HOLMEWOOD RIDGE (EAST) LIMITED

Honeywell House, 11a Holmewood Ridge Honeywell House, 11a Holmewood Ridge, Tunbridge Wells, TN3 0BN, Kent, England
StatusACTIVE
Company No.00917626
CategoryPrivate Limited Company
Incorporated09 Oct 1967
Age56 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

HOLMEWOOD RIDGE (EAST) LIMITED is an active private limited company with number 00917626. It was incorporated 56 years, 7 months, 11 days ago, on 09 October 1967. The company address is Honeywell House, 11a Holmewood Ridge Honeywell House, 11a Holmewood Ridge, Tunbridge Wells, TN3 0BN, Kent, England.



People

BARTLEET, Peter Hiron

Director

Retired

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 8 days

BENTLEY, Gavin Richard

Director

Retired

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 8 days

CAIN, Michael Roger

Director

Solicitor

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 8 days

CHHAYA, Chetan Neal

Director

Doctor

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 8 days

HARRISON, Peter

Director

Retired

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 8 days

MURESS, Ian Victor

Director

Retired

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 8 days

PEDGEN, Jeffrey Vincent

Director

Retired

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 8 days

RYSKALI, Gulmira

Director

Retired

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 8 days

SHEPPARD, Danielle

Director

Health Coach

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 8 days

BERRY, Richard Charles

Secretary

Company Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 12 Feb 2024

Time on role 18 years, 7 months, 12 days

BOWEN, Eric John

Secretary

RESIGNED

Assigned on

Resigned on 28 Jun 2000

Time on role 23 years, 10 months, 22 days

STRATTON, Nigel Morris

Secretary

RESIGNED

Assigned on 21 Nov 2000

Resigned on 22 Aug 2004

Time on role 3 years, 9 months, 1 day

BERRY, Christopher James

Director

Reo/Executive

RESIGNED

Assigned on 11 Dec 2002

Resigned on 12 Feb 2024

Time on role 21 years, 2 months, 1 day

BERRY, Esme Joan

Director

Of No Occupation

RESIGNED

Assigned on

Resigned on 11 Dec 2002

Time on role 21 years, 5 months, 9 days

BERRY, Julius Paul

Director

Company Director

RESIGNED

Assigned on 11 Dec 2002

Resigned on 12 Feb 2024

Time on role 21 years, 2 months, 1 day

BERRY, Richard Charles

Director

Company Director

RESIGNED

Assigned on 11 Dec 2002

Resigned on 12 Feb 2024

Time on role 21 years, 2 months, 1 day


Some Companies

KALUZ LTD

C/O CMB PARTNERSHIP LIMITED CHAPEL HOUSE,GUILDFORD,GU1 3UH

Number:09207731
Status:ACTIVE
Category:Private Limited Company

MORE VALUE TRADING LIMITED

25 PASTURE AVENUE,SHERBURN IN ELMET,LS25 6LG

Number:11219037
Status:ACTIVE
Category:Private Limited Company

PAUL DAVEY CONCEPT DEVELOPMENT LIMITED

HARANCE HOUSE RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET

Number:08462475
Status:ACTIVE
Category:Private Limited Company

SJB INDIGO CONSULTING LIMITED

100 HIGH ROAD,WEST BYFLEET,KT14 7QT

Number:11856503
Status:ACTIVE
Category:Private Limited Company

TALK THE TALK TRAINING LIMITED

STOCKS HOUSE,WORCESTER,WR6 5EE

Number:09717794
Status:ACTIVE
Category:Private Limited Company

TOBIAS-GIBBINS PROPERTIES LLP

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:OC425644
Status:ACTIVE
Category:Limited Liability Partnership

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