SEAFORD CLOSE FREEHOLDERS LIMITED

5 Jardine House Harrovian Business Village 5 Jardine House Harrovian Business Village, Harrow, HA1 3EX, Middlesex, England
StatusACTIVE
Company No.03475085
CategoryPrivate Limited Company
Incorporated02 Dec 1997
Age26 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

SEAFORD CLOSE FREEHOLDERS LIMITED is an active private limited company with number 03475085. It was incorporated 26 years, 6 months, 15 days ago, on 02 December 1997. The company address is 5 Jardine House Harrovian Business Village 5 Jardine House Harrovian Business Village, Harrow, HA1 3EX, Middlesex, England.



People

ROBERTSON, Andrew

Secretary

ACTIVE

Assigned on 27 Sep 2018

Current time on role 5 years, 8 months, 20 days

SIMMONS, Karen June

Secretary

Lecturer

ACTIVE

Assigned on 26 Jun 2009

Current time on role 14 years, 11 months, 21 days

IRWIN, Andrew

Director

Civil Engineer

ACTIVE

Assigned on 06 Nov 2023

Current time on role 7 months, 11 days

IRWIN, Robert James

Director

Project Manager

ACTIVE

Assigned on 14 Nov 2023

Current time on role 7 months, 3 days

MULDER REYNOLDS, Therina Margaret Bloye

Director

Semi Retired Education Consultant

ACTIVE

Assigned on 26 Jun 2009

Current time on role 14 years, 11 months, 21 days

SIMMONS, Karen June

Director

Lecturer

ACTIVE

Assigned on 26 Jun 2009

Current time on role 14 years, 11 months, 21 days

TESTER, John

Director

Retired

ACTIVE

Assigned on 08 Oct 2021

Current time on role 2 years, 8 months, 9 days

BRADLEY, Caroline

Secretary

Retired Bank Official

RESIGNED

Assigned on 28 Sep 2006

Resigned on 04 Sep 2007

Time on role 11 months, 6 days

GARDENER, Claire Louise

Secretary

Mortgage Broker

RESIGNED

Assigned on 23 Nov 2005

Resigned on 28 Sep 2006

Time on role 10 months, 5 days

HANHART, Katharine

Secretary

Facilities Manager

RESIGNED

Assigned on 04 Nov 2002

Resigned on 23 Nov 2005

Time on role 3 years, 19 days

LEPPARD, Paul

Secretary

Performance Analyst

RESIGNED

Assigned on 04 Sep 2007

Resigned on 26 Jun 2009

Time on role 1 year, 9 months, 22 days

THOMPSON, Patricia Ann

Secretary

RESIGNED

Assigned on 23 Mar 1998

Resigned on 04 Nov 2002

Time on role 4 years, 7 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Dec 1997

Resigned on 23 Mar 1998

Time on role 3 months, 21 days

BRADLEY, Caroline

Director

Retired Bank Official

RESIGNED

Assigned on 28 Sep 2006

Resigned on 04 Sep 2007

Time on role 11 months, 6 days

BYATT, Matthew

Director

Train Driver

RESIGNED

Assigned on 26 Jun 2009

Resigned on 20 Mar 2023

Time on role 13 years, 8 months, 24 days

GARDENER, Claire Louise

Director

Mortgage Broker

RESIGNED

Assigned on 23 Nov 2005

Resigned on 28 Sep 2006

Time on role 10 months, 5 days

GHINEA, Gheorghita

Director

Lecturer

RESIGNED

Assigned on 24 Nov 2004

Resigned on 24 Sep 2009

Time on role 4 years, 10 months

HANHART, Katharine

Director

Facilities Manager

RESIGNED

Assigned on 04 Nov 2002

Resigned on 23 Nov 2005

Time on role 3 years, 19 days

JACKSON, Roderick James

Director

Retired

RESIGNED

Assigned on 23 Mar 1998

Resigned on 25 Feb 1999

Time on role 11 months, 2 days

JOHNSON, Paul

Director

Qs

RESIGNED

Assigned on 26 Jun 2009

Resigned on 01 Jan 2014

Time on role 4 years, 6 months, 5 days

LEPPARD, Paul

Director

Performance Analyst

RESIGNED

Assigned on 04 Sep 2007

Resigned on 26 Jun 2009

Time on role 1 year, 9 months, 22 days

MULDER, Syberen Jacob

Director

Administrative Officer

RESIGNED

Assigned on 01 Aug 2000

Resigned on 07 Oct 2003

Time on role 3 years, 2 months, 6 days

RESTALL, Andrew

Director

Senior Buyer

RESIGNED

Assigned on 13 Oct 2011

Resigned on 19 Mar 2021

Time on role 9 years, 5 months, 6 days

SIMONINI, Anthony Peter

Director

Sales Executive

RESIGNED

Assigned on 23 Mar 1999

Resigned on 31 Jul 2000

Time on role 1 year, 4 months, 8 days

THOMPSON, Patricia Ann

Director

Retired

RESIGNED

Assigned on 01 Dec 2000

Resigned on 04 Nov 2002

Time on role 1 year, 11 months, 3 days

TODD, Lindsay Cameron

Director

Retired Police Officer

RESIGNED

Assigned on 23 Mar 1999

Resigned on 24 Sep 2009

Time on role 10 years, 6 months, 1 day

WRIGLEY, George David Clifford

Director

Schoolmaster Retired

RESIGNED

Assigned on 23 Mar 1998

Resigned on 05 Aug 1999

Time on role 1 year, 4 months, 13 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Dec 1997

Resigned on 23 Mar 1998

Time on role 3 months, 21 days


Some Companies

IVORY (LADIES WEAR) LIMITED

5 CHEAPSIDE, NORTH CIRCULAR ROAD,LONDON,N13 5ED

Number:06971905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEA186 PHG LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10823868
Status:ACTIVE
Category:Private Limited Company

LJBR HOLDING LTD

2 CROMAR WAY,CHELMSFORD,CM1 2QE

Number:08959826
Status:ACTIVE
Category:Private Limited Company

MASSEY TRANSPORT LTD

86 ELM GREEN LANE,DONCASTER,DN12 3HS

Number:11948728
Status:ACTIVE
Category:Private Limited Company

PS GLOBAL HOLDINGS LTD

47 HIGH STREET,LONDON,EN5 5UW

Number:09892264
Status:ACTIVE
Category:Private Limited Company

SIGNIFY CONSUMER LUMINAIRES UK LIMITED

PHILIPS CENTRE,GUILDFORD,GU2 8XG

Number:01648234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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