HERITAGE HAMPERS LTD

Valley Road Valley Road, Merseyside, CH41 7ED
StatusACTIVE
Company No.01404114
CategoryPrivate Limited Company
Incorporated07 Dec 1978
Age45 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

HERITAGE HAMPERS LTD is an active private limited company with number 01404114. It was incorporated 45 years, 5 months, 7 days ago, on 07 December 1978. The company address is Valley Road Valley Road, Merseyside, CH41 7ED.



People

INDIGO CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jan 2024

Current time on role 3 months, 20 days

COGHLAN, Julian Graham

Director

Ceo

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 5 days

HARDING, Rob

Director

Chartered Accountant

ACTIVE

Assigned on 26 Apr 2024

Current time on role 18 days

GOODALL, Georgina

Secretary

RESIGNED

Assigned on 14 Jan 1992

Resigned on 22 Jun 1994

Time on role 2 years, 5 months, 8 days

GOODALL, Georgina

Secretary

RESIGNED

Assigned on

Resigned on 13 Jan 1992

Time on role 32 years, 4 months, 1 day

PARK GROUP SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 22 Jun 1994

Resigned on 27 Sep 2023

Time on role 29 years, 3 months, 5 days

AHMED, Talha

Director

Company Director

RESIGNED

Assigned on 27 Feb 2023

Resigned on 10 Apr 2024

Time on role 1 year, 1 month, 11 days

ALEXANDER, Neil

Director

Accountant

RESIGNED

Assigned on 30 Oct 1998

Resigned on 25 Sep 2001

Time on role 2 years, 10 months, 26 days

GOODALL, Bryan Walter

Director

Company Executive

RESIGNED

Assigned on

Resigned on 22 Jun 1994

Time on role 29 years, 10 months, 22 days

GOODALL, Georgina

Director

Company Executive

RESIGNED

Assigned on

Resigned on 22 Jun 1994

Time on role 29 years, 10 months, 22 days

HOUGHTON, Christopher

Director

Accountant

RESIGNED

Assigned on 11 Sep 2001

Resigned on 01 Feb 2018

Time on role 16 years, 4 months, 20 days

HUGHES, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 1994

Resigned on 30 Sep 1998

Time on role 4 years, 3 months, 8 days

JOHNSON, Peter Robert

Director

Director

RESIGNED

Assigned on 22 Sep 2000

Resigned on 03 Jun 2016

Time on role 15 years, 8 months, 11 days

JOHNSON, Peter Robert

Director

Company Director

RESIGNED

Assigned on 22 Jun 1994

Resigned on 30 Oct 1998

Time on role 4 years, 4 months, 8 days

KERR, Alastair Gibson

Director

Director

RESIGNED

Assigned on 30 Sep 1998

Resigned on 22 Sep 2000

Time on role 1 year, 11 months, 22 days

O'DOHERTY, John Sullivan

Director

Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 31 Jul 2022

Time on role 4 years, 5 months, 30 days

PARSONS, Guy Paul Cuthbert

Director

Director

RESIGNED

Assigned on 01 Aug 2022

Resigned on 28 Feb 2023

Time on role 6 months, 27 days


Some Companies

FARMACY PLC

FARMACY SERVICES CENTRE SLEAFORD ROAD,LINCOLN,LN4 3PU

Number:05899807
Status:ACTIVE
Category:Public Limited Company

MMB BUSINESS GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11150576
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MR QUALITIES LTD

12B RICHARD STREET,CREWE,CW1 3AF

Number:11134780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PITTS COURT MANAGEMENT COMPANY LIMITED

DREW PEARCE,EXETER,EX1 1HA

Number:07508046
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T.PENN ENGINEERING LIMITED

63 PANNELL DRIVE,FOLKESTONE,CT18 7QP

Number:09527192
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T11 LIMITED

6 CHURCH LANE,GRANTHAM,NG32 3DU

Number:11841105
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