HARRY HALL LIMITED

Hope Park Business Centre 4 Coop Place Hope Park Business Centre 4 Coop Place, Bradford, BD5 8JX, England
StatusACTIVE
Company No.01943839
CategoryPrivate Limited Company
Incorporated03 Sep 1985
Age38 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

HARRY HALL LIMITED is an active private limited company with number 01943839. It was incorporated 38 years, 8 months, 1 day ago, on 03 September 1985. The company address is Hope Park Business Centre 4 Coop Place Hope Park Business Centre 4 Coop Place, Bradford, BD5 8JX, England.



People

ALEXANDER, Mark Scott

Director

Accountant

ACTIVE

Assigned on 22 Mar 2019

Current time on role 5 years, 1 month, 13 days

BOTT, Richard Phillip

Secretary

Accountant

RESIGNED

Assigned on 07 Apr 1995

Resigned on 16 Oct 2000

Time on role 5 years, 6 months, 9 days

BROOK, David Christopher

Secretary

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 09 Apr 2014

Time on role 13 years, 5 months, 24 days

CARTWRIGHT, Cielo Bicol

Secretary

RESIGNED

Assigned on 10 Dec 2014

Resigned on 24 Jun 2015

Time on role 6 months, 14 days

LLOYD HUGHES, David

Secretary

RESIGNED

Assigned on

Resigned on 07 Apr 1995

Time on role 29 years, 27 days

RIDINGS, Nicholas

Secretary

RESIGNED

Assigned on 24 Jun 2015

Resigned on 25 Aug 2016

Time on role 1 year, 2 months, 1 day

SHARP, Stuart Michael

Secretary

RESIGNED

Assigned on 09 Apr 2014

Resigned on 10 Dec 2014

Time on role 8 months, 1 day

BOTT, Richard Phillip

Director

Accountant

RESIGNED

Assigned on 07 Apr 1995

Resigned on 16 Oct 2000

Time on role 5 years, 6 months, 9 days

BOWER, Christine

Director

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 23 Dec 2013

Time on role 13 years, 2 months, 7 days

BROOK, David Christopher

Director

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 09 Apr 2014

Time on role 13 years, 5 months, 24 days

HOARE, Oliver Charles St John

Director

Company Director

RESIGNED

Assigned on 23 Dec 2013

Resigned on 22 Mar 2019

Time on role 5 years, 2 months, 30 days

HUTCHINSON, David

Director

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 04 Apr 2008

Time on role 7 years, 5 months, 19 days

LAWRENCE, Neville Jerome

Director

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 23 Dec 2013

Time on role 13 years, 2 months, 7 days

LLOYD HUGHES, David

Director

Finance Director

RESIGNED

Assigned on

Resigned on 07 Apr 1995

Time on role 29 years, 27 days

WAKEFIELD, Edward Cecil

Director

Company Director

RESIGNED

Assigned on 23 Dec 2013

Resigned on 22 Mar 2019

Time on role 5 years, 2 months, 30 days

WEAVING, John Martin

Director

Accountant

RESIGNED

Assigned on 16 Oct 2000

Resigned on 16 Oct 2000

Time on role

ZIFF, Israel Arnold

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Oct 2000

Time on role 23 years, 6 months, 18 days

ZIFF, Nigel James

Director

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 23 Dec 2013

Time on role 13 years, 2 months, 7 days


Some Companies

ASSOCIATED PLANNING SERVICES LIMITED

18 CREIGHTON AVENUE,LONDON,N10 1NU

Number:02242565
Status:ACTIVE
Category:Private Limited Company

BIKE LOVERS A&M LTD

80 BYFIELD RISE,WORCESTER,WR5 1BA

Number:11964534
Status:ACTIVE
Category:Private Limited Company

HS FLOWEREXPORT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10740358
Status:ACTIVE
Category:Private Limited Company

MASRO LIMITED

4TH FLOOR, RADIUS HOUSE 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:08667067
Status:ACTIVE
Category:Private Limited Company

MOSELEY CARPETS LIMITED

265 MOOR GREEN LANE,BIRMINGHAM,B13 8QR

Number:10029260
Status:ACTIVE
Category:Private Limited Company

MOTIVATE LEARN ACHIEVE LIMITED

29 WILLIAMS GROVE,,KT6 5RW

Number:05280535
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