BEECHWOOD COURT (KNAPHILL) LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England
StatusACTIVE
Company No.01368310
CategoryPrivate Limited Company
Incorporated12 May 1978
Age46 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

BEECHWOOD COURT (KNAPHILL) LIMITED is an active private limited company with number 01368310. It was incorporated 46 years, 1 month, 5 days ago, on 12 May 1978. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England.



People

TRINITY NOMINEES (1) LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jul 2015

Current time on role 8 years, 10 months, 23 days

ATKINSON, John Patrick

Director

None Stated

ACTIVE

Assigned on 15 Feb 2021

Current time on role 3 years, 4 months, 2 days

HOAD, Russell

Director

Parts Man In Motor Industry

ACTIVE

Assigned on 21 Dec 2011

Current time on role 12 years, 5 months, 27 days

BREE, Anton Gerard Kudlacek

Secretary

Surveyor

RESIGNED

Assigned on 02 Aug 2001

Resigned on 10 Dec 2001

Time on role 4 months, 8 days

CHUBB, Lorraine

Secretary

RESIGNED

Assigned on

Resigned on 27 Jan 1994

Time on role 30 years, 4 months, 21 days

DAVIS, Anthony

Secretary

RESIGNED

Assigned on 02 Jun 1999

Resigned on 19 Dec 2000

Time on role 1 year, 6 months, 17 days

DEARSLEY, Dawn Tanya

Secretary

Pa

RESIGNED

Assigned on 01 Jan 2002

Resigned on 01 May 2002

Time on role 3 months, 30 days

INGLIS, David

Secretary

RESIGNED

Assigned on 27 Jan 1994

Resigned on 02 Jun 1999

Time on role 5 years, 4 months, 6 days

WAUGH, Jennifer

Secretary

Archivist

RESIGNED

Assigned on 19 Dec 2000

Resigned on 01 Aug 2001

Time on role 7 months, 13 days

G C S PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 25 Aug 2015

Time on role 13 years, 3 months, 24 days

ATKINSON, John Patrick

Director

Technical Support Advisor

RESIGNED

Assigned on 30 Apr 2012

Resigned on 06 Jul 2013

Time on role 1 year, 2 months, 6 days

ATKINSON, John Patrick

Director

Technical Support Advisor

RESIGNED

Assigned on 30 Apr 2012

Resigned on 15 Jul 2013

Time on role 1 year, 2 months, 15 days

BOWEN, Janine

Director

Mobile Mental Health&Beauty Sp

RESIGNED

Assigned on 31 Oct 1997

Resigned on 01 Dec 2000

Time on role 3 years, 1 month, 1 day

CARTER, Gary

Director

Director

RESIGNED

Assigned on 03 Jun 1994

Resigned on 31 Oct 1997

Time on role 3 years, 4 months, 28 days

CHAPMAN, Anne

Director

Administrator

RESIGNED

Assigned on

Resigned on 13 Dec 1992

Time on role 31 years, 6 months, 4 days

CLARK, Paul Ronald

Director

Train Driver

RESIGNED

Assigned on 13 Feb 1996

Resigned on 02 Jun 1999

Time on role 3 years, 3 months, 18 days

DAVIS, Anthony

Director

Retail Manager

RESIGNED

Assigned on 02 Jun 1999

Resigned on 19 Dec 2000

Time on role 1 year, 6 months, 17 days

DEARSLEY, Dawn Tanya

Director

Administrator

RESIGNED

Assigned on 19 Dec 2000

Resigned on 08 Nov 2002

Time on role 1 year, 10 months, 20 days

GAIT SMITH, Jenifer

Director

Social Worker

RESIGNED

Assigned on 15 Jan 2002

Resigned on 28 Aug 2003

Time on role 1 year, 7 months, 13 days

