CADOGAN ESTATES (AGRICULTURAL HOLDINGS) LIMITED

5 Fleet Place, London, EC4M 7RD, England
StatusACTIVE
Company No.00823770
CategoryPrivate Limited Company
Incorporated20 Oct 1964
Age59 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

CADOGAN ESTATES (AGRICULTURAL HOLDINGS) LIMITED is an active private limited company with number 00823770. It was incorporated 59 years, 6 months, 27 days ago, on 20 October 1964. The company address is 5 Fleet Place, London, EC4M 7RD, England.



People

ST ANDREW TRUSTEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 5 months, 17 days

ANTELME, Charles Kane

Director

Company Director

ACTIVE

Assigned on 28 Jan 2020

Current time on role 4 years, 3 months, 19 days

BRUCE, James Henry Morys, The Honourable

Director

Company Director

ACTIVE

Assigned on 25 Nov 2003

Current time on role 20 years, 5 months, 21 days

ELLINGWORTH, Charles Vincent

Director

Company Director

ACTIVE

Assigned on 27 Apr 2010

Current time on role 14 years, 19 days

GORDON, John David

Director

Fund Manager

ACTIVE

Assigned on 25 Nov 2003

Current time on role 20 years, 5 months, 21 days

RICHARDS, Julia Llewellyn

Secretary

RESIGNED

Assigned on 27 Jul 2015

Resigned on 29 Nov 2022

Time on role 7 years, 4 months, 2 days

TREVES, Jack Lewis

Secretary

RESIGNED

Assigned on

Resigned on 25 Nov 2003

Time on role 20 years, 5 months, 21 days

MAY MAY AND MERRIMANS

Corporate-secretary

RESIGNED

Assigned on 25 Nov 2003

Resigned on 27 Jul 2015

Time on role 11 years, 8 months, 2 days

CADOGAN, Charles Gerald John, The Rt Hon The Earl

Director

Landowner

RESIGNED

Assigned on

Resigned on 12 Jun 2023

Time on role 11 months, 4 days

CLARK, Nigel Culliford

Director

Company Director

RESIGNED

Assigned on 25 Nov 2003

Resigned on 25 Aug 2007

Time on role 3 years, 9 months

CORBYN, Stuart Alan

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Sep 1992

Resigned on 25 Nov 2003

Time on role 11 years, 1 month, 26 days

DE HAVILLAND, John Anthony

Director

Company Director

RESIGNED

Assigned on 27 Nov 2003

Resigned on 17 Sep 2015

Time on role 11 years, 9 months, 20 days

GRANT, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 24 Sep 1998

Resigned on 25 Nov 2003

Time on role 5 years, 2 months, 1 day

STAUGHTON, Simon David Howard Ladd

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 16 days

TREVES, Jack Lewis

Director

Chartered Accountant

RESIGNED

Assigned on 24 Sep 1998

Resigned on 25 Nov 2003

Time on role 5 years, 2 months, 1 day


Some Companies

BERKSHIRE COUNTY CRICKET CLUB LIMITED

19 GINGELLS FARM ROAD,READING,RG10 9DJ

Number:07338913
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLARE JAYNE LIMITED

GROUND FLOOR FLAT,LONDON,SW15 1DY

Number:11085225
Status:ACTIVE
Category:Private Limited Company

DAHHLING LIMITED

WEST LODGE,LEOMINSTER,HR6 8DQ

Number:11335109
Status:ACTIVE
Category:Private Limited Company

HARTIC LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:03486285
Status:ACTIVE
Category:Private Limited Company

RAE JONES LIMITED

104 SOUTHOVER,LONDON,N12 7HD

Number:06924392
Status:ACTIVE
Category:Private Limited Company

ROSEMORRAN MANAGEMENT LIMITED

OFFICE 9 SETON BUSINESS CENTRE,REDRUTH,TR16 5AW

Number:02425085
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