HADFIELDS HOLDINGS LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.01722341
CategoryPrivate Limited Company
Incorporated11 May 1983
Age40 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

HADFIELDS HOLDINGS LIMITED is an liquidation private limited company with number 01722341. It was incorporated 40 years, 11 months, 24 days ago, on 11 May 1983. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



People

PAGE, Alastair James

Director

Director Legal

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 6 months, 3 days

RICHARDS, David Joseph

Director

Director

ACTIVE

Assigned on 18 Oct 2022

Current time on role 1 year, 6 months, 17 days

ROBINSON, Theresa Valerie

Secretary

RESIGNED

Assigned on 16 Jun 2005

Resigned on 20 Oct 2014

Time on role 9 years, 4 months, 4 days

RUPANI, Lajwanti

Secretary

RESIGNED

Assigned on 20 Oct 2014

Resigned on 18 Dec 2019

Time on role 5 years, 1 month, 29 days

SCANDRETT, Allison Leigh

Secretary

RESIGNED

Assigned on

Resigned on 16 Jun 2005

Time on role 18 years, 10 months, 18 days

BRIGHT, Derek Norman

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Feb 1999

Time on role 25 years, 3 months, 3 days

CAIN, William John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 3 days

GIDWANI, Sharone Vanessa

Director

Solicitor / Secretary

RESIGNED

Assigned on 01 Dec 2012

Resigned on 31 Jul 2021

Time on role 8 years, 7 months, 30 days

MILNE, Andrew David Philip

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Dec 2016

Time on role 7 years, 4 months, 14 days

REEVES, Richard John

Director

Company Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 16 Jun 2005

Time on role 6 years, 2 months, 16 days

SCANDRETT, Allison Leigh

Director

Company Secretary

RESIGNED

Assigned on 16 Jun 2005

Resigned on 01 Dec 2012

Time on role 7 years, 5 months, 15 days

WILSON, Peter

Director

Accountant

RESIGNED

Assigned on

Resigned on 13 Sep 1994

Time on role 29 years, 7 months, 21 days

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Corporate-director

RESIGNED

Assigned on 26 Feb 1998

Resigned on 14 Oct 2022

Time on role 24 years, 7 months, 16 days


Some Companies

ABX PRODUCTION LTD

328 WOLVERHAMPTON ROAD,WALSALL,WS2 8RH

Number:11502142
Status:ACTIVE
Category:Private Limited Company

AYLA LOUNGE LTD

39 SHAKESPEARE ROAD,LONDON,W7 1LT

Number:11178296
Status:ACTIVE
Category:Private Limited Company

FORFATTARSKAP ROSEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10945291
Status:ACTIVE
Category:Private Limited Company

THAT BOURNEMOUTH COMPANY 3 LIMITED

6A ST PANCRAS WAY,LONDON,NW1 0TB

Number:10180938
Status:ACTIVE
Category:Private Limited Company
Number:CE012572
Status:ACTIVE
Category:Charitable Incorporated Organisation

TKC RESEARCH LIMITED

TRAPSLODGE,LOUGHTON,IG10 1AN

Number:02741503
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