HEHA LIMITED

Ashford Road, Newingreen Ashford Road, Newingreen, Kent, CT21 4JF
StatusACTIVE
Company No.03063497
CategoryPrivate Limited Company
Incorporated01 Jun 1995
Age28 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

HEHA LIMITED is an active private limited company with number 03063497. It was incorporated 28 years, 11 months, 20 days ago, on 01 June 1995. The company address is Ashford Road, Newingreen Ashford Road, Newingreen, Kent, CT21 4JF.



People

PACK, Matthew Geoffrey

Director

Web & Marketing Director

ACTIVE

Assigned on 16 Oct 2008

Current time on role 15 years, 7 months, 5 days

BEARE, Catherine Mary

Secretary

RESIGNED

Assigned on 15 Jul 2013

Resigned on 17 Jun 2014

Time on role 11 months, 2 days

BEARE, Catherine Mary

Secretary

Group Finance Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 30 Jan 2013

Time on role 3 years, 9 months, 30 days

DALY, Michael Gerard

Secretary

RESIGNED

Assigned on 17 Jun 2014

Resigned on 12 Feb 2016

Time on role 1 year, 7 months, 25 days

DALY, Michael Gerard

Secretary

RESIGNED

Assigned on 30 Jan 2013

Resigned on 15 Jul 2013

Time on role 5 months, 16 days

HARVEY, Andrew Francis Bell

Secretary

Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 06 Oct 1997

Time on role 2 years, 4 months, 5 days

HIRLEMANN, Elisabeth

Secretary

Finance Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 31 Mar 2009

Time on role 11 years, 5 months, 25 days

BEARE, Catherine Mary

Director

Group Finance Director

RESIGNED

Assigned on 02 Apr 2008

Resigned on 13 Apr 2017

Time on role 9 years, 11 days

DELARGY, Stephanie Frances

Director

Finance Director

RESIGNED

Assigned on 18 Oct 2012

Resigned on 19 Nov 2013

Time on role 1 year, 1 month, 1 day

HARVEY, Andrew Francis Bell

Director

Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 06 Oct 1997

Time on role 2 years, 4 months, 5 days

HIRLEMANN, Elisabeth

Director

Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 02 Apr 2008

Time on role 10 years, 5 months, 27 days

JONES, Anthony George Clifford

Director

Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 31 Mar 1997

Time on role 1 year, 9 months, 30 days

LAWRENCE, Stephen David

Director

Company Director

RESIGNED

Assigned on 20 Jan 2005

Resigned on 31 Mar 2015

Time on role 10 years, 2 months, 11 days

STEWART, Ian Alexander

Director

Commercial Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 30 Sep 2008

Time on role 11 years, 5 months, 29 days


Some Companies

ARCHIVE FACILITIES (SOUTHEND) LIMITED

BRICKFIELD HOUSE HIGH ROAD,EPPING,CM16 6TH

Number:07082258
Status:ACTIVE
Category:Private Limited Company

CINECLAT LTD

FLAT 8, PARKSIDE HOUSE DE SALIS ROAD,UXBRIDGE,UB10 0TG

Number:09694834
Status:ACTIVE
Category:Private Limited Company

DALGLEN (NO. 1813) LIMITED

99 EARNHILL ROAD, LARKFIELD INDUSTRIAL ESTATE,RENFREWSHIRE,PA16 0EQ

Number:SC570493
Status:ACTIVE
Category:Private Limited Company

EDENWOOD SOLUTIONS LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:10014239
Status:ACTIVE
Category:Private Limited Company

KANG CONSTRUCTION LIMITED

TOP FLOOR MSP BUSINESS CENTRE,WEMBLEY,HA9 0HQ

Number:09009287
Status:ACTIVE
Category:Private Limited Company

LEMOS ARCH LTD

C/O UNIT 4, KINETICA,LONDON,E8 2FD

Number:11901566
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