PINNER HILL ESTATE LIMITED

36 Dene Road, Northwood, HA6 2DA, Middlesex, England
StatusACTIVE
Company No.03837884
CategoryPrivate Limited Company
Incorporated08 Sep 1999
Age24 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

PINNER HILL ESTATE LIMITED is an active private limited company with number 03837884. It was incorporated 24 years, 8 months, 23 days ago, on 08 September 1999. The company address is 36 Dene Road, Northwood, HA6 2DA, Middlesex, England.



People

BLUNT, Richard Charles

Director

Director And Company Secretary

ACTIVE

Assigned on 10 Oct 2016

Current time on role 7 years, 7 months, 22 days

RALPH, Christopher Frederick

Director

Mech Engineer

ACTIVE

Assigned on 01 Oct 1999

Current time on role 24 years, 8 months

GOULD, Stephen John

Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 29 Sep 2004

Time on role 5 years, 6 days

PITHERS, Simon John

Secretary

Consultant

RESIGNED

Assigned on 29 Sep 2004

Resigned on 25 Jan 2011

Time on role 6 years, 3 months, 26 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Sep 1999

Resigned on 23 Sep 1999

Time on role