HAVERLEY FREEHOLD LIMITED

22 South Street, Epsom, KT18 7PF, England
StatusACTIVE
Company No.03522260
CategoryPrivate Limited Company
Incorporated05 Mar 1998
Age26 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

HAVERLEY FREEHOLD LIMITED is an active private limited company with number 03522260. It was incorporated 26 years, 3 months, 3 days ago, on 05 March 1998. The company address is 22 South Street, Epsom, KT18 7PF, England.



People

LENNEMANN, Tracey

Director

None

ACTIVE

Assigned on 20 Oct 2015

Current time on role 8 years, 7 months, 19 days

SMITH, Kenneth Robert

Director

Computer Consultant

ACTIVE

Assigned on 08 Mar 2012

Current time on role 12 years, 3 months

BURDEN, Sara

Secretary

Property Manager

RESIGNED

Assigned on 25 Oct 2005

Resigned on 24 May 2007

Time on role 1 year, 6 months, 30 days

CORNELL, Timothy John

Secretary

Managing Director

RESIGNED

Assigned on 20 Mar 1998

Resigned on 23 Nov 1999

Time on role 1 year, 8 months, 3 days

RUBIN, John Monckton

Secretary

Surveyor

RESIGNED

Assigned on 29 Sep 1999

Resigned on 25 Oct 2005

Time on role 6 years, 26 days

J J HOMES

Corporate-secretary

RESIGNED

Assigned on 24 May 2007

Resigned on 19 Dec 2007

Time on role 6 months, 26 days

MOSS AND CO LTD

Corporate-secretary

RESIGNED

Assigned on 10 Feb 2022

Resigned on 12 Apr 2022

Time on role 2 months, 2 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Mar 1998

Resigned on 20 Mar 1998

Time on role 15 days

AITKEN DAVIES, Alice Jane, Dr

Director

Dentist

RESIGNED

Assigned on 11 May 2005

Resigned on 20 Oct 2015

Time on role 10 years, 5 months, 9 days

BLAKE, Ian James

Director

None

RESIGNED

Assigned on 20 Aug 2015

Resigned on 26 Feb 2020

Time on role 4 years, 6 months, 6 days

CORNELL, Timothy John

Director

Managing Director

RESIGNED

Assigned on 20 Mar 1998

Resigned on 23 Nov 1999

Time on role 1 year, 8 months, 3 days

FOLKARD, Frances Anne

Director

Property Mangement

RESIGNED

Assigned on 21 Feb 2013

Resigned on 20 Oct 2015

Time on role 2 years, 7 months, 27 days

GONSALVES, Simone

Director

Finance Manager

RESIGNED

Assigned on 20 Oct 2015

Resigned on 10 Nov 2017

Time on role 2 years, 21 days

HASTINGS, Christopher Alan

Director

Investment Banker

RESIGNED

Assigned on 25 Oct 2005

Resigned on 21 Feb 2013

Time on role 7 years, 3 months, 27 days

LITCHFIELD, David Anthony

Director

Company Director

RESIGNED

Assigned on 20 Mar 1998

Resigned on 11 May 2001

Time on role 3 years, 1 month, 22 days

NICOL, Victoria

Director

Management Consultant

RESIGNED

Assigned on 17 Mar 2010

Resigned on 21 Feb 2013

Time on role 2 years, 11 months, 4 days

SMITH, Kenneth Robert

Director

Computer Consultant

RESIGNED

Assigned on 06 Sep 1999

Resigned on 17 Mar 2010

Time on role 10 years, 6 months, 11 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Mar 1998

Resigned on 20 Mar 1998

Time on role 15 days


Some Companies

BEFORD LTD

SUITE 44B,,LONDON,NW10 7TR

Number:10116597
Status:ACTIVE
Category:Private Limited Company

D. A. TAYLOR LTD.

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:04638587
Status:ACTIVE
Category:Private Limited Company

MATT GARRETT LIMITED

UNIT 57 THE HOP POCKET CRAFT CENTRE,WORCESTER,WR6 5BT

Number:04857409
Status:ACTIVE
Category:Private Limited Company

O'HANLON CONSERVATORIES & DRIVEWAYS LTD

22 ST. JOHNS STREET,FOLKESTONE,CT20 1JB

Number:07629276
Status:LIQUIDATION
Category:Private Limited Company

SAM'S KITCHEN LTD

FLAT 2,EASTBOURNE,BN21 2AA

Number:07439449
Status:ACTIVE
Category:Private Limited Company

TELOCUENTODECAMINO LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08473631
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