HFF MANAGEMENT LTD

12 Clyde Road, Wallington, SM6 8PZ, England
StatusACTIVE
Company No.03685551
Category
Incorporated18 Dec 1998
Age25 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

HFF MANAGEMENT LTD is an active with number 03685551. It was incorporated 25 years, 5 months, 4 days ago, on 18 December 1998. The company address is 12 Clyde Road, Wallington, SM6 8PZ, England.



People

HARRIS, Roger

Secretary

ACTIVE

Assigned on 26 Aug 2019

Current time on role 4 years, 8 months, 27 days

PALMER-EDWARDS, Paul

Director

Graphic Designer

ACTIVE

Assigned on 13 May 2021

Current time on role 3 years, 9 days

STEPHENS, Nicolas John

Director

Retired

ACTIVE

Assigned on 13 May 2021

Current time on role 3 years, 9 days

TAGG, Gerald Leonard

Director

Engineer

ACTIVE

Assigned on 20 Jan 2011

Current time on role 13 years, 4 months, 2 days

EAGLESHAM, David

Secretary

Accountant

RESIGNED

Assigned on 18 Dec 1998

Resigned on 09 Mar 2000

Time on role 1 year, 2 months, 22 days

GARDNER, Christopher John

Secretary

Managing Agent

RESIGNED

Assigned on 01 Jan 2006

Resigned on 24 Apr 2007

Time on role 1 year, 3 months, 23 days

JEFFREYS, Gordon Michael Timothy

Secretary

RESIGNED

Assigned on 09 Mar 2000

Resigned on 15 Jan 2001

Time on role 10 months, 6 days

SAMUELS, Peter Lewis

Secretary

Director

RESIGNED

Assigned on 28 Oct 2002

Resigned on 17 Nov 2005

Time on role 3 years, 20 days

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Apr 2015

Resigned on 08 Aug 2017

Time on role 2 years, 3 months, 23 days

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 08 Aug 2017

Resigned on 28 Feb 2019

Time on role 1 year, 6 months, 20 days

J J HOMES (PROPERTIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Apr 2007

Resigned on 15 May 2014

Time on role 7 years, 21 days

ROBINSONS SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 15 May 2014

Resigned on 15 Apr 2015

Time on role 11 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Dec 1998

Resigned on 18 Dec 1998

Time on role

ARNOLD, John William

Director

Key Grip

RESIGNED

Assigned on 18 Nov 2005

Resigned on 26 Oct 2016

Time on role 10 years, 11 months, 8 days

BEASON, Derek William

Director

Property Developer

RESIGNED

Assigned on 18 Dec 1998

Resigned on 15 Jan 2001

Time on role 2 years, 28 days

BUTLER, Susan Ellen

Director

Secretary

RESIGNED

Assigned on 20 Apr 2006

Resigned on 12 Feb 2008

Time on role 1 year, 9 months, 22 days

BUTLER, Terence Raymond

Director

Interior Designer

RESIGNED

Assigned on 17 Feb 2008

Resigned on 08 Dec 2019

Time on role 11 years, 9 months, 20 days

DE SILVA, Alex

Director

Accountant

RESIGNED

Assigned on 20 Apr 2006

Resigned on 16 May 2014

Time on role 8 years, 26 days

EAGLESHAM, David

Director

Accountant

RESIGNED

Assigned on 18 Dec 1998

Resigned on 09 Mar 2000

Time on role 1 year, 2 months, 22 days

ELLIOTT, John Stuart

Director

Retired

RESIGNED

Assigned on 01 Dec 2008

Resigned on 12 Jul 2016

Time on role 7 years, 7 months, 11 days

EVANS, Catherine

Director

Acc Manager

RESIGNED

Assigned on 20 Apr 2006

Resigned on 19 Nov 2007

Time on role 1 year, 6 months, 29 days

GIBSON, John Howard

Director

Consultant Partner Gibson Draper Consultancy

RESIGNED

Assigned on 20 Jan 2011

Resigned on 08 May 2015

Time on role 4 years, 3 months, 19 days

GIBSON, John Howard

Director

Education Consultant

RESIGNED

Assigned on 18 Nov 2005

Resigned on 13 Aug 2007

Time on role 1 year, 8 months, 25 days

HOLMES, Charles Henry

Director

Director

RESIGNED

Assigned on 28 Oct 2002

Resigned on 21 May 2021

Time on role 18 years, 6 months, 24 days

SAMUELS, Peter Lewis

Director

Director

RESIGNED

Assigned on 28 Oct 2002

Resigned on 17 Nov 2005

Time on role 3 years, 20 days

SULLIVAN, Karen Denise

Director

Admin

RESIGNED

Assigned on 20 Apr 2006

Resigned on 21 May 2021

Time on role 15 years, 1 month, 1 day

TAGG, Gerald Leonard

Director

Engineer

RESIGNED

Assigned on 18 Nov 2005

Resigned on 11 Oct 2007

Time on role 1 year, 10 months, 23 days

WILLIAMS, Richard Anthony

Director

Retired

RESIGNED

Assigned on 10 Mar 2008

Resigned on 14 Jul 2016

Time on role 8 years, 4 months, 4 days

WILLIAMS, Simon David

Director

Telecoms And Consultancy

RESIGNED

Assigned on 14 Jan 2007

Resigned on 21 Nov 2008

Time on role 1 year, 10 months, 7 days

WILLIAMS, Sonia

Director

None

RESIGNED

Assigned on 17 Aug 2006

Resigned on 14 Feb 2016

Time on role 9 years, 5 months, 28 days


Some Companies

DORSET ENTERPRISE LTD

8 WESSEX CLOSE,CHRISTCHURCH,BH23 4SS

Number:10835548
Status:ACTIVE
Category:Private Limited Company

GEORGE OMOH LIMITED

50 TITMUSS AVENUE,LONDON,SE28 8DJ

Number:08604307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDONSBUILDERS LIMITED

64 PRIESTFIELD ROAD,LONDON,SE23 2RS

Number:08708700
Status:ACTIVE
Category:Private Limited Company
Number:08343939
Status:ACTIVE
Category:Private Limited Company

RUN WILD MEDIA LIMITED

2ND FLOOR,LONDON,EC4N 6EU

Number:05344412
Status:IN ADMINISTRATION
Category:Private Limited Company

SKYE CREW LIMITED

28 BROAD STREET,PETERHEAD,AB42 1BY

Number:SC618643
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