HILLGUARD ASSOCIATES LIMITED

3 The Shrubberies 3 The Shrubberies, South Woodford, E18 1BG, London, United Kingdom
StatusACTIVE
Company No.03288076
CategoryPrivate Limited Company
Incorporated05 Dec 1996
Age27 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

HILLGUARD ASSOCIATES LIMITED is an active private limited company with number 03288076. It was incorporated 27 years, 6 months, 2 days ago, on 05 December 1996. The company address is 3 The Shrubberies 3 The Shrubberies, South Woodford, E18 1BG, London, United Kingdom.



People

THORNTON SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Feb 1999

Current time on role 25 years, 3 months, 20 days

HULME, Sarah Lynn

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 5 months, 7 days

SCEPTRE CONSULTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Dec 1996

Resigned on 15 Feb 1999

Time on role 2 years, 2 months, 10 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Dec 1996

Resigned on 05 Dec 1996

Time on role

BRADLEY, Peter George

Director

Bookkeeper

RESIGNED

Assigned on 30 Sep 2008

Resigned on 01 Jun 2011

Time on role 2 years, 8 months, 2 days

BRANNAM, Jonathan Charles

Director

Director

RESIGNED

Assigned on 15 Feb 1999

Resigned on 30 Jul 1999

Time on role 5 months, 15 days

BUTTERFIELD, Jennifer Eileen

Director

Personnel Manager

RESIGNED

Assigned on 20 Aug 1997

Resigned on 01 Jun 1998

Time on role 9 months, 12 days

FORRAI, Forbes Malcolm

Director

Group Accountant

RESIGNED

Assigned on 20 Aug 1997

Resigned on 01 Jun 1998

Time on role 9 months, 12 days

GRASSICK, James William

Director

Consultant

RESIGNED

Assigned on 07 Nov 1997

Resigned on 01 Jun 1998

Time on role 6 months, 25 days

PARKER, Jonathan David

Director

Managment

RESIGNED

Assigned on 05 Dec 1996

Resigned on 29 Jan 1999

Time on role 2 years, 1 month, 24 days

STEWART, Christopher Paul

Director

Fiduciary Manager

RESIGNED

Assigned on 29 Jan 1999

Resigned on 15 Feb 1999

Time on role 17 days

TAYLOR, Anthony Michael

Director

Management Consultant

RESIGNED

Assigned on 01 Jun 1998

Resigned on 15 Feb 1999

Time on role 8 months, 14 days

TAYLOR, Linda Ruth

Director

Business Consultant

RESIGNED

Assigned on 01 Jun 1998

Resigned on 15 Feb 1999

Time on role 8 months, 14 days

TOWNSEND, Susan Jane

Director

Assistant Manager

RESIGNED

Assigned on 05 Dec 1996

Resigned on 20 Aug 1997

Time on role 8 months, 15 days

VERDEN, Robin Graeme

Director

Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 31 Dec 2022

Time on role 11 years, 6 months, 30 days

WILLIS, Loic John

Director

Director

RESIGNED

Assigned on 15 Feb 1999

Resigned on 30 Jul 1999

Time on role 5 months, 15 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Dec 1996

Resigned on 05 Dec 1996

Time on role

LEVERTON DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 30 Jul 1999

Resigned on 01 Mar 2013

Time on role 13 years, 7 months, 2 days


Some Companies

AXIS NDT LIMITED

68 BLACKTHORNE AVENUE,ELLESMERE PORT,CH66 2XA

Number:11748687
Status:ACTIVE
Category:Private Limited Company

CLEANING AND REPAIRING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11848049
Status:ACTIVE
Category:Private Limited Company

FIKRA MEDIA SERVICES LTD

4 GREYSTOKE GARDENS,LONDON,W5 1EP

Number:09951640
Status:ACTIVE
Category:Private Limited Company

FUTURE ENERGY SOLUTIONS LIGHTING GROUP LIMITED

10 GLOUCESTER PLACE,LONDON,W1U 8EZ

Number:08434470
Status:ACTIVE
Category:Private Limited Company

HARLESDEN CARS LTD

130 HIGH STREET,LONDON,NW10 4SP

Number:09592480
Status:ACTIVE
Category:Private Limited Company

SIMPSONS BUILDERS LIMITED

225 MARKET STREET,CHESHIRE,SK14 1HF

Number:04820654
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