MODERN COURTS (HUMBERSIDE) LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom
StatusACTIVE
Company No.03781562
CategoryPrivate Limited Company
Incorporated02 Jun 1999
Age24 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

MODERN COURTS (HUMBERSIDE) LIMITED is an active private limited company with number 03781562. It was incorporated 24 years, 11 months, 19 days ago, on 02 June 1999. The company address is Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom.



People

INFRASTRUCTURE MANAGERS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 10 months, 20 days

BEAUCHAMP, Simon Richard Thorpe

Director

Investment Director

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 8 months, 20 days

BROOKING, David John

Director

Investment Director

ACTIVE

Assigned on 08 Aug 2012

Current time on role 11 years, 9 months, 13 days

CAVILL, John Ivor

Director

Director

ACTIVE

Assigned on 19 Apr 2016

Current time on role 8 years, 1 month, 2 days

DIX, Carl Harvey

Director

Director

ACTIVE

Assigned on 07 Nov 2023

Current time on role 6 months, 14 days

STEVENS, Martin

Secretary

Accountant

RESIGNED

Assigned on 09 Nov 2007

Resigned on 15 May 2013

Time on role 5 years, 6 months, 6 days

WEST, Robert Stuart

Secretary

RESIGNED

Assigned on 02 Oct 2006

Resigned on 09 Nov 2007

Time on role 1 year, 1 month, 7 days

CARILLION SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Mar 2000

Resigned on 02 Oct 2006

Time on role 6 years, 6 months, 6 days

HCP SOCIAL INFRASTRUCTURE (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 May 2013

Resigned on 01 Jul 2014

Time on role 1 year, 1 month, 16 days

MASONS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jun 1999

Resigned on 27 Mar 2000

Time on role 9 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 1999

Resigned on 02 Jun 1999

Time on role

ASHBROOK, Philip Peter

Director

Project Executive

RESIGNED

Assigned on 25 Jul 2014

Resigned on 29 Jun 2018

Time on role 3 years, 11 months, 4 days

BRINDLEY, Nigel Anthony John

Director

Engineer

RESIGNED

Assigned on 13 Feb 2004

Resigned on 01 Jul 2006

Time on role 2 years, 4 months, 18 days

BRINDLEY, Nigel Anthony John

Director

Engineer

RESIGNED

Assigned on 19 Nov 2003

Resigned on 13 Feb 2004

Time on role 2 months, 24 days

CHRISTAKIS, Anastasios

Director

Director

RESIGNED

Assigned on 21 Apr 2009

Resigned on 05 Mar 2010

Time on role 10 months, 14 days

DEAN, Benjamin Christopher Jacob

Director

Investment Director

RESIGNED

Assigned on 01 Nov 2010

Resigned on 08 Aug 2012

Time on role 1 year, 9 months, 7 days

DICKSON, Duncan Elliot

Director

Accountant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 19 Nov 2003

Time on role 2 years, 4 months, 18 days

DICKSON, Duncan Elliot

Director

Accountant

RESIGNED

Assigned on 27 Mar 2000

Resigned on 01 Jul 2001

Time on role 1 year, 3 months, 4 days

EDWARDS, Matthew James

Director

Investment Manager

RESIGNED

Assigned on 27 Jan 2014

Resigned on 16 Dec 2016

Time on role 2 years, 10 months, 20 days

FARLEY, Graham

Director

Concessions Director

RESIGNED

Assigned on 12 Jul 2006

Resigned on 02 Oct 2006

Time on role 2 months, 21 days

FERNANDES, Milton Anthony

Director

Director

RESIGNED

Assigned on 27 Mar 2000

Resigned on 07 Jul 2003

Time on role 3 years, 3 months, 11 days

FINEGAN, Andrea

Director

Company Director

RESIGNED

Assigned on 07 Jul 2003

Resigned on 22 Mar 2004

Time on role 8 months, 15 days

GREGSON, Anita Catherine

Director

Director

RESIGNED

Assigned on 21 Apr 2009

Resigned on 30 Nov 2012

Time on role 3 years, 7 months, 9 days

HOILE, Richard David

Director

Project Executive

RESIGNED

Assigned on 30 Nov 2012

Resigned on 25 Jul 2014

Time on role 1 year, 7 months, 25 days

JACKSON, Anthony

Director

Corporate Development Executiv

RESIGNED

Assigned on 01 Jul 2001

Resigned on 19 Jun 2006

Time on role 4 years, 11 months, 18 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 24 Oct 2007

Time on role 1 year, 22 days

PEARSON, Timothy Richard

Director

Investment Banker

RESIGNED

Assigned on 27 Mar 2000

Resigned on 06 Jun 2005

Time on role 5 years, 2 months, 10 days

RITCHIE, Alan Campbell

Director

Director

RESIGNED

Assigned on 24 Oct 2007

Resigned on 21 Apr 2009

Time on role 1 year, 5 months, 28 days

RYAN, Michael Joseph

Director

Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 21 Apr 2009

Time on role 2 years, 6 months, 19 days

SHEEHAN, Richard Keith

Director

Portfolio Manager

RESIGNED

Assigned on 31 Mar 2006

Resigned on 01 Nov 2010

Time on role 4 years, 7 months, 1 day

SHELDRAKE, Peter John

Director

Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 07 Nov 2023

Time on role 5 years, 4 months, 8 days

SIDHU, Sabrina

Director

Investment Director

RESIGNED

Assigned on 17 Oct 2017

Resigned on 01 Sep 2019

Time on role 1 year, 10 months, 15 days

WARD, James William

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2016

Resigned on 31 Mar 2017

Time on role 3 months, 15 days

WARD, James William

Director

Chartered Accountant

RESIGNED

Assigned on 22 Mar 2004

Resigned on 27 Jan 2014

Time on role 9 years, 10 months, 5 days

WARD, James William

Director

Chartered Accountant

RESIGNED

Assigned on 27 Mar 2000

Resigned on 01 Jul 2001

Time on role 1 year, 3 months, 4 days

BIIF CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 05 Mar 2010

Resigned on 19 Apr 2016

Time on role 6 years, 1 month, 14 days

MASONS NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jun 1999

Resigned on 27 Mar 2000

Time on role 9 months, 25 days


Some Companies

Number:01616499
Status:ACTIVE
Category:Private Limited Company

CHINA GARDEN HADDINGTON LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC269477
Status:ACTIVE
Category:Private Limited Company

ETERNAL INKWELL PRODUCTIONS LTD

4 MOSS BOWER ROAD,MACCLESFIELD,SK11 7XJ

Number:10714089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OMOBA PHOTOGRAPHY LTD

1 WHITECROFT WAY,BECKENHAM,BR3 3AQ

Number:09025386
Status:ACTIVE
Category:Private Limited Company

PKM HAMILTON LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:07902420
Status:ACTIVE
Category:Private Limited Company

STONY MANOR PROPERTY SOLUTIONS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11868853
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