KEITH HALL FRANCHISING LIMITED

6 Nottingham Road 6 Nottingham Road, Nottingham, NG10 1HP, Derbyshire
StatusACTIVE
Company No.02041608
CategoryPrivate Limited Company
Incorporated29 Jul 1986
Age37 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

KEITH HALL FRANCHISING LIMITED is an active private limited company with number 02041608. It was incorporated 37 years, 9 months, 18 days ago, on 29 July 1986. The company address is 6 Nottingham Road 6 Nottingham Road, Nottingham, NG10 1HP, Derbyshire.



People

MESSIAS, Darren

Director

Hairdresser

ACTIVE

Assigned on 12 Jun 2003

Current time on role 20 years, 11 months, 4 days

HALL, Robert Keith

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 2008

Time on role 16 years, 1 month, 10 days

BORDUN, Stephen John

Director

Director

RESIGNED

Assigned on

Resigned on 01 Dec 1999

Time on role 24 years, 5 months, 15 days

BROWN, Jill Valerie

Director

Director

RESIGNED

Assigned on

Resigned on 24 Jan 2002

Time on role 22 years, 3 months, 22 days

CLARKE, Lesley Ann

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 2001

Time on role 23 years, 2 months, 18 days

FEE, Timothy James

Director

Hairdresser

RESIGNED

Assigned on 12 Jun 2003

Resigned on 13 Mar 2020

Time on role 16 years, 9 months, 1 day

GOSNELL, Robert Brian

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2004

Time on role 19 years, 11 months, 15 days

JERRAM, Kenneth

Director

Director

RESIGNED

Assigned on

Resigned on 01 Nov 2000

Time on role 23 years, 6 months, 15 days

LACEY, Timothy James

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2007

Time on role 16 years, 11 months, 15 days

MCMENAMIN, Michael Francis

Director

Director

RESIGNED

Assigned on

Resigned on 01 Dec 1999

Time on role 24 years, 5 months, 15 days

MESSIAS, Stephen Alan

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2004

Time on role 19 years, 11 months, 15 days

MOSS, Andrew John

Director

Director

RESIGNED

Assigned on

Resigned on 01 Nov 2000

Time on role 23 years, 6 months, 15 days

SIMPSON, Barry Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 01 Dec 1999

Time on role 24 years, 5 months, 15 days

THEAKER, Paul Edward

Director

Director

RESIGNED

Assigned on

Resigned on 18 Jan 2001

Time on role 23 years, 3 months, 28 days

WYATT, Rex Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 24 Nov 2000

Time on role 23 years, 5 months, 22 days


Some Companies

DARIUSZ MAKOWSKI LTD

27 ABBEYDORE ROAD,PORTSMOUTH,PO6 4AH

Number:10939064
Status:ACTIVE
Category:Private Limited Company

GREEN DECK OPERATIONS LIMITED

77 LONDON ROAD,WATERLOOVILLE,PO8 8UJ

Number:08715771
Status:ACTIVE
Category:Private Limited Company

HANCHENG INDUSTRIAL CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09486871
Status:ACTIVE
Category:Private Limited Company

SIKH TEMPLE DESIGN AND BUILD LIMITED

27-29 WAVERLEY ROAD,BIRMINGHAM,B10 0EG

Number:08370507
Status:ACTIVE
Category:Private Limited Company

THE CAMBRIDGE HIP & KNEE CLINIC LIMITED

SUMPTER HOUSE STATION ROAD,CAMBRIDGE,CB24 9LQ

Number:07687022
Status:ACTIVE
Category:Private Limited Company

THE VEHICLE FINANCER LTD

9B HIGH STREET,CONGLETON,CW12 1BN

Number:09970074
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