HAGGERSTON CASTLE LIMITED

1 Park Lane 1 Park Lane, Hertfordshire, HP2 4YL
StatusACTIVE
Company No.00951233
CategoryPrivate Limited Company
Incorporated01 Apr 1969
Age55 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

HAGGERSTON CASTLE LIMITED is an active private limited company with number 00951233. It was incorporated 55 years, 2 months, 14 days ago, on 01 April 1969. The company address is 1 Park Lane 1 Park Lane, Hertfordshire, HP2 4YL.



People

FLAUM, Paul Charles

Director

Company Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 5 months, 14 days

MACMILLAN, Iain Stuart

Director

Company Director

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 5 months, 14 days

COOK, John Charles

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1998

Time on role 25 years, 9 months, 14 days

KING, Dermot Francis

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 1998

Resigned on 01 Jan 2019

Time on role 20 years, 4 months

ALLEN, Ann Pauline Borthwick

Director

Director

RESIGNED

Assigned on

Resigned on 23 Jan 1997

Time on role 27 years, 4 months, 23 days

ALLEN, David Charles Russell

Director

Director

RESIGNED

Assigned on

Resigned on 25 Mar 2003

Time on role 21 years, 2 months, 21 days

BENTALL, Jane Elizabeth

Director

Accountant

RESIGNED

Assigned on 12 Nov 2008

Resigned on 01 Sep 2021

Time on role 12 years, 9 months, 20 days

COOK, John Charles

Director

Director

RESIGNED

Assigned on

Resigned on 27 Apr 2012

Time on role 12 years, 1 month, 19 days

DUNFORD, John Philip

Director

Company Director

RESIGNED

Assigned on 30 Jan 2012

Resigned on 01 Jan 2018

Time on role 5 years, 11 months, 2 days

HARRIS, Caryl Lesley

Director

Director

RESIGNED

Assigned on

Resigned on 22 Jan 1997

Time on role 27 years, 4 months, 24 days

HARRIS, Peter Woodstock

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2014

Time on role 10 years, 5 months, 14 days

KING, Dermot Francis

Director

Accountant

RESIGNED

Assigned on 30 Jan 2012

Resigned on 01 Jan 2019

Time on role 6 years, 11 months, 2 days

SEATON, Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2014

Time on role 10 years, 2 months, 15 days

WHITELAM, David Roy

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2011

Time on role 12 years, 5 months, 15 days


Some Companies

24 HEARTS C.I.C.

FLAT 1,LONDON,W11 1PN

Number:11085499
Status:ACTIVE
Category:Community Interest Company

BAYSTAR PROPERTIES LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:06343591
Status:ACTIVE
Category:Private Limited Company

DASH PROPERTY MANAGEMENT LIMITED

1ST FLOOR 415 HIGH STREET,LONDON,E15 4QZ

Number:11185293
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE PUMPKIN LIMITED

12 SOUTH MOLTON STREET,LONDON,W1K 5QN

Number:04961851
Status:ACTIVE
Category:Private Limited Company

H.K.H.R.ELECTRONIC LIMITED

55 ROXY AVENUE,ROMFORD,RM6 4AW

Number:10126415
Status:ACTIVE
Category:Private Limited Company

LLOYDS ELECTRICAL DESIGN LIMITED

26 DARBY ROAD,TELFORD,TF8 7EL

Number:09744369
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