HISON SERVICES LIMITED

3 Waterfront Business Park 3 Waterfront Business Park, Brierley Hill, DY5 1LX, West Midlands
StatusACTIVE
Company No.00610859
CategoryPrivate Limited Company
Incorporated05 Sep 1958
Age65 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

HISON SERVICES LIMITED is an active private limited company with number 00610859. It was incorporated 65 years, 9 months, 14 days ago, on 05 September 1958. The company address is 3 Waterfront Business Park 3 Waterfront Business Park, Brierley Hill, DY5 1LX, West Midlands.



People

HIGGS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Feb 2018

Current time on role 6 years, 4 months, 3 days

GRIFFITHS, Richard Philip

Director

Solicitor

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 18 days

MORRIS, Glyn Phillip

Director

Finance Director

ACTIVE

Assigned on 31 Oct 2017

Current time on role 6 years, 7 months, 19 days

MOXON, Nicholas

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2002

Current time on role 21 years, 7 months, 18 days

TAYLOR, Nicholas Andrew

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2005

Current time on role 18 years, 7 months, 18 days

CURRIE, Vernon Jeffrey

Secretary

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 2007

Time on role 16 years, 7 months, 19 days

SMITH, John Anthony

Secretary

Practice Manager

RESIGNED

Assigned on 01 Nov 2007

Resigned on 31 Oct 2017

Time on role 9 years, 11 months, 30 days

AUSTIN, Robert Jonathan Paul

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2007

Resigned on 31 Oct 2013

Time on role 5 years, 11 months, 30 days

BARNSLEY, Philip

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2007

Resigned on 31 Oct 2017

Time on role 9 years, 11 months, 30 days

BERRINGTON, John Kim

Director

Solicitor

RESIGNED

Assigned on

Resigned on 05 Jun 1992

Time on role 32 years, 14 days

CHEADLE, Kenneth

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2007

Time on role 16 years, 7 months, 19 days

COLEMAN, Peter James

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2001

Resigned on 31 Oct 2017

Time on role 15 years, 11 months, 30 days

ELLIS, David Stephen

Director

Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 31 Oct 2016

Time on role 18 years, 11 months, 30 days

FIELD, Roger

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 7 months, 19 days

GOSLING, Peter Gerard

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2001

Resigned on 31 Oct 2017

Time on role 15 years, 11 months, 30 days

HIGGS, David Howard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2003

Time on role 20 years, 7 months, 19 days

HODGSON, Mark Kenneth

Director

Solicitor And Director

RESIGNED

Assigned on 01 Nov 1999

Resigned on 16 Mar 2000

Time on role 4 months, 15 days

HUNT, Paul

Director

Solicitor And Director

RESIGNED

Assigned on 01 Nov 1998

Resigned on 31 May 2022

Time on role 23 years, 6 months, 30 days

JACKSON, Steven Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2009

Time on role 14 years, 7 months, 19 days

JONES, Timothy Michael Lewis

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2005

Resigned on 31 Oct 2017

Time on role 11 years, 11 months, 30 days

LEEK, Robert Ernest

Director

Solicitors

RESIGNED

Assigned on

Resigned on 31 Oct 2012

Time on role 11 years, 7 months, 19 days

LOWE, Julia

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2009

Resigned on 31 Oct 2017

Time on role 7 years, 11 months, 30 days

MARTIN, Philip Jeffrey

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2012

Time on role 11 years, 7 months, 19 days

MORGAN, David John Vivian

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2013

Time on role 10 years, 7 months, 19 days

MURDOCH, Catherine Anne

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2002

Resigned on 31 Oct 2016

Time on role 13 years, 11 months, 30 days

NOCK, Malcolm

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2006

Time on role 17 years, 7 months, 19 days

OBREY, Lucy Jayne

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2007

Resigned on 31 Oct 2017

Time on role 9 years, 11 months, 30 days

PETTIGREW, Alexander Michael

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 7 months, 19 days

REYNOLDS, David John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2005

Time on role 18 years, 7 months, 19 days

ROSTRON, John Bruce

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 7 months, 19 days

ROUND, Victor Felix

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 1996

Time on role 27 years, 7 months, 19 days

SHOVLIN, Ian David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2017

Time on role 6 years, 7 months, 19 days

SMITH, John Anthony

Director

Solicitor

RESIGNED

Assigned on 01 Nov 1994

Resigned on 31 Oct 2002

Time on role 7 years, 11 months, 30 days

TONKS, John Philip

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2008

Time on role 15 years, 7 months, 19 days


Some Companies

CMB CONSULTANCY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11237886
Status:ACTIVE
Category:Private Limited Company

FROME MEDICAL CONSORTIUM COMPANY LIMITED

FROME MEDICAL CENTRE,FROME,BA11 2FH

Number:07521933
Status:ACTIVE
Category:Private Limited Company

KEW IT LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11236993
Status:ACTIVE
Category:Private Limited Company

MIDWEST HEALTHCARE LIMITED

2 ORCHID COURT,DERBY,DE24 3GB

Number:09006092
Status:ACTIVE
Category:Private Limited Company

ORQ INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10120779
Status:ACTIVE
Category:Private Limited Company

P BEBEL LTD

23 BARRING STREET,NORTHAMPTON,NN5 4DD

Number:11137794
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