HRS INVESTMENTS LIMITED

3 Abloy House 3 Abloy House, Watford, WD18 8AJ, Hertfordshire, England
StatusACTIVE
Company No.03737053
CategoryPrivate Limited Company
Incorporated19 Mar 1999
Age25 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

HRS INVESTMENTS LIMITED is an active private limited company with number 03737053. It was incorporated 25 years, 2 months, 28 days ago, on 19 March 1999. The company address is 3 Abloy House 3 Abloy House, Watford, WD18 8AJ, Hertfordshire, England.



People

SHERIFF, Ian Christopher

Secretary

ACTIVE

Assigned on 30 Jan 2024

Current time on role 4 months, 17 days

ABAD RUIZ, Francisco Javier

Director

Accountant

ACTIVE

Assigned on 18 Nov 2014

Current time on role 9 years, 6 months, 28 days

EL BAROUDI, Mark

Director

Director

ACTIVE

Assigned on 20 Jul 2021

Current time on role 2 years, 10 months, 27 days

SHERIFF, Ian Christopher

Director

Director

ACTIVE

Assigned on 30 Jan 2023

Current time on role 1 year, 4 months, 17 days

THOMAS, John Allen

Director

Director

ACTIVE

Assigned on 20 Jul 2021

Current time on role 2 years, 10 months, 27 days

WILLIAMSON, David Simon

Director

Director

ACTIVE

Assigned on 20 Jul 2021

Current time on role 2 years, 10 months, 27 days

REEVE, Claire

Secretary

RESIGNED

Assigned on 19 Mar 1999

Resigned on 30 Jun 1999

Time on role 3 months, 11 days

TWYDLE, Robert Michael

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 20 Jul 2021

Time on role 22 years, 20 days

WRIGHT, Paul Michael

Secretary

RESIGNED

Assigned on 20 Jul 2021

Resigned on 30 Jan 2024

Time on role 2 years, 6 months, 10 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Mar 1999

Resigned on 19 Mar 1999

Time on role

GALDES, Linda Amanda

Director

None

RESIGNED

Assigned on 03 Jul 2017

Resigned on 20 Jul 2021

Time on role 4 years, 17 days

PITHER, Catherine Elizabeth

Director

None

RESIGNED

Assigned on 03 Jul 2017

Resigned on 20 Jul 2021

Time on role 4 years, 17 days

PITHER, Jack Edward

Director

None

RESIGNED

Assigned on 03 Jul 2017

Resigned on 20 Jul 2021

Time on role 4 years, 17 days

PITHER, Steven Edward

Director

Director

RESIGNED

Assigned on 19 Mar 1999

Resigned on 20 Jul 2021

Time on role 22 years, 4 months, 1 day

WRIGHT, Paul Michael

Director

Accountant

RESIGNED

Assigned on 28 Jun 2021

Resigned on 30 Jan 2024

Time on role 2 years, 7 months, 2 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Mar 1999

Resigned on 19 Mar 1999

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Mar 1999

Resigned on 19 Mar 1999

Time on role


Some Companies

16 ST GEORGE'S TERRACE BRIGHTON LTD

29 TAMWORTH DRIVE,FLEET,GU51 2UW

Number:09608568
Status:ACTIVE
Category:Private Limited Company

ALB VL LIMITED

FLAT 17,LONDON,N12 8PW

Number:11966501
Status:ACTIVE
Category:Private Limited Company

AMAZON AVIATION LIMITED

44 WELLESLEY ROAD,ILFORD,IG1 4JZ

Number:11481151
Status:ACTIVE
Category:Private Limited Company

ANNETTE BARTLEY CONSULTING LIMITED

102 BOWEN COURT,ST ASAPH,LL17 0JE

Number:06879835
Status:ACTIVE
Category:Private Limited Company

DUIR HOLDINGS LTD

11 CADOGAN PARK,BELFAST,BT9 6HG

Number:NI630002
Status:ACTIVE
Category:Private Limited Company

GENERAL SERVICES 3 LIMITED

BLACKWOOD HOUSE,ABERDEEN,AB10 6XU

Number:SC581110
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