HAT & MITRE PLC

31st Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.01998904
CategoryPrivate Limited Company
Incorporated12 Mar 1986
Age38 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

HAT & MITRE PLC is an liquidation private limited company with number 01998904. It was incorporated 38 years, 2 months, 9 days ago, on 12 March 1986. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



People

PARSONAGE, John Duncan

Secretary

ACTIVE

Assigned on 22 Oct 2013

Current time on role 10 years, 6 months, 30 days

KEBBELL, Martyn James William

Director

Economics Consultant

ACTIVE

Assigned on

Current time on role

KITCHEN, Richard Lewis

Director

Economics Lecturer And Consult

ACTIVE

Assigned on 27 Nov 2007

Current time on role 16 years, 5 months, 24 days

THOBURN, Richard Frederick

Director

Director

ACTIVE

Assigned on 17 Jul 2003

Current time on role 20 years, 10 months, 4 days

YOUNG, Keith

Director

Chairman Of The Board

ACTIVE

Assigned on 27 Nov 2007

Current time on role 16 years, 5 months, 24 days

COLE, Stephen John

Secretary

Accountant

RESIGNED

Assigned on 31 Mar 2007

Resigned on 30 Jul 2010

Time on role 3 years, 3 months, 30 days

FARRINGTON, Jonathan

Secretary

RESIGNED

Assigned on 30 Jul 2010

Resigned on 30 Aug 2011

Time on role 1 year, 1 month

PARSONAGE, John Duncan

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 2007

Time on role 17 years, 1 month, 21 days

ROCKS, Michael David

Secretary

RESIGNED

Assigned on 30 Aug 2011

Resigned on 04 Dec 2013

Time on role 2 years, 3 months, 5 days

BURNS, Jonathan Stewart

Director

Consultant

RESIGNED

Assigned on 15 Oct 1997

Resigned on 31 Jan 2000

Time on role 2 years, 3 months, 16 days

ELLIOTT, David Charles

Director

Economist

RESIGNED

Assigned on 27 Nov 2003

Resigned on 04 Oct 2007

Time on role 3 years, 10 months, 7 days

HANCOCK, Ian Chater Wells

Director

Managment Consultant

RESIGNED

Assigned on 15 Oct 1997

Resigned on 31 Mar 2000

Time on role 2 years, 5 months, 16 days

HARDER, Ian Gray

Director

Economics Consultant

RESIGNED

Assigned on

Resigned on 29 Jul 1999

Time on role 24 years, 9 months, 22 days

KENDELL, Harry James

Director

Economist

RESIGNED

Assigned on 27 Nov 2007

Resigned on 31 Jul 2008

Time on role 8 months, 4 days

KITCHEN, Richard Lewis

Director

Company Director

RESIGNED

Assigned on 15 Oct 1997

Resigned on 11 Apr 2007

Time on role 9 years, 5 months, 27 days

MUIR, Russell Alexander

Director

Economist

RESIGNED

Assigned on 15 Oct 1997

Resigned on 31 Mar 1998

Time on role 5 months, 16 days

OSBORNE, Adrian Neville

Director

Manager

RESIGNED

Assigned on 14 Jun 2000

Resigned on 13 Jun 2013

Time on role 12 years, 11 months, 29 days

SARLEY, David John

Director

Economist

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 Aug 2002

Time on role 4 years, 4 months, 15 days

TREHERNE POLLOCK, David Charles

Director

Company Director

RESIGNED

Assigned on 15 Oct 1997

Resigned on 14 Jan 2002

Time on role 4 years, 2 months, 30 days


Some Companies

G B K TECHNICAL SOLUTIONS LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:05958940
Status:ACTIVE
Category:Private Limited Company

JSH SECURITY MARKETING (UK) LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:04430105
Status:ACTIVE
Category:Private Limited Company

LADYBANK COMMERCIAL REFURB LIMITED

BROOMFIELD FARM,LADYBANK,KY15 7RD

Number:SC445629
Status:ACTIVE
Category:Private Limited Company

NORTHSTAR MANAGEMENT SOLUTIONS LIMITED

28 BLANDFORD ROAD,BECKENHAM,BR3 4NF

Number:10893876
Status:ACTIVE
Category:Private Limited Company

ONIX EXPRESS LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:09245194
Status:ACTIVE
Category:Private Limited Company

P3P POWER LIMITED

1ST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:08517995
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