M.H.S. (HOLDINGS) LIMITED

St. James's Place House St. James's Place House, Cirencester, GL7 1FP, Gloucestershire, England
StatusACTIVE
Company No.00559995
CategoryPrivate Limited Company
Incorporated13 Jan 1956
Age68 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

M.H.S. (HOLDINGS) LIMITED is an active private limited company with number 00559995. It was incorporated 68 years, 4 months, 1 day ago, on 13 January 1956. The company address is St. James's Place House St. James's Place House, Cirencester, GL7 1FP, Gloucestershire, England.



People

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Oct 2014

Current time on role 9 years, 7 months, 7 days

GENTLE, Craig Gordon

Director

Director

ACTIVE

Assigned on 04 May 2018

Current time on role 6 years, 10 days

KELLY, Elizabeth Janet

Director

Company Secretary

ACTIVE

Assigned on 31 Jul 2015

Current time on role 8 years, 9 months, 14 days

WOODD, Charles Frederick Basil

Director

Actuary

ACTIVE

Assigned on 12 Dec 2014

Current time on role 9 years, 5 months, 2 days

GROUNDSIDE LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 26 Nov 1997

Time on role 26 years, 5 months, 18 days

ST JAMES'S PLACE ADMINISTRATION LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Nov 1997

Resigned on 07 Oct 2014

Time on role 16 years, 10 months, 11 days

BELLAMY, David Charles

Director

Company Director

RESIGNED

Assigned on 09 Sep 2002

Resigned on 12 Dec 2014

Time on role 12 years, 3 months, 3 days

CONNON, Daniel Francis

Director

Chartered Accountant

RESIGNED

Assigned on 26 Nov 1997

Resigned on 10 Nov 1998

Time on role 11 months, 14 days

CROFT, Andrew Martin

Director

Chartered Accountants

RESIGNED

Assigned on 26 Nov 1997

Resigned on 04 May 2018

Time on role 20 years, 5 months, 8 days

GLADMAN, Hugh John

Director

Solicitor

RESIGNED

Assigned on 12 Dec 2014

Resigned on 31 Jul 2015

Time on role 7 months, 19 days

LANGFIELD, Andrea Valerie

Director

Administrator

RESIGNED

Assigned on 26 Nov 1997

Resigned on 09 Sep 2002

Time on role 4 years, 9 months, 13 days

MEECH, Susan Margaret

Director

Divisional Director, Finance

RESIGNED

Assigned on 12 Dec 2014

Resigned on 04 May 2018

Time on role 3 years, 4 months, 23 days

GLADECORE LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 26 Nov 1997

Time on role 26 years, 5 months, 18 days

GROUNDSIDE LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 26 Nov 1997

Time on role 26 years, 5 months, 18 days


Some Companies

ACCESS GARAGE DOORS LIMITED

320 WEST BARNES LANE,SURREY,KT3 6NB

Number:01255479
Status:ACTIVE
Category:Private Limited Company

CHATHAM TECHNOLOGY SOLUTIONS LIMITED

26 SEAGULL CLOSE,BARKING,IG11 0GX

Number:10618846
Status:ACTIVE
Category:Private Limited Company

FOREST SAWMILLS LIMITED

UNIT 288 HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB

Number:06023453
Status:ACTIVE
Category:Private Limited Company

PARSONAGE LANE LIMITED

65A STATION ROAD,PORT TALBOT,SA13 1NW

Number:10808860
Status:ACTIVE
Category:Private Limited Company

PATERSON PERSONNEL LTD

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,KEMPSTON,MK42 7PN

Number:11437948
Status:ACTIVE
Category:Private Limited Company

TD NEWARK LTD

ORSTON HOUSE 109 FOSSE ROAD,NEWARK,NG24 3TL

Number:07817362
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