WILLIAM HILL (GOODS) LIMITED

1 Bedford Avenue, London, WC1B 3AU, United Kingdom
StatusACTIVE
Company No.03755109
CategoryPrivate Limited Company
Incorporated20 Apr 1999
Age25 years, 26 days
JurisdictionEngland Wales

SUMMARY

WILLIAM HILL (GOODS) LIMITED is an active private limited company with number 03755109. It was incorporated 25 years, 26 days ago, on 20 April 1999. The company address is 1 Bedford Avenue, London, WC1B 3AU, United Kingdom.



People

BISBY, Elizabeth Ann

Secretary

ACTIVE

Assigned on 04 Nov 2022

Current time on role 1 year, 6 months, 12 days

LE-GRICE, Philip

Director

Financial Controller

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 9 months, 21 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

BLYTHE-TINKER, Nigel Edwin

Secretary

RESIGNED

Assigned on 04 Aug 1999

Resigned on 31 May 2004

Time on role 4 years, 9 months, 27 days

CALLANDER, Simon James

Secretary

RESIGNED

Assigned on 25 Mar 2020

Resigned on 01 Jul 2022

Time on role 2 years, 3 months, 6 days

FULLER, Thomas Stamper

Secretary

RESIGNED

Assigned on 07 Sep 2016

Resigned on 17 Sep 2018

Time on role 2 years, 10 days

HAVITA, Josie-Azzara

Secretary

RESIGNED

Assigned on 21 Jun 2022

Resigned on 04 Nov 2022

Time on role 4 months, 13 days

KELLY-BISLA, Balbir

Secretary

RESIGNED

Assigned on 14 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 11 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 31 May 2004

Resigned on 12 Jul 2006

Time on role 2 years, 1 month, 12 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 23 Jun 1999

Resigned on 04 Aug 1999

Time on role 1 month, 11 days

READ, Dennis

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 07 Sep 2016

Time on role 8 years, 10 months, 12 days

THOMAS, Luke Amos

Secretary

RESIGNED

Assigned on 17 Sep 2018

Resigned on 14 Dec 2018

Time on role 2 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Apr 1999

Resigned on 23 Jun 1999

Time on role 2 months, 3 days

BLYTHE-TINKER, Nigel Edwin

Director

Company Secretary

RESIGNED

Assigned on 23 Jun 1999

Resigned on 04 Aug 1999

Time on role 1 month, 11 days

BROWN, John Michael

Director

Company Director

RESIGNED

Assigned on 04 Aug 1999

Resigned on 21 Mar 2001

Time on role 1 year, 7 months, 17 days

CALLANDER, Simon James

Director

Director

RESIGNED

Assigned on 25 Mar 2020

Resigned on 01 Jul 2022

Time on role 2 years, 3 months, 6 days

COOPER, Neil

Director

Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 06 Nov 2015

Time on role 5 years, 5 months, 5 days

FORD, Michael James

Director

Director

RESIGNED

Assigned on 24 May 2019

Resigned on 26 Jul 2021

Time on role 2 years, 2 months, 2 days

HAVITA, Josie-Azzara

Director

Company Secretary

RESIGNED

Assigned on 21 Jun 2022

Resigned on 04 Nov 2022

Time on role 4 months, 13 days

HAYGARTH, William Leslie

Director

Director

RESIGNED

Assigned on 04 Aug 1999

Resigned on 29 Oct 2004

Time on role 5 years, 2 months, 25 days

KELLY-BISLA, Balbir

Director

Company Secretary

RESIGNED

Assigned on 14 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 11 days

LAMBERT, Robert

Director

Chartered Accountant

RESIGNED

Assigned on 04 Aug 1999

Resigned on 12 Apr 2001

Time on role 1 year, 8 months, 8 days

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 19 days

LOWREY, David

Director

Company Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 05 Apr 2006

Time on role 5 years, 15 days

MCGUIGAN, Liam John

Director

Company Director

RESIGNED

Assigned on 04 Aug 1999

Resigned on 17 May 2000

Time on role 9 months, 13 days

PAPE, Claire Margaret

Director

Deputy Cfo

RESIGNED

Assigned on 31 Jul 2018

Resigned on 24 May 2019

Time on role 9 months, 24 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 06 Nov 2006

Time on role 5 years, 7 months, 16 days

SPEARING, Ian John

Director

Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 31 Dec 2008

Time on role 7 years, 9 months, 10 days

STEELE, Anthony David

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Dec 2008

Resigned on 31 Jul 2018

Time on role 9 years, 7 months

THOMAS, Luke Amos

Director

Director

RESIGNED

Assigned on 16 Sep 2013

Resigned on 14 Dec 2018

Time on role 5 years, 2 months, 28 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 12 Apr 2007

Time on role 6 years, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Apr 1999

Resigned on 23 Jun 1999

Time on role 2 months, 3 days


Some Companies

DAVID GRAHAM FITNESS LTD

12 WANDSWORTH GARDENS,BELFAST,BT4 3NL

Number:NI605951
Status:ACTIVE
Category:Private Limited Company

DYNAMIC SCAFFOLDING ACCESS LIMITED

22 SHARRATT STREET,LONDON,SE15 1PN

Number:09485620
Status:ACTIVE
Category:Private Limited Company

LEVURE CONSULTANTS LIMITED

62 BARONS KEEP,LONDON,W14 9AU

Number:08437985
Status:ACTIVE
Category:Private Limited Company

MARK ANDREW CAR CENTRES LIMITED

UNIT 3,WALSALL,WS2 8TF

Number:09388564
Status:LIQUIDATION
Category:Private Limited Company

NATUREVAPE LIMITED

2 RECTORY VILLA COTTAGE,CRANWORTH,IP25 7SH

Number:10011042
Status:ACTIVE
Category:Private Limited Company

SEARCH DOG DIGITAL LTD

ALICE COTTAGE,DUNMOW,CM6 1BD

Number:11348780
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