STOURHURST LIMITED

843 Finchley Road 843 Finchley Road, NW11 8NA
StatusACTIVE
Company No.01792689
CategoryPrivate Limited Company
Incorporated17 Feb 1984
Age40 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

STOURHURST LIMITED is an active private limited company with number 01792689. It was incorporated 40 years, 3 months, 13 days ago, on 17 February 1984. The company address is 843 Finchley Road 843 Finchley Road, NW11 8NA.



People

DAVIES, Ashley Kevin

Secretary

ACTIVE

Assigned on 16 Feb 2005

Current time on role 19 years, 3 months, 13 days

DORKING, Anthony

Director

Electrician

ACTIVE

Assigned on 13 Feb 2001

Current time on role 23 years, 3 months, 16 days

COLQUHOUN, Gillian

Secretary

RESIGNED

Assigned on 09 Oct 1992

Resigned on 15 Jul 1996

Time on role 3 years, 9 months, 6 days

GOLDWATER, Adam

Secretary

RESIGNED

Assigned on 25 Jul 1996

Resigned on 03 Mar 1997

Time on role 7 months, 9 days

GOLDWATER, Richard Leopold

Secretary

RESIGNED

Assigned on 28 Sep 2000

Resigned on 13 Feb 2001

Time on role 4 months, 15 days

GOLDWATER, Richard Leopold

Secretary

RESIGNED

Assigned on 03 Mar 1997

Resigned on 24 Nov 1998

Time on role 1 year, 8 months, 21 days

HAWKER, John

Secretary

RESIGNED

Assigned on

Resigned on 09 Oct 1992

Time on role 31 years, 7 months, 23 days

SHAW, Judith Mary

Secretary

RESIGNED

Assigned on 13 Feb 2001

Resigned on 10 Feb 2005

Time on role 3 years, 11 months, 25 days

COLQUHOUN, Gillian

Director

Data Controller

RESIGNED

Assigned on 09 Oct 1992

Resigned on 15 Jul 1996

Time on role 3 years, 9 months, 6 days

DURRANT, Paul

Director

Systems Analyst

RESIGNED

Assigned on

Resigned on 07 May 1993

Time on role 31 years, 25 days

GOLDWATER, Adam

Director

Surveyor

RESIGNED

Assigned on 25 Jul 1996

Resigned on 13 Feb 2001

Time on role 4 years, 6 months, 19 days

HAWKER, John

Director

Site Manager

RESIGNED

Assigned on

Resigned on 09 Oct 1992

Time on role 31 years, 7 months, 23 days

MCAULLY, Julie Frances

Director

Lecturer

RESIGNED

Assigned on 14 Nov 1993

Resigned on 25 Jul 1996

Time on role 2 years, 8 months, 11 days

SCOTT, Michael John

Director

RESIGNED

Assigned on 22 Dec 1992

Resigned on 17 Nov 1993

Time on role 10 months, 26 days


Some Companies

APTUS PARTNERS LTD

C220D 89 BICKERSTETH ROAD,LONDON,SW17 9SH

Number:11636741
Status:ACTIVE
Category:Private Limited Company

CYBERCHAP LTD

8 BLYTON AVENUE,SUNDERLAND,SR2 0JP

Number:11712294
Status:ACTIVE
Category:Private Limited Company

MARK JONES CONSULTANCY LTD

8 BENSON ROAD,HENFIELD,BN5 9HY

Number:11340066
Status:ACTIVE
Category:Private Limited Company

RED JESSE LIMITED

55 TURNER ROAD,LONDON,E17 3JG

Number:09070488
Status:ACTIVE
Category:Private Limited Company

SACREDGROUND LIMITED

THE PAVILION BOTLEIGH GRANGE BUSINESS PARK,SOUTHAMPTON,SO30 2AF

Number:02110860
Status:ACTIVE
Category:Private Limited Company

SUBTLE SOFTWARE LIMITED

C/O FIRST FENCE LTD KILN WAY,SWADLINCOTE,DE11 8EA

Number:09988214
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