MYTHEAVE LIMITED

1 Aston Court 1 Aston Court, Nr Ross-On-Wye, HR9 7LS, Herefordshire
StatusACTIVE
Company No.01409842
CategoryPrivate Limited Company
Incorporated17 Jan 1979
Age45 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MYTHEAVE LIMITED is an active private limited company with number 01409842. It was incorporated 45 years, 4 months, 18 days ago, on 17 January 1979. The company address is 1 Aston Court 1 Aston Court, Nr Ross-on-wye, HR9 7LS, Herefordshire.



People

FARRELL, Yvette Marie

Secretary

Administrator

ACTIVE

Assigned on 03 Jun 2008

Current time on role 16 years, 1 day

WARD, Michael

Director

Self Employed Agricultural Subcontractor & Handyma

ACTIVE

Assigned on 05 Apr 2017

Current time on role 7 years, 1 month, 29 days

FARRELL, Yvette Marie

Secretary

RESIGNED

Assigned on 18 Sep 1994

Resigned on 07 Jun 2005

Time on role 10 years, 8 months, 19 days

MEADE, Barry Victor

Secretary

RESIGNED

Assigned on 07 Jun 2005

Resigned on 04 Jun 2008

Time on role 2 years, 11 months, 27 days

STOKOE, Beverley Jane

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 9 months, 3 days

FARRELL, Yvette Marie

Director

Care Worker And Admin Manager

RESIGNED

Assigned on 20 Dec 2003

Resigned on 03 Jun 2008

Time on role 4 years, 5 months, 14 days

HAKE, Martyn John

Director

Bus Driver

RESIGNED

Assigned on 03 Jun 2008

Resigned on 30 Jul 2013

Time on role 5 years, 1 month, 27 days

HOWLEY, Esther Louise

Director

Occupational Therapist

RESIGNED

Assigned on 18 Nov 1999

Resigned on 20 Dec 2003

Time on role 4 years, 1 month, 2 days

JENNINGS, Steve

Director

Office Worker

RESIGNED

Assigned on 31 Jul 2013

Resigned on 22 Mar 2017

Time on role 3 years, 7 months, 22 days

MILLAR, Simon

Director

Photographer

RESIGNED

Assigned on 23 Dec 2003

Resigned on 07 Jun 2005

Time on role 1 year, 5 months, 15 days

NIGHTINGALE, Jo

Director

Retired

RESIGNED

Assigned on

Resigned on 03 Nov 1996

Time on role 27 years, 7 months, 1 day

PHILLIPS, Steven John

Director

Supermarket Manager

RESIGNED

Assigned on 05 Mar 1995

Resigned on 20 Dec 2003

Time on role 8 years, 9 months, 15 days

SACKETT, Graham

Director

Residential Social Worker

RESIGNED

Assigned on 03 Nov 1996

Resigned on 01 Sep 2002

Time on role 5 years, 9 months, 29 days

SCOTCHMER, Adam

Director

Lecturer

RESIGNED

Assigned on

Resigned on 05 Mar 1995

Time on role 29 years, 2 months, 30 days

WATHEW, Peter

Director

Shop Manager

RESIGNED

Assigned on

Resigned on 07 Aug 1993

Time on role 30 years, 9 months, 28 days

WHITEHEAD, Adrian

Director

Salesman

RESIGNED

Assigned on

Resigned on 16 Nov 1999

Time on role 24 years, 6 months, 19 days


Some Companies

21ST CENTURY TINTS LIMITED

32 BANBURY ROAD,POOLE,BH17 0GA

Number:05551203
Status:ACTIVE
Category:Private Limited Company

B.I.A. ENGINEERING LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:08727812
Status:ACTIVE
Category:Private Limited Company

FINOVA AVIATION LEASING LIMITED

1-2 JACOBS WELL MEWS,LONDON,W1U 3DT

Number:05585002
Status:ACTIVE
Category:Private Limited Company

NEXUS HOUSE ACCOUNTANCY LTD

NEXUS HOUSE,PORTISHEAD,BS20 6PY

Number:11430052
Status:ACTIVE
Category:Private Limited Company

RUGBY AVENUE COLERAINE MANAGEMENT COMPANY LIMITED

64 THE PROMENADE,CO LONDONDERRY,BT55 7AF

Number:NI061166
Status:ACTIVE
Category:Private Limited Company

THINGS TO DO LTD

4 FOUNTAIN SQUARE,LONDON,SW1W 9SH

Number:10985827
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