HARROW GREEN LIMITED

2 Oriental Road, London, E16 2BZ
StatusACTIVE
Company No.01742531
CategoryPrivate Limited Company
Incorporated27 Jul 1983
Age40 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

HARROW GREEN LIMITED is an active private limited company with number 01742531. It was incorporated 40 years, 9 months, 9 days ago, on 27 July 1983. The company address is 2 Oriental Road, London, E16 2BZ.



People

FUSSELL, Christopher

Secretary

ACTIVE

Assigned on 20 Mar 2023

Current time on role 1 year, 1 month, 16 days

BAKER, Daniel John

Director

Director

ACTIVE

Assigned on 13 Nov 2023

Current time on role 5 months, 22 days

DUDLEY, Scott

Director

Finance Director

ACTIVE

Assigned on 18 Feb 2015

Current time on role 9 years, 2 months, 15 days

RYDER, Timothy James

Director

Director

ACTIVE

Assigned on 02 Jan 2020

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

SKINNER, Charles Antony Lawrence

Director

Director

ACTIVE

Assigned on 05 Sep 2023

Current time on role 8 months

ALLEN, Reginald John

Secretary

Joint Managing Director

RESIGNED

Assigned on

Resigned on 11 Oct 1999

Time on role 24 years, 6 months, 24 days

BIGGS, Christopher Paul

Secretary

Finance Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 29 Jan 2010

Time on role 10 years, 3 months, 29 days

ALLEN, Reginald John

Director

Director

RESIGNED

Assigned on

Resigned on 17 Mar 2014

Time on role 10 years, 1 month, 18 days

BIGGS, Christopher Paul

Director

Finance Director

RESIGNED

Assigned on 30 Sep 1997

Resigned on 29 Jan 2010

Time on role 12 years, 3 months, 29 days

BLIGH, Charles Edward

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 06 Jul 2023

Time on role 4 years, 3 months, 5 days

COUNCELL, Adam Thomas

Director

Group Finance Director

RESIGNED

Assigned on 18 Jun 2012

Resigned on 06 Aug 2019

Time on role 7 years, 1 month, 18 days

DAVIS, John Eric

Director

Accountant

RESIGNED

Assigned on 15 Apr 2014

Resigned on 18 Feb 2015

Time on role 10 months, 3 days

DEWS, Nigel

Director

Director

RESIGNED

Assigned on 08 Jun 2006

Resigned on 01 Feb 2022

Time on role 15 years, 7 months, 23 days

FRATER, Andrew

Director

H R Director

RESIGNED

Assigned on 29 Jan 2010

Resigned on 01 Mar 2011

Time on role 1 year, 1 month, 3 days

FROST, Martyn Robert

Director

Director

RESIGNED

Assigned on 29 Jan 2010

Resigned on 16 May 2012

Time on role 2 years, 3 months, 18 days

GRICE, John Nigel

Director

Director

RESIGNED

Assigned on 05 Apr 2000

Resigned on 30 Sep 2009

Time on role 9 years, 5 months, 25 days

HOPKINS, Jameson Paul

Director

Director

RESIGNED

Assigned on 15 Aug 2023

Resigned on 15 Dec 2023

Time on role 4 months

KILLICK, Michael David

Director

Director

RESIGNED

Assigned on 01 Sep 2023

Resigned on 13 Nov 2023

Time on role 2 months, 12 days

MICHAEL, Stuart Roy

Director

Businessman

RESIGNED

Assigned on 20 May 1996

Resigned on 28 Jul 2009

Time on role 13 years, 2 months, 8 days

PARKER, Ronald Martin

Director

Commercial Srevices Director

RESIGNED

Assigned on 30 Sep 1997

Resigned on 29 Jun 2012

Time on role 14 years, 8 months, 29 days

RITCHIE, Neil James

Director

Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 01 Sep 2023

Time on role 3 years, 11 months, 1 day

SAMSON, Harvey Jack

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 18 Jun 2012

Time on role 3 months, 18 days

SKINNER, Charles Antony Lawrence

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 01 Apr 2019

Time on role 7 years, 1 month, 3 days

STUDD, Ian James

Director

Director

RESIGNED

Assigned on 08 Jun 2006

Resigned on 30 Jun 2015

Time on role 9 years, 22 days

SULLIVAN, Anthony John

Director

Joint Managing Director

RESIGNED

Assigned on

Resigned on 01 Oct 2003

Time on role 20 years, 7 months, 4 days

UPSDELL, Geoffrey Graham

Director

Operational Director

RESIGNED

Assigned on

Resigned on 14 Aug 1998

Time on role 25 years, 8 months, 21 days

WHITE, Howard

Director

Sales Director

RESIGNED

Assigned on 28 Oct 2003

Resigned on 03 Mar 2006

Time on role 2 years, 4 months, 6 days


Some Companies

ARDREAGH FORMWORK (NI) LTD

QUAKER BUILDINGS HIGH STREET,CRAIGAVON,BT66 8BB

Number:NI655339
Status:ACTIVE
Category:Private Limited Company

BORNFREE LTD

OAKLEIGH,ABERGAVENNY,NP7 7BE

Number:11617980
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR STRATEGIC STUDIES LTD

43 STOVELL AVENUE,MANCHESTER,M12 5SY

Number:11598653
Status:ACTIVE
Category:Private Limited Company

LUKAS & CO SERVICES LTD

FLAT 7 CRYSTAL COURT COLLEGE ROAD,LONDON,SE19 1UZ

Number:07451158
Status:ACTIVE
Category:Private Limited Company

R.SPROSTON,LIMITED

31 WELLINGTON ROAD,CHESHIRE,CW5 7ED

Number:00530482
Status:ACTIVE
Category:Private Limited Company

SHAME MUSIC LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11387941
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