HAREWOOD HOUSE TRADING LIMITED
Status | ACTIVE |
Company No. | 01986016 |
Category | Private Limited Company |
Incorporated | 05 Feb 1986 |
Age | 38 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HAREWOOD HOUSE TRADING LIMITED is an active private limited company with number 01986016. It was incorporated 38 years, 3 months, 25 days ago, on 05 February 1986. The company address is Harewood House Harewood House, Leeds, LS17 9LG, West Yorks.
People
Secretary
ACTIVEAssigned on 23 Jan 2023
Current time on role 1 year, 4 months, 10 days
Director
Director
ACTIVEAssigned on 12 Oct 2017
Current time on role 6 years, 7 months, 21 days
LASCELLES, David Henry George, Earl Of Harewood
Director
Film Producer
ACTIVEAssigned on
Current time on role
Director
Media Consultant
ACTIVEAssigned on 12 Oct 2017
Current time on role 6 years, 7 months, 21 days
Director
Managing Director
ACTIVEAssigned on 12 Jul 2022
Current time on role 1 year, 10 months, 21 days
Director
Operations & People Director
ACTIVEAssigned on 12 Jul 2022
Current time on role 1 year, 10 months, 21 days
Secretary
RESIGNEDAssigned on 08 Jul 2013
Resigned on 21 Jul 2014
Time on role 1 year, 13 days
Secretary
RESIGNEDAssigned on 17 Jul 2017
Resigned on 25 Apr 2019
Time on role 1 year, 9 months, 8 days
FENWICKE CLENNELL, Geoffrey Thomas Warren
Secretary
RESIGNEDAssigned on
Resigned on 16 Jan 1993
Time on role 31 years, 4 months, 17 days
Secretary
RESIGNEDAssigned on 25 Apr 2019
Resigned on 31 Oct 2022
Time on role 3 years, 6 months, 6 days
Secretary
Chief Executive
RESIGNEDAssigned on 04 Jul 2009
Resigned on 31 Oct 2010
Time on role 1 year, 3 months, 27 days
Secretary
RESIGNEDAssigned on 01 Nov 2010
Resigned on 14 Dec 2010
Time on role 1 month, 13 days
Secretary
RESIGNEDAssigned on 14 Dec 2010
Resigned on 08 Jul 2013
Time on role 2 years, 6 months, 25 days
Secretary
RESIGNEDAssigned on
Resigned on 11 Dec 2006
Time on role 17 years, 5 months, 22 days
Secretary
Solicitor
RESIGNEDAssigned on 11 Dec 2006
Resigned on 04 Jul 2009
Time on role 2 years, 6 months, 24 days
Corporate-secretary
RESIGNEDAssigned on 21 Jul 2014
Resigned on 17 Jul 2017
Time on role 2 years, 11 months, 27 days
Director
Accountant
RESIGNEDAssigned on 11 Dec 2006
Resigned on 30 Sep 2022
Time on role 15 years, 9 months, 19 days
LASCELLES, George Henry Hubert, The Right Hon.The Earl Of Harewood
Director
Company Director
RESIGNEDAssigned on
Resigned on 11 Jul 2011
Time on role 12 years, 10 months, 22 days
Director
Retail Director
RESIGNEDAssigned on 12 Oct 2017
Resigned on 02 Feb 2023
Time on role 5 years, 3 months, 21 days
Director
Retail Consultant
RESIGNEDAssigned on 12 Oct 2017
Resigned on 11 May 2023
Time on role 5 years, 6 months, 30 days
Director
Chief Executive
RESIGNEDAssigned on 27 Jan 2012
Resigned on 08 Jul 2013
Time on role 1 year, 5 months, 12 days
Director
Director & Secretary
RESIGNEDAssigned on 06 Jan 1993
Resigned on 31 Oct 1993
Time on role 9 months, 25 days
Some Companies
SC572375: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD
Number: | SC572375 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD FIRS WHITEPOST LANE,GRAVESEND,DA13 0TJ
Number: | 10480843 |
Status: | ACTIVE |
Category: | Private Limited Company |
724 CAPABILITY GREEN,LUTON,LU1 3LU
Number: | 11259217 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, NEPTUNE HOUSE NELSON COURT,STAFFORD,ST18 0WQ
Number: | 11755032 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIDE ROAD TECHNICAL SERVICES LTD
PHOENIX HOUSE,STALYBRIDGE,SK15 2QA
Number: | 11592099 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ROSE STREET,,BENFLEET,,SS7 1FH
Number: | 08834257 |
Status: | ACTIVE |
Category: | Private Limited Company |