CONSOLIDATED HC AGENCY HOLDINGS LIMITED

Enbrook Park Enbrook Park, Folkestone, CT20 3SE, Kent
StatusDISSOLVED
Company No.03625920
CategoryPrivate Limited Company
Incorporated03 Sep 1998
Age25 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 15 days

SUMMARY

CONSOLIDATED HC AGENCY HOLDINGS LIMITED is an dissolved private limited company with number 03625920. It was incorporated 25 years, 8 months, 18 days ago, on 03 September 1998 and it was dissolved 3 years, 7 months, 15 days ago, on 06 October 2020. The company address is Enbrook Park Enbrook Park, Folkestone, CT20 3SE, Kent.



People

HAYNES, Victoria

Secretary

ACTIVE

Assigned on 23 May 2014

Current time on role 9 years, 11 months, 29 days

WATKINS, Mark

Director

Chartered Accountant

ACTIVE

Assigned on 25 Sep 2018

Current time on role 5 years, 7 months, 26 days

COLLISON, David

Secretary

RESIGNED

Assigned on 11 Mar 2005

Resigned on 01 Feb 2011

Time on role 5 years, 10 months, 21 days

DAVIES, John

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 17 Aug 2012

Time on role 1 year, 6 months, 16 days

NGONDONGA, Taguma

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 23 May 2014

Time on role 1 year, 9 months, 6 days

ROBERTS THOMAS, Caroline Emma

Secretary

RESIGNED

Assigned on 04 Dec 1998

Resigned on 11 Mar 2005

Time on role 6 years, 3 months, 7 days

BREAMS REGISTRARS AND NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Sep 1998

Resigned on 04 Dec 1998

Time on role 3 months, 1 day

BLYTH, Richard Scott Carlton

Director

Managing Director

RESIGNED

Assigned on 03 Aug 2015

Resigned on 01 Dec 2017

Time on role 2 years, 3 months, 29 days

BOOTY, Stephen Martin

Director

Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 30 Apr 2008

Time on role 5 years, 8 months, 29 days

ELLIS, Martyn Anthony

Director

Group Finance Director

RESIGNED

Assigned on 01 May 2003

Resigned on 31 Jul 2013

Time on role 10 years, 3 months

GIBSON, Darryn Stanley

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 03 Aug 2015

Time on role 2 years, 3 days

GRAY, Susan Annette

Director

Director

RESIGNED

Assigned on 05 Oct 2001

Resigned on 11 Aug 2006

Time on role 4 years, 10 months, 6 days

GREENE, Kevin Anthony

Director

Director

RESIGNED

Assigned on 04 Dec 1998

Resigned on 06 Nov 2000

Time on role 1 year, 11 months, 2 days

HILL, Jonathan Stanley

Director

Company Director

RESIGNED

Assigned on 03 Aug 2015

Resigned on 28 Sep 2018

Time on role 3 years, 1 month, 25 days

HOWARD, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 14 Jan 2014

Time on role 2 years, 11 months, 13 days

IVERS, John Joseph

Director

Company Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 26 Jul 2012

Time on role 2 years, 25 days

JEWITT, Justin Allan Spaven, Professor

Director

Chief Executive

RESIGNED

Assigned on 04 Dec 1998

Resigned on 27 May 2004

Time on role 5 years, 5 months, 23 days

KNIGHT, Kirstine Monica

Director

Managing Director

RESIGNED

Assigned on 16 Feb 2000

Resigned on 31 Dec 2004

Time on role 4 years, 10 months, 15 days

LAW, Ashley

Director

Company Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 30 Jun 2020

Time on role 1 year, 11 months, 5 days

LYON, David Oliver

Director

Company Director

RESIGNED

Assigned on 04 Dec 1998

Resigned on 01 May 2003

Time on role 4 years, 4 months, 27 days

MASON, Betsy Monica

Director

Operation Director

RESIGNED

Assigned on 06 Sep 1999

Resigned on 17 Dec 1999

Time on role 3 months, 11 days

SCOTT, Jane Suzanne

Director

Md Support Businesses

RESIGNED

Assigned on 06 Nov 2000

Resigned on 05 Oct 2001

Time on role 10 months, 29 days

WHITEHEAD, John Henry

Director

Accountant

RESIGNED

Assigned on 14 Jan 2014

Resigned on 03 Aug 2015

Time on role 1 year, 6 months, 20 days

BREAMS REGISTRARS AND NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Sep 1998

Resigned on 04 Dec 1998

Time on role 3 months, 1 day


Some Companies

ALLIED MECHANICAL SERVICES HOLDINGS LIMITED

ELDO HOUSE,BURY ST. EDMUNDS,IP32 7AR

Number:10582636
Status:ACTIVE
Category:Private Limited Company

GAYTON CLEANING SERVICES LTD

ORCHARD CHAMBERS 4 ROCKY LANE,WIRRAL,CH60 0BY

Number:06319302
Status:ACTIVE
Category:Private Limited Company

PROPERTIES A Y & U LTD

702 ROMFORD ROAD,LONDON,E12 5AJ

Number:11560820
Status:ACTIVE
Category:Private Limited Company

SHERAZ CONSTRUCTION LIMITED

29 MASONS AVENUE,HARROW,HA3 5AH

Number:11641826
Status:ACTIVE
Category:Private Limited Company

SMART SCUFFS 2015 LIMITED

UNIT 7 BETTS AVENUE,IPSWICH,IP5 3RH

Number:09747819
Status:ACTIVE
Category:Private Limited Company

TC COOPER LTD

FORD HOUSE,LEEK,ST13 6JA

Number:11130708
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