GOODHEWS (HOLDINGS) LIMITED

Whitbread Court Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.01034422
CategoryPrivate Limited Company
Incorporated13 Dec 1971
Age52 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

GOODHEWS (HOLDINGS) LIMITED is an active private limited company with number 01034422. It was incorporated 52 years, 5 months, 9 days ago, on 13 December 1971. The company address is Whitbread Court Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE, Bedfordshire.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 9 months, 6 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 13 Feb 1998

Resigned on 25 Sep 2002

Time on role 4 years, 7 months, 12 days

FENTON, Nicola Jane

Secretary

RESIGNED

Assigned on

Resigned on 13 Feb 1998

Time on role 26 years, 3 months, 9 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 04 May 2004

Time on role 3 months, 5 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 30 Jan 2004

Time on role 1 year, 4 months, 5 days

WEEKS, Stuart William

Secretary

RESIGNED

Assigned on 19 Nov 2003

Resigned on 04 May 2004

Time on role 5 months, 15 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 09 May 1995

Resigned on 04 May 2004

Time on role 8 years, 11 months, 26 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 19 Feb 2003

Resigned on 04 May 2004

Time on role 1 year, 2 months, 13 days

HAMPSON, Michael David

Director

Lawyer And Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 24 days

SPRUNT, Norman William

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 30 years, 23 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 20 years, 18 days


Some Companies

B1-BFQO LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431233
Status:ACTIVE
Category:Private Limited Company

CARIBBEAN SEA LOGISTICS LTD

FLAT 10, WESTMOUNT, 1,CROYDON,CR0 4AU

Number:11447312
Status:ACTIVE
Category:Private Limited Company

JACKSON-STOPS LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:10626892
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K.T. LABELS LIMITED

1429 PERSHORE ROAD,BIRMINGHAM,B30 2JL

Number:04660019
Status:ACTIVE
Category:Private Limited Company

MACKINTOSH EVANGELICAL CHURCH

61-63 MACKINTOSH PLACE,CARDIFF,CF24 4RL

Number:08140653
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TALLBOY CORPORATION LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:10754192
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