HAVERBREAKS ESTATES LIMITED

Cloudsmoor Cloudsmoor, Lancaster, LA1 5BN, Lancashire
StatusACTIVE
Company No.03311725
Category
Incorporated03 Feb 1997
Age27 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

HAVERBREAKS ESTATES LIMITED is an active with number 03311725. It was incorporated 27 years, 3 months, 26 days ago, on 03 February 1997. The company address is Cloudsmoor Cloudsmoor, Lancaster, LA1 5BN, Lancashire.



People

HODGSON, John Richard

Secretary

ACTIVE

Assigned on 11 Oct 2011

Current time on role 12 years, 7 months, 21 days

EMSLIE, Richard Martin Bradshaw

Director

Management Consultant

ACTIVE

Assigned on 06 Feb 1997

Current time on role 27 years, 3 months, 23 days

FERGUSON, Michael Alexander

Director

Retired

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 5 months

HODGSON, John Richard

Director

Retired

ACTIVE

Assigned on 11 Oct 2011

Current time on role 12 years, 7 months, 21 days

JACKSON, Robin Geoffrey, Dr

Director

Medical Practitioner

ACTIVE

Assigned on 03 Feb 1997

Current time on role 27 years, 3 months, 26 days

JOHN, Ruth Louise, Dr

Director

Doctor

ACTIVE

Assigned on 26 May 2021

Current time on role 3 years, 6 days

LOWE, Trevor

Director

Builder

ACTIVE

Assigned on 15 May 2005

Current time on role 19 years, 17 days

BOOKER, Eric Michael

Secretary

Engineer

RESIGNED

Assigned on 03 Feb 1997

Resigned on 25 Feb 1997

Time on role 22 days

FENWICK, Sandra

Secretary

Ts Officer

RESIGNED

Assigned on 25 Feb 1997

Resigned on 11 May 1998

Time on role 1 year, 2 months, 14 days

LORD, Simon Harrison

Secretary

Solicitor

RESIGNED

Assigned on 11 May 1998

Resigned on 11 Oct 2011

Time on role 13 years, 5 months

BOOKER, Eric Michael

Director

Engineer

RESIGNED

Assigned on 03 Feb 1997

Resigned on 15 May 2006

Time on role 9 years, 3 months, 12 days

DOWD, David Allen

Director

Retired

RESIGNED

Assigned on 13 Apr 2005

Resigned on 01 Jan 2012

Time on role 6 years, 8 months, 18 days

FENWICK, Sandra

Director

Local Government Officer

RESIGNED

Assigned on 06 Feb 1997

Resigned on 11 May 1998

Time on role 1 year, 3 months, 5 days

LORD, Simon Harrison

Director

Solicitor

RESIGNED

Assigned on 11 May 1998

Resigned on 11 Oct 2011

Time on role 13 years, 5 months

ODDIE, Christopher Peter

Director

Chartered Accountant

RESIGNED

Assigned on 06 Feb 1997

Resigned on 13 Apr 2005

Time on role 8 years, 2 months, 7 days


Some Companies

Number:04363836
Status:ACTIVE
Category:Private Limited Company

GABBRO LTD

1 RIVER ROAD,READING,RG4 7EH

Number:04578418
Status:ACTIVE
Category:Private Limited Company

GLOBAL RESONANCE LTD.

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:09435179
Status:ACTIVE
Category:Private Limited Company

JEROME BOISARD CONSULTANT LTD

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:06842322
Status:ACTIVE
Category:Private Limited Company

MMMASTERS LIMITED

39 ASHWOOD AVENUE,BLACKBURN,BB2 4JD

Number:10323152
Status:ACTIVE
Category:Private Limited Company
Number:10810737
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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