HOLLEY, David Paul

Director

Chemical Engineer

RESIGNED

Assigned on 28 Aug 2003

Resigned on 08 Jun 2009

Time on role 5 years, 9 months, 11 days

INGLIS, David

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 02 Jun 1999

Time on role 25 years, 15 days

INGLIS, Ian Gray

Director

Local Government Officer

RESIGNED

Assigned on 13 Dec 1992

Resigned on 02 Dec 1995

Time on role 2 years, 11 months, 20 days

JOHNSON, Lester Paul

Director

Sign Maker

RESIGNED

Assigned on 09 Nov 2009

Resigned on 22 Nov 2011

Time on role 2 years, 13 days

MITCHELL, Julia

Director

Childrens Nursery Supervisor

RESIGNED

Assigned on 02 Jun 1999

Resigned on 09 Dec 1999

Time on role 6 months, 7 days

MURRELLS, Stephen Christopher

Director

Precision Engineer

RESIGNED

Assigned on 02 Jun 1999

Resigned on 01 Dec 2000

Time on role 1 year, 5 months, 29 days

MURRELLS, Susan Kirstenn

Director

Nanny

RESIGNED

Assigned on 13 Dec 1992

Resigned on 12 Apr 1994

Time on role 1 year, 3 months, 30 days

PEAT, Jonathan Daniel

Director

Aerospace Manager

RESIGNED

Assigned on 09 May 2001

Resigned on 24 Jan 2002

Time on role 8 months, 15 days

PHILLIPS, Michael

Director

Carpenter

RESIGNED

Assigned on 09 Nov 2009

Resigned on 24 Nov 2011

Time on role 2 years, 15 days

SIMS, Andrew

Director

Physicist

RESIGNED

Assigned on

Resigned on 13 Dec 1992

Time on role 31 years, 6 months, 4 days

SMYTH, Gregory Peter

Director

Director

RESIGNED

Assigned on 07 Jun 2009

Resigned on 04 Dec 2009

Time on role 5 months, 27 days

TATE, Michael Gordon

Director

Account Manager

RESIGNED

Assigned on 28 Aug 2003

Resigned on 23 Jan 2008

Time on role 4 years, 4 months, 26 days

WAUGH, Jennifer

Director

Archivist

RESIGNED

Assigned on 24 Oct 2001

Resigned on 28 Aug 2003

Time on role 1 year, 10 months, 4 days

WILLMOTT, Alison Jane

Director

Communications Officer/Typist

RESIGNED

Assigned on 19 Dec 2000

Resigned on 12 Jun 2002

Time on role 1 year, 5 months, 24 days

WILLMOTT, Alison Jane

Director

Communications Officer

RESIGNED

Assigned on 13 Dec 1992

Resigned on 25 Jun 1999

Time on role 6 years, 6 months, 12 days

WOLFE, Helen

Director

Software Engineer

RESIGNED

Assigned on

Resigned on 13 Dec 1992

Time on role 31 years, 6 months, 4 days


Some Companies

CAXCO LIMITED

183 FRASER ROAD,SHEFFIELD,S8 0JP

Number:08957399
Status:ACTIVE
Category:Private Limited Company

HONOS GLOBAL LIMITED

REGENCY COURT,MANCHESTER,M3 2EN

Number:10875348
Status:ACTIVE
Category:Private Limited Company

QUALITY DUCTWORK SYSTEMS LIMITED

K J EATON & CO 32 MAIN STREET,NOTTINGHAM,NG4 4PN

Number:05300690
Status:ACTIVE
Category:Private Limited Company

SAZAN & COMPANY LTD

93 CRAYFORD ROAD,DARTFORD,DA1 4AS

Number:08475319
Status:ACTIVE
Category:Private Limited Company

SO SIMPLE REMEDIES LIMITED

54 BEACON BUILDINGS LEIGHSWOOD ROAD,WALSALL,WS9 8AA

Number:09618828
Status:ACTIVE
Category:Private Limited Company

THE ENTERTAINMENT FACTOR COMPANY LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:04695641
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