HASLE COURT ESTATE LIMITED

Building 4 Dares Farm Business Park Farnham Road Building 4 Dares Farm Business Park Farnham Road, Farnham, GU10 5BB, England
StatusACTIVE
Company No.01239861
CategoryPrivate Limited Company
Incorporated08 Jan 1976
Age48 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

HASLE COURT ESTATE LIMITED is an active private limited company with number 01239861. It was incorporated 48 years, 5 months, 9 days ago, on 08 January 1976. The company address is Building 4 Dares Farm Business Park Farnham Road Building 4 Dares Farm Business Park Farnham Road, Farnham, GU10 5BB, England.



People

MERLIN ESTATES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2023

Current time on role 10 months, 16 days

ANDREWS, Morgan Eugene

Director

Self Employed

ACTIVE

Assigned on 01 Aug 2023

Current time on role 10 months, 16 days

BROWN, Oliver Anthony

Director

Vehicle Technician

ACTIVE

Assigned on 21 Mar 2024

Current time on role 2 months, 27 days

CADE, Ian

Director

Research Manager

ACTIVE

Assigned on 22 Jan 2020

Current time on role 4 years, 4 months, 26 days

POTTER, John Richard

Director

Compliance Officer

ACTIVE

Assigned on 20 Jan 2001

Current time on role 23 years, 4 months, 28 days

ROTHWELL, David George

Director

Consultant

ACTIVE

Assigned on 11 Apr 2018

Current time on role 6 years, 2 months, 6 days

KEMP, Allister Charles

Secretary

RESIGNED

Assigned on

Resigned on 13 Feb 1999

Time on role 25 years, 4 months, 4 days

LEDGER, Simon Anthony

Secretary

RESIGNED

Assigned on 01 Apr 2002

Resigned on 30 Jun 2003

Time on role 1 year, 2 months, 29 days

MCGURK, Claire

Secretary

RESIGNED

Assigned on 30 Jun 2003

Resigned on 18 Apr 2016

Time on role 12 years, 9 months, 18 days

WILLIAMSON, Jean

Secretary

Ret Sec

RESIGNED

Assigned on 14 Jan 1995

Resigned on 31 Dec 1996

Time on role 1 year, 11 months, 17 days

COMPANY INFORMATION LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Feb 1999

Resigned on 01 Apr 2002

Time on role 3 years, 1 month, 19 days

EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Apr 2016

Resigned on 01 Oct 2022

Time on role 6 years, 5 months, 12 days

ADAMS, Diana Rosemary

Director

Director

RESIGNED

Assigned on 07 Sep 1999

Resigned on 09 Feb 2002

Time on role 2 years, 5 months, 2 days

CHAPPELL, Sheila Frances

Director

Property

RESIGNED

Assigned on 19 Feb 2007

Resigned on 01 Mar 2012

Time on role 5 years, 10 days

ENTRACT, Norman Leslie

Director

Retired

RESIGNED

Assigned on 26 Jul 1992

Resigned on 20 Jan 2001

Time on role 8 years, 5 months, 25 days

GRIFFIN, Anthony

Director

Self Employed

RESIGNED

Assigned on 14 Jan 2020

Resigned on 02 Oct 2023

Time on role 3 years, 8 months, 19 days

GROVES, Edward Geddes

Director

Retired Company Director

RESIGNED

Assigned on 14 Jan 1995

Resigned on 31 Dec 1997

Time on role 2 years, 11 months, 17 days

HILL, Brett Justin

Director

Senior Manager

RESIGNED

Assigned on 19 Feb 2007

Resigned on 22 Feb 2011

Time on role 4 years, 3 days

HILL, Scott Darren

Director

Building Surveyor

RESIGNED

Assigned on 22 Feb 2011

Resigned on 26 Mar 2019

Time on role 8 years, 1 month, 4 days

HUFFMAN, Ian Stuart

Director

Sales

RESIGNED

Assigned on 01 Dec 2003

Resigned on 14 Nov 2006

Time on role 2 years, 11 months, 13 days

MURRAY, Katrine Parsons

Director

RESIGNED

Assigned on

Resigned on 14 Jan 1995

Time on role 29 years, 5 months, 3 days

MYATT, Anthony

Director

Church Of England Official

RESIGNED

Assigned on 18 Dec 1993

Resigned on 20 Jul 1999

Time on role 5 years, 7 months, 2 days

OAKES, John Alfred Victor, Mr.

Director

Managing Director

RESIGNED

Assigned on 20 Jan 2001

Resigned on 06 Jan 2009

Time on role 7 years, 11 months, 17 days

STENT, Anthony John

Director

Director

RESIGNED

Assigned on 22 Feb 2011

Resigned on 22 May 2013

Time on role 2 years, 3 months

TROWELL, Eric James

Director

Self Employed

RESIGNED

Assigned on 10 Aug 2017

Resigned on 29 Jun 2023

Time on role 5 years, 10 months, 19 days

WHITBREAD, Derek John

Director

Retired

RESIGNED

Assigned on 27 Sep 2023

Resigned on 27 Sep 2023

Time on role

WHITE, Jane Mary Stewart

Director

Computer Programmer

RESIGNED

Assigned on 04 Jan 1997

Resigned on 20 Jan 2001

Time on role 4 years, 16 days

WILLIAMSON, Jean

Director

Ret Sec

RESIGNED

Assigned on 14 Jan 1995

Resigned on 31 Dec 1996

Time on role 1 year, 11 months, 17 days

WILSON, Robert James

Director

Foreign Exchange Dealer

RESIGNED

Assigned on

Resigned on 19 Jul 1992

Time on role 31 years, 10 months, 29 days

WISEMAN, David John

Director

Director

RESIGNED

Assigned on

Resigned on 18 Dec 1993

Time on role 30 years, 5 months, 30 days


Some Companies

AKYR LIMITED

10 HEATH DRIVE,SUTTON,SM2 5RP

Number:10818650
Status:ACTIVE
Category:Private Limited Company
Number:IP28488R
Status:ACTIVE
Category:Industrial and Provident Society

COCKTAILS N DREAMS LTD

7-9 CHURCH STREET,WREXHAM,LL13 8LS

Number:07857185
Status:ACTIVE
Category:Private Limited Company

CSEBM LONDON LIMITED

5 SAN REMO PARADE,WESTCLIFF-ON-SEA,SS0 7RD

Number:10976720
Status:ACTIVE
Category:Private Limited Company

OPEN STAGE C.I.C.

36E RYDEVALE RD,LONDON,SW12 9JQ

Number:08143299
Status:ACTIVE
Category:Community Interest Company

PRITESH PATEL DIGITAL MARKETING LTD

34 WHITTINGTON CHASE,MILTON KEYNES,MK4 4HL

Number:08733472
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