LINTON AND HIRST GROUP LIMITED

Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey, England
StatusACTIVE
Company No.02721642
CategoryPrivate Limited Company
Incorporated09 Jun 1992
Age31 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

LINTON AND HIRST GROUP LIMITED is an active private limited company with number 02721642. It was incorporated 31 years, 11 months, 7 days ago, on 09 June 1992. The company address is Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey, England.



People

JEER-MARAJO, Sharan

Secretary

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 16 days

BUCKLEY, Ian

Director

Solicitor

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 16 days

CHASE, Jennifer Marianne Alison

Director

Accountant

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 15 days

HARROW, Stephen Giles

Director

Accountant

ACTIVE

Assigned on 30 Sep 2018

Current time on role 5 years, 7 months, 16 days

BOARDMAN, Lynton David

Secretary

RESIGNED

Assigned on 30 Jan 2013

Resigned on 30 Jun 2023

Time on role 10 years, 5 months

EVANS, Adrian Noel

Secretary

Company Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 03 Sep 1992

Time on role 1 month, 18 days

HOCKEY, Roger Hammond

Secretary

Finance Director

RESIGNED

Assigned on 05 Apr 1993

Resigned on 31 Jan 1996

Time on role 2 years, 9 months, 26 days

LEIGH, Martin Graham

Secretary

Secretary

RESIGNED

Assigned on 31 Jan 1996

Resigned on 01 Dec 2006

Time on role 10 years, 10 months, 1 day

NEVE, David George

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Jul 1992

Resigned on 05 Apr 1993

Time on role 8 months, 6 days

SHARP, Wendy Jill

Secretary

Company Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 30 Jan 2013

Time on role 6 years, 1 month, 29 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Jun 1992

