HOLKER ESTATES CO. LIMITED

Cavendish House, Kirkby-In-Furness, LA17 7UN, Cumbria
StatusACTIVE
Company No.00927469
CategoryPrivate Limited Company
Incorporated16 Feb 1968
Age56 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

HOLKER ESTATES CO. LIMITED is an active private limited company with number 00927469. It was incorporated 56 years, 3 months, 6 days ago, on 16 February 1968. The company address is Cavendish House, Kirkby-in-furness, LA17 7UN, Cumbria.



People

CAVENDISH, Lucy Georgiana

Director

Artist

ACTIVE

Assigned on 09 Dec 2008

Current time on role 15 years, 5 months, 13 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, 8 months

LADY CAVENDISH, Grania Mary, Right Honourable

Director

Company Director

ACTIVE

Assigned on

Current time on role

ROBINSON, Morgan

Director

Land Agent

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 21 days

SIMS, Stuart James

Director

Chartered Accountant

ACTIVE

Assigned on 02 Sep 2020

Current time on role 3 years, 8 months, 20 days

RIDDING, Michael Ian

Secretary

RESIGNED

Assigned on 20 Dec 2010

Resigned on 13 Jul 2011

Time on role 6 months, 24 days

CURREY & CO

Corporate-secretary

RESIGNED

Assigned on

Resigned on 20 Dec 2010

Time on role 13 years, 5 months, 2 days

BOSTOCK, Peter Anthony

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 Apr 2018

Time on role 6 years, 1 month, 3 days

CAVENDISH, Frederick Richard Toby, The Honorable

Director

Company Director

RESIGNED

Assigned on 31 Jan 1993

Resigned on 06 Dec 2010

Time on role 17 years, 10 months, 6 days

CLARKSON, Ronald Michael Wensley

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Apr 2004

Time on role 20 years, 1 month, 12 days

FOGDEN, Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Oct 2008

Resigned on 06 Dec 2010

Time on role 2 years, 2 months, 4 days

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

Finance Director

RESIGNED

Assigned on 12 Apr 2010

Resigned on 31 May 2011

Time on role 1 year, 1 month, 19 days

SCLATER, John Richard

Director

Banker

RESIGNED

Assigned on

Resigned on 06 Dec 2010

Time on role 13 years, 5 months, 16 days

SHANAHAN, James Tudor

Director

Estates Manager

RESIGNED

Assigned on

Resigned on 12 Feb 1993

Time on role 31 years, 3 months, 10 days

TAYLOR, Nigel Andrew

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Dec 2010

Time on role 13 years, 5 months, 16 days


Some Companies

DOVELIN CARS LTD

THE BUNGALOW HALL DRIVE,ASHBOURNE,DE6 5NL

Number:07241288
Status:ACTIVE
Category:Private Limited Company

JB BUILDING & CARPENTRY HAMPSHIRE LTD

3 ST. PAULS ROAD,BASINGSTOKE,RG22 6AJ

Number:09950774
Status:ACTIVE
Category:Private Limited Company

KD RESOURCES LTD

21 BRINELL SQUARE,NEWPORT,NP19 4TW

Number:09487145
Status:ACTIVE
Category:Private Limited Company

MAN & VAN GREATER LONDON LTD

GROUND FLOOR 143-145,WEST EALING,W13 9BE

Number:10695407
Status:ACTIVE
Category:Private Limited Company

OPUS SUPPLIES LTD

ALEX HOUSE 260-268,SALFORD,M3 5JZ

Number:11187021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEDGE TRANSPORT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11150323
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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