HOLBECK HOMES LIMITED

Cavendish House, Kirkby-In-Furness, LA17 7UN, Cumbria
StatusACTIVE
Company No.00887431
CategoryPrivate Limited Company
Incorporated12 Sep 1966
Age57 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

HOLBECK HOMES LIMITED is an active private limited company with number 00887431. It was incorporated 57 years, 7 months, 20 days ago, on 12 September 1966. The company address is Cavendish House, Kirkby-in-furness, LA17 7UN, Cumbria.



People

CAVENDISH, Lucy Georgiana

Director

None

ACTIVE

Assigned on 06 Dec 2010

Current time on role 13 years, 4 months, 27 days

CAVENDISH, Richard Hugh Baron, Lord

Director

Landowner

ACTIVE

Assigned on

Current time on role

GIBB, Allen Joseph

Director

Director

ACTIVE

Assigned on 22 Sep 2011

Current time on role 12 years, 7 months, 10 days

LADY CAVENDISH, Grania Mary, Right Honourable

Director

Company Director

ACTIVE

Assigned on

Current time on role

SIMS, Stuart James

Director

Finance Director

ACTIVE

Assigned on 06 Apr 2021

Current time on role 3 years, 26 days

RIDDING, Michael Ian

Secretary

RESIGNED

Assigned on 20 Dec 2010

Resigned on 31 May 2011

Time on role 5 months, 11 days

CURREY & CO

Corporate-secretary

RESIGNED

Assigned on

Resigned on 20 Dec 2010

Time on role 13 years, 4 months, 12 days

CAVENDISH, Pamela June

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Apr 2006

Time on role 18 years, 28 days

JONES, Norman

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 1 day

KNIGHT, Dickon Peter Richard

Director

Land Agent

RESIGNED

Assigned on 27 Jan 1994

Resigned on 03 Jun 2007

Time on role 13 years, 4 months, 7 days

PEAKE, Duncan Neil

Director

Land Agent

RESIGNED

Assigned on 02 Jan 2008

Resigned on 26 May 2017

Time on role 9 years, 4 months, 24 days

RIDDING, Michael Ian

Director

None

RESIGNED

Assigned on 06 Dec 2010

Resigned on 31 May 2011

Time on role 5 months, 25 days

SHANAHAN, James Tudor

Director

Estates Manager

RESIGNED

Assigned on

Resigned on 12 Feb 1993

Time on role 31 years, 2 months, 20 days

TAYLOR, Nigel Andrew

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Dec 2010

Time on role 13 years, 4 months, 26 days


Some Companies

BCI FINANCE NOMINEE LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:11001890
Status:ACTIVE
Category:Private Limited Company

BRISTOL ST. PATRICKS PARADE SOCIETY

61 MACRAE ROAD,BRISTOL,BS20 0DD

Number:05706182
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NOBLE INTERIORS LTD

UNIT 1, CHERRY HOLT ROAD,BOURNE,PE10 9LA

Number:07615898
Status:ACTIVE
Category:Private Limited Company

PERSOTECH AG LTD

4 MONTPELIER STREET,LONDON,SW7 1EE

Number:11763172
Status:ACTIVE
Category:Private Limited Company

RUNSWICK HOTELS LTD

92 WESTGATE,GUISBOROUGH,TS14 6AP

Number:10264499
Status:ACTIVE
Category:Private Limited Company

SILOGRAM CONSULTING LTD

19 LINKS DRIVE,RADLETT,WD7 8BD

Number:09184866
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