Resigned on 16 Jul 1992

Time on role 1 month, 7 days

ATKINS, Martin Ronald

Director

Director

RESIGNED

Assigned on 22 Nov 1995

Resigned on 25 Apr 2002

Time on role 6 years, 5 months, 3 days

BLACKSHAW, Trevor

Director

Director

RESIGNED

Assigned on 22 Nov 1995

Resigned on 31 Aug 2000

Time on role 4 years, 9 months, 9 days

BOARDMAN, Lynton David

Director

Solicitor

RESIGNED

Assigned on 14 Feb 2013

Resigned on 30 Jun 2023

Time on role 10 years, 4 months, 16 days

BUFFINI, Damon Marcus

Director

Venture Capitalist

RESIGNED

Assigned on 17 Jul 1992

Resigned on 30 Sep 1995

Time on role 3 years, 2 months, 13 days

CLARK, Robert Neil George

Director

Company Director

RESIGNED

Assigned on 10 Jul 2019

Resigned on 08 Jun 2022

Time on role 2 years, 10 months, 29 days

COUCHMAN, Thomas Charles

Director

Company Director

RESIGNED

Assigned on 08 Jun 2022

Resigned on 01 Dec 2022

Time on role 5 months, 23 days

DASANI, Shatish Damodar

Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 31 Dec 2014

Time on role 6 years, 4 months, 30 days

DERRICK, Kelvyn Garth

Director

Venture Capitalist

RESIGNED

Assigned on 17 Jul 1992

Resigned on 22 Jun 1994

Time on role 1 year, 11 months, 5 days

DOYLE, Anthony

Director

Accountant

RESIGNED

Assigned on 09 Jan 1996

Resigned on 02 Nov 1998

Time on role 2 years, 9 months, 24 days

ECCLESHALL, Leslie Michael

Director

Finance Director

RESIGNED

Assigned on 30 Oct 2001

Resigned on 25 Apr 2002

Time on role 5 months, 26 days

EVANS, Adrian Noel

Director

Company Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 31 Mar 1996

Time on role 3 years, 8 months, 15 days

EVANS, Peter Henry

Director

Director

RESIGNED

Assigned on

Resigned on 15 Apr 1996

Time on role 28 years, 1 month, 1 day

EVANS, Richard Armon

Director

Managing Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 31 Oct 2001

Time on role 1 year, 2 months

FELBECK, Paul

Director

Solicitor

RESIGNED

Assigned on 25 Apr 2002

Resigned on 14 Feb 2013

Time on role 10 years, 9 months, 19 days

GRIFFITHS, Anthony Kerr

Director

Financial Director

RESIGNED

Assigned on 02 Oct 1998

Resigned on 27 Apr 2001

Time on role 2 years, 6 months, 25 days

HARROP, Roger

Director

Divisional Finance Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 27 Apr 2001

Time on role 7 months, 27 days

HOCKEY, Roger Hammond

Director

Finance Director

RESIGNED

Assigned on 05 Apr 1993

Resigned on 05 Jul 1996

Time on role 3 years, 3 months

JEWELL, Christopher Adrian

Director

Company Director

RESIGNED

Assigned on 07 Jan 2016

Resigned on 10 Jul 2019

Time on role 3 years, 6 months, 3 days

JONES, Alan Michael

Director

Solicitor

RESIGNED

Assigned on 09 Jun 1992

Resigned on 16 Jul 1992

Time on role 1 month, 7 days

LAWRENCE, Spencer

Director

Sales Director

RESIGNED

Assigned on

Resigned on 14 Apr 1998

Time on role 26 years, 1 month, 2 days

LEIGH, Martin Graham

Director

Company Secretary

RESIGNED

Assigned on 25 Apr 2002

Resigned on 01 Dec 2006

Time on role 4 years, 7 months, 6 days

LEIGHTON-JONES, John

Director

Company Director

RESIGNED

Assigned on 14 Feb 2013

Resigned on 30 Sep 2018

Time on role 5 years, 7 months, 16 days

MATTHEWS, David Paul

Director

Group Financial Controller

RESIGNED

Assigned on 01 Dec 2006

Resigned on 31 Mar 2010

Time on role 3 years, 3 months, 30 days

MORFILL, Michael

Director

Managing Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 05 Feb 1999

Time on role 3 months, 3 days

NEVE, David George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 1992

Resigned on 05 Apr 1993

Time on role 8 months, 6 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 09 Jun 1992

Resigned on 16 Jul 1992

Time on role 1 month, 7 days

RYAN, James Anthony

Director

Company Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 31 Mar 1996

Time on role 3 years, 8 months, 15 days

SHARP, Wendy Jill

Director

Company Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 14 Feb 2013

Time on role 6 years, 2 months, 13 days

STYNES, John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 06 Jan 2016

Time on role 1 year, 5 days

VOHRA, Sameet

Director

Company Director

RESIGNED

Assigned on 07 Apr 2010

Resigned on 23 Apr 2013

Time on role 3 years, 16 days

WEAVER, Roderick William

Director

Group Finance Director

RESIGNED

Assigned on 25 Apr 2002

Resigned on 01 Aug 2008

Time on role 6 years, 3 months, 7 days


Some Companies

CENTURION LAWN CARE SERVICES LIMITED

8 ST ANNE'S CRESCENT,RICHMOND,DL10 7NA

Number:06616981
Status:ACTIVE
Category:Private Limited Company

CHAUFFEUR DRIVE NORTH EAST LIMITED

30 KENT COURT,NEWCASTLE UPON TYNE,NE3 2XH

Number:04060153
Status:ACTIVE
Category:Private Limited Company

EATON COURT (EDGWARE) LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:03159076
Status:ACTIVE
Category:Private Limited Company

L. THOMAS & COMPANY LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:01435952
Status:ACTIVE
Category:Private Limited Company

THE JERWOOD CHARITABLE FOUNDATION

171 UNION STREET,,SE1 0LN

Number:03679284
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE OUTDOOR CLEANING COMPANY LIMITED

2 SEVEN ACRE FARM THURNING ROAD,MELTON CONSTABLE,NR24 2JW

Number:09169630
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