HALLIWELL FORENSICS LIMITED

1 World Business Centre 1 World Business Centre, Hounslow, TW6 2AS
StatusACTIVE
Company No.00820313
CategoryPrivate Limited Company
Incorporated23 Sep 1964
Age59 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

HALLIWELL FORENSICS LIMITED is an active private limited company with number 00820313. It was incorporated 59 years, 7 months, 29 days ago, on 23 September 1964. The company address is 1 World Business Centre 1 World Business Centre, Hounslow, TW6 2AS.



People

TUBB, Elizabeth Janet Mary

Secretary

ACTIVE

Assigned on 19 Dec 2018

Current time on role 5 years, 5 months, 3 days

BROWN, Gary

Director

Ceo

ACTIVE

Assigned on 19 Dec 2018

Current time on role 5 years, 5 months, 3 days

ROBINETTE, Natalie Jane

Director

Corporate Responsibility Officer

ACTIVE

Assigned on 04 Mar 2021

Current time on role 3 years, 2 months, 18 days

FERRO, Julie Patricia

Secretary

RESIGNED

Assigned on

Resigned on 17 Feb 1995

Time on role 29 years, 3 months, 5 days

HUNTER, Mark John

Secretary

RESIGNED

Assigned on 22 Sep 1999

Resigned on 01 Dec 2007

Time on role 8 years, 2 months, 9 days

JOHN, Susan

Secretary

RESIGNED

Assigned on 17 Feb 1995

Resigned on 09 Sep 1999

Time on role 4 years, 6 months, 20 days

MITCHELL, Janet Clair

Secretary

Hr Manager

RESIGNED

Assigned on 01 Dec 2007

Resigned on 21 Nov 2008

Time on role 11 months, 20 days

SKELTON, Toby Matthew

Secretary

Finance Director

RESIGNED

Assigned on 21 Nov 2008

Resigned on 31 Mar 2018

Time on role 9 years, 4 months, 10 days

AIGNAN, Dominique Paul Marie

Director

Deputy General Manager

RESIGNED

Assigned on 17 Jul 2003

Resigned on 19 Jan 2005

Time on role 1 year, 6 months, 2 days

BRATT, Simon John

Director

Accountant

RESIGNED

Assigned on 14 Feb 1995

Resigned on 21 Nov 1995

Time on role 9 months, 7 days

BREND, Anthony Louis Sidney Stacey

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 09 Nov 1993

Time on role 30 years, 6 months, 13 days

BULL, Peter David

Director

Director

RESIGNED

Assigned on 11 Dec 2007

Resigned on 03 Oct 2011

Time on role 3 years, 9 months, 23 days

CHALFANT, Vernon

Director

Insurance

RESIGNED

Assigned on 14 Sep 2011

Resigned on 19 Dec 2018

Time on role 7 years, 3 months, 5 days

CLARK, Paul Edgar

Director

Aviation Surveyor

RESIGNED

Assigned on 19 Jan 2005

Resigned on 23 Aug 2016

Time on role 11 years, 7 months, 4 days

CLERC, Andre

Director

Chairman & Managing Director

RESIGNED

Assigned on

Resigned on 17 Jul 2003

Time on role 20 years, 10 months, 5 days

COMBELLES, Jean Pierre

Director

Director

RESIGNED

Assigned on 19 Jan 2005

Resigned on 16 Feb 2005

Time on role 28 days

CRAWFORD, Peter

Director

Managing Director

RESIGNED

Assigned on

Resigned on 11 Jul 1996

Time on role 27 years, 10 months, 11 days

CURRY, Simon John

Director

Chartered Accountant

RESIGNED

Assigned on 19 Dec 2006

Resigned on 11 Dec 2007

Time on role 11 months, 23 days

FORSYTH, Kenneth

Director

Director

RESIGNED

Assigned on 16 Feb 2005

Resigned on 06 Aug 2012

Time on role 7 years, 5 months, 18 days

GANGLOFF, Jacques Georges Charles

Director

Director

RESIGNED

Assigned on

Resigned on 21 May 2002

Time on role 22 years, 1 day

GICQUEL, Jean-Michel

Director

Insurer

RESIGNED

Assigned on 24 Jul 2002

Resigned on 19 Jan 2005

Time on role 2 years, 5 months, 26 days

HAMMOND GILES, Derek

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 11 Dec 2007

Time on role 16 years, 5 months, 11 days

HAZELL, Alastair Hepburn

Director

Retired

RESIGNED

Assigned on 19 Jan 2005

Resigned on 21 Dec 2007

Time on role 2 years, 11 months, 2 days

HUNTER, Mark John

Director

Ceo

RESIGNED

Assigned on 19 Jan 2005

Resigned on 25 Feb 2013

Time on role 8 years, 1 month, 6 days

LANDSBAUM, Ross Glenn

Director

Cfo

RESIGNED

Assigned on 19 Dec 2018

Resigned on 04 Mar 2021

Time on role 2 years, 2 months, 16 days

LATHAM, Anthony Piers

Director

Insurance Manager

RESIGNED

Assigned on 24 Feb 1998

Resigned on 24 Jul 2002

Time on role 4 years, 5 months

MEDNIUK, Anthony John

Director

Chief Executive Officer

RESIGNED

Assigned on 23 Jul 1996

Resigned on 15 Nov 2004

Time on role 8 years, 3 months, 23 days

PROUDLOVE, David Eric

Director

Deputy Chairman & Chief Executive

RESIGNED

Assigned on

Resigned on 04 Aug 1992

Time on role 31 years, 9 months, 18 days

RAYSON, Paul Lawrence

Director

Commercial

RESIGNED

Assigned on 19 Jan 2005

Resigned on 20 Sep 2005

Time on role 8 months, 1 day

REEVES, David Edward

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jul 2002

Resigned on 19 Jan 2005

Time on role 2 years, 5 months, 26 days

SCHWARTZ, Keoni

Director

Private Equity

RESIGNED

Assigned on 14 Sep 2011

Resigned on 30 Nov 2011

Time on role 2 months, 16 days

SHERIDAN, Philip Ogilvie

Director

General Manager

RESIGNED

Assigned on 20 Jul 1992

Resigned on 01 Jan 1995

Time on role 2 years, 5 months, 12 days

SKELTON, Toby Matthew

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Aug 2013

Resigned on 31 Mar 2018

Time on role 4 years, 7 months, 23 days

SOUILLARD, Yann Shozo

Director

Investment Director

RESIGNED

Assigned on 19 Jan 2005

Resigned on 21 Dec 2007

Time on role 2 years, 11 months, 2 days

STOREY, Ivor Kenneth

Director

Managing Director & Chief Underwriter

RESIGNED

Assigned on

Resigned on 31 Oct 1991

Time on role 32 years, 6 months, 21 days

TALWATTE, Gehan Chamindra Bandara

Director

Media Executive

RESIGNED

Assigned on 22 Sep 2005

Resigned on 21 Dec 2007

Time on role 2 years, 2 months, 29 days

WARD, Peter Geoffrey

Director

Insurance Executive

RESIGNED

Assigned on 09 Nov 1993

Resigned on 31 Dec 1997

Time on role 4 years, 1 month, 22 days


Some Companies

ADEILADWYR MON CYF

SIR A WEL,LLANERCHYMEDD,LL71 7DF

Number:09915615
Status:ACTIVE
Category:Private Limited Company

ALL VEHICLE LEASING LIMITED

45 MYMMS DRIVE,HATFIELD,AL9 7AE

Number:10846359
Status:ACTIVE
Category:Private Limited Company

ALLTECH PROJECTS LIMITED

41 ADELAIDE DRIVE,CANNOCK,WS12 2GP

Number:07868621
Status:ACTIVE
Category:Private Limited Company

AW HEATING LTD

42 GLADWIN WAY,HARLOW,CM20 1AS

Number:11337074
Status:ACTIVE
Category:Private Limited Company

BARNFIELD DEVELOPMENTS KENT LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10910742
Status:ACTIVE
Category:Private Limited Company

ERMACH LTD.

36 HOLDSWORTH STREET,PLYMOUTH,PL4 6NN

Number:10184218
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