing Director

ACTIVE

Assigned on 05 Jul 2023

Current time on role 9 months, 23 days

WALKER, Susan Ann

Director

Company Director

ACTIVE

Assigned on 12 Jun 2015

Current time on role 8 years, 10 months, 16 days

BROWN, George Stuart Grindley

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Jul 1994

Resigned on 01 Jul 2003

Time on role 8 years, 11 months

CONWAY, Michael David

Secretary

RESIGNED

Assigned on 01 Jul 2003

Resigned on 29 Mar 2011

Time on role 7 years, 8 months, 28 days

CROWE, Margaret

Secretary

RESIGNED

Assigned on

Resigned on 18 Mar 1994

Time on role 30 years, 1 month, 10 days

LUCAS, Joseph Roger John

Secretary

RESIGNED

Assigned on 18 Mar 1994

Resigned on 31 Jul 1994

Time on role 4 months, 13 days

MATHUR, Anil Kumar

Secretary

RESIGNED

Assigned on 29 Mar 2011

Resigned on 01 Sep 2011

Time on role 5 months, 3 days

MORTON, Julia Alison

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 20 Apr 2018

Time on role 6 years, 7 months, 19 days

TAKK, Amarpal

Secretary

RESIGNED

Assigned on 20 Apr 2018

Resigned on 31 Dec 2023

Time on role 5 years, 8 months, 11 days

BEECH, Alan Derek

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1995

Resigned on 30 Apr 2023

Time on role 27 years, 3 months, 30 days

BROWN, George Stuart Grindley

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 1994

Resigned on 30 Nov 2003

Time on role 9 years, 3 months, 30 days

CAMPBELL, William

Director

Accountant

RESIGNED

Assigned on 01 Jul 1991

Resigned on 31 Jul 1994

Time on role 3 years, 1 month

CONWAY, Michael David

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 29 Mar 2011

Time on role 6 years, 8 months, 29 days

LUCAS, Joseph Roger John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 8 months, 28 days

MACKECHNIE, Ian Jardine

Director

Accountant

RESIGNED

Assigned on 31 Jul 1994

Resigned on 31 Dec 1995

Time on role 1 year, 5 months

MATHUR, Anil Kumar

Director

Chartered Accountant

RESIGNED

Assigned on 29 Mar 2011

Resigned on 04 Jun 2015

Time on role 4 years, 2 months, 6 days


Some Companies

AWB PLUMBING & HEATING (NE) LTD

37-38 MARKET STREET,FERRYHILL,DL17 8JH

Number:10651015
Status:ACTIVE
Category:Private Limited Company

FUTURECHART LIMITED

200 WIGSTON ROAD,COVENTRY,CV2 2RH

Number:02253951
Status:ACTIVE
Category:Private Limited Company

MARTINELLI ARCHITECTURE DESIGN LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:07889869
Status:ACTIVE
Category:Private Limited Company

QIZ36GS LIMITED

SUITE 1, GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11363814
Status:ACTIVE
Category:Private Limited Company

STEVIE GITSHAM LTD

SOROBA,MUIR OF ORD,IV6 7XN

Number:SC572339
Status:ACTIVE
Category:Private Limited Company

STREET MANAGER LIMITED

ORBITAL HOUSE, 20,ROMFORD,RM1 3PJ

Number:08808212
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