AFTERHURST LIMITED

5 Howick Place, London, SW1P 1WG, United Kingdom
StatusACTIVE
Company No.01609566
CategoryPrivate Limited Company
Incorporated27 Jan 1982
Age42 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

AFTERHURST LIMITED is an active private limited company with number 01609566. It was incorporated 42 years, 3 months, 21 days ago, on 27 January 1982. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.



People

INFORMA COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Aug 2021

Current time on role 2 years, 9 months, 13 days

BANE, Simon Robert

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 16 days

HOPLEY, Rupert John Joseph

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 6 months, 16 days

PERKINS, Nicholas Michael

Director

Tax Director

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 19 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 1 month, 17 days

CALLABY, Andrea Mary

Secretary

RESIGNED

Assigned on 03 Nov 2006

Resigned on 05 Jan 2007

Time on role 2 months, 2 days

FORSTER, Michael Francis

Secretary

RESIGNED

Assigned on

Resigned on 25 Jul 1995

Time on role 28 years, 9 months, 22 days

FORSTER, Sarie

Secretary

RESIGNED

Assigned on 25 Jul 1995

Resigned on 26 Jul 1995

Time on role 1 day

FOYE, Anthony Martin

Secretary

RESIGNED

Assigned on 26 Jul 1995

Resigned on 31 Oct 2001

Time on role 6 years, 3 months, 5 days

HOPLEY, Rupert John Joseph

Secretary

RESIGNED

Assigned on 31 Dec 2018

Resigned on 04 Aug 2021

Time on role 2 years, 7 months, 4 days

MARTIN, Emily Louise

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 07 Feb 2014

Time on role 2 years, 8 months, 6 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 05 Jan 2007

Resigned on 04 Feb 2008

Time on role 1 year, 30 days

THOMASSON, Jeffrey Scott

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 03 Nov 2006

Time on role 5 years, 3 days

WOOLLARD, Julie Louise

Secretary

RESIGNED

Assigned on 04 Feb 2008

Resigned on 31 Dec 2018

Time on role 10 years, 10 months, 27 days

BURTON, John William

Director

General Counsel Lawyer

RESIGNED

Assigned on 03 Nov 2006

Resigned on 31 Aug 2011

Time on role 4 years, 9 months, 28 days

CONIBEAR, Jonathan James Garnham

Director

Publisher

RESIGNED

Assigned on 08 Apr 2002

Resigned on 30 Jul 2004

Time on role 2 years, 3 months, 22 days

FORSTER, Michael Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Jun 2008

Time on role 15 years, 11 months, 5 days

FORSTER, Sarie

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 9 months, 21 days

FOYE, Anthony Martin

Director

Company Director

RESIGNED

Assigned on 31 Dec 1999

Resigned on 31 Dec 2007

Time on role 8 years

FULLELOVE, Glyn William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 28 Sep 2018

Time on role 2 years, 10 months, 27 days

GILBERTSON, David Stuart

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 20 Mar 2008

Time on role 4 months, 29 days

HORTON, Roger Graham

Director

Director

RESIGNED

Assigned on 07 Dec 1997

Resigned on 30 Jun 2017

Time on role 19 years, 6 months, 23 days

JACOBS, Rachel Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 3 months, 20 days

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 31 Mar 2011

Time on role 1 year, 4 months, 11 days

MUSSENDEN, Sarah Elizabeth

Director

Chartered Acountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 12 May 2016

Time on role 6 months, 11 days

NEAL, Stephen Bryan

Director

Publisher

RESIGNED

Assigned on 26 Jul 1995

Resigned on 31 Oct 2001

Time on role 6 years, 3 months, 5 days

RIGBY, Peter Stephen

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 07 Oct 2013

Time on role 5 years, 11 months, 16 days

SELVEY, Anthony Rochford

Director

Managing Director

RESIGNED

Assigned on 26 Jul 1995

Resigned on 06 Apr 2002

Time on role 6 years, 8 months, 11 days

SMITH, David John

Director

Director

RESIGNED

Assigned on 08 Apr 2002

Resigned on 09 Mar 2005

Time on role 2 years, 11 months, 1 day

THOMASSON, Jeffrey Scott

Director

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 22 Oct 2007

Time on role 5 years, 11 months, 22 days

WALKER, Adam Christopher

Director

Finance Director

RESIGNED

Assigned on 28 Mar 2008

Resigned on 15 Nov 2013

Time on role 5 years, 7 months, 18 days


Some Companies

BRYANT COURT LIMITED

YEW TREE HOUSE,ST. NEOTS,PE19 2BU

Number:05142107
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COSORO LIMITED

INITIAL BUSINESS CENTRE WILSON BUSINESS PARK,MANCHESTER,M40 8WN

Number:10371269
Status:ACTIVE
Category:Private Limited Company

H & S MURRAY LLP

40 CLOUGH AVENUE,MANCHESTER,M33 4HU

Number:OC332779
Status:ACTIVE
Category:Limited Liability Partnership

KIRKINTILLOCH DIESEL (SCOTLAND) LIMITED

15 WESTERGREENS AVENUE,GLASGOW,G66 4AQ

Number:SC515977
Status:ACTIVE
Category:Private Limited Company

P&M PROPERTIES LONDON LTD

56 DEYNCOURT GARDENS,UPMINSTER,RM14 1DG

Number:11882558
Status:ACTIVE
Category:Private Limited Company

PCCM CONTRACTING LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:10889304
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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