WILLIAM HILL (COURSE) LIMITED

6 Snow Hill, London, EC1A 2AY
StatusLIQUIDATION
Company No.00732682
CategoryPrivate Limited Company
Incorporated16 Aug 1962
Age61 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

WILLIAM HILL (COURSE) LIMITED is an liquidation private limited company with number 00732682. It was incorporated 61 years, 8 months, 28 days ago, on 16 August 1962. The company address is 6 Snow Hill, London, EC1A 2AY.



People

CALLANDER, Simon James

Secretary

ACTIVE

Assigned on 25 Mar 2020

Current time on role 4 years, 1 month, 19 days

CALLANDER, Simon James

Director

Director

ACTIVE

Assigned on 25 Mar 2020

Current time on role 4 years, 1 month, 19 days

FORD, Michael James

Director

Director

ACTIVE

Assigned on 24 May 2019

Current time on role 4 years, 11 months, 20 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

BLYTHE-TINKER, Nigel Edwin

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 31 May 2004

Time on role 4 years, 11 months, 1 day

FULLER, Thomas Stamper

Secretary

RESIGNED

Assigned on 07 Sep 2016

Resigned on 17 Sep 2018

Time on role 2 years, 10 days

HOGAN, Kevin Matthew Joseph Christopher

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1996

Time on role 27 years, 6 months, 12 days

KELLY-BISLA, Balbir

Secretary

RESIGNED

Assigned on 14 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 11 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 31 May 2004

Resigned on 12 Jul 2006

Time on role 2 years, 1 month, 12 days

MOTT, Matthew John Spencer

Secretary

Company Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 30 Jun 1999

Time on role 2 years, 7 months, 29 days

READ, Dennis

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 07 Sep 2016

Time on role 8 years, 10 months, 12 days

THOMAS, Luke Amos

Secretary

RESIGNED

Assigned on 17 Sep 2018

Resigned on 14 Dec 2018

Time on role 2 months, 27 days

BROWN, John Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 2001

Time on role 23 years, 1 month, 22 days

COOPER, Neil

Director

Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 06 Nov 2015

Time on role 5 years, 5 months, 5 days

COWBURN, Leonard Ponsonby

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Apr 1993

Time on role 31 years, 1 month, 7 days

DUNCAN, Fraser Scott

Director

Accountant

RESIGNED

Assigned on 01 Dec 1997

Resigned on 08 Feb 1999

Time on role 1 year, 2 months, 7 days

HART, Raymond John

Director

Company Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 15 Jun 1998

Time on role 6 months, 14 days

HAYGARTH, William Leslie

Director

Director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 29 Oct 2004

Time on role 10 years, 7 months, 25 days

KELLY-BISLA, Balbir

Director

Company Secretary

RESIGNED

Assigned on 14 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 11 days

LAMBERT, Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Apr 2001

Time on role 23 years, 1 month, 1 day

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 19 days

LOWREY, David

Director

Company Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 05 Apr 2006

Time on role 5 years, 15 days

MCGUIGAN, Liam John

Director

Company Director

RESIGNED

Assigned on 12 Feb 1997

Resigned on 17 May 2000

Time on role 3 years, 3 months, 5 days

OLIVE, Stephen Gerard

Director

Director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 29 Nov 1996

Time on role 2 years, 8 months, 25 days

PAPE, Claire Margaret

Director

Deputy Cfo

RESIGNED

Assigned on 31 Jul 2018

Resigned on 24 May 2019

Time on role 9 months, 24 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 06 Nov 2006

Time on role 5 years, 7 months, 16 days

SPEARING, Ian John

Director

Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 31 Dec 2008

Time on role 7 years, 9 months, 10 days

STEELE, Anthony David

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Dec 2008

Resigned on 31 Jul 2018

Time on role 9 years, 7 months

THOMAS, Luke Amos

Director

Director

RESIGNED

Assigned on 16 Sep 2013

Resigned on 14 Dec 2018

Time on role 5 years, 2 months, 28 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 12 Apr 2007

Time on role 6 years, 22 days


Some Companies

CODENCE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11727827
Status:ACTIVE
Category:Private Limited Company

DATZA LIMITED

PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI036460
Status:ACTIVE
Category:Private Limited Company

DNA STABLE LIMITED

21 MOLE BUSINESS PARK,LEATHERHEAD,KT22 7BA

Number:11944522
Status:ACTIVE
Category:Private Limited Company

HOUR888 CAPITAL LTD

51-61 WIGMORE STREET,LONDON,W1U 1PU

Number:11225853
Status:ACTIVE
Category:Private Limited Company

KM FLEET ELECTRICAL LIMITED

69 SWANPOOL LANE,ORMSKIRK,L39 5AY

Number:08865072
Status:ACTIVE
Category:Private Limited Company

LYNTONCADE LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:10398885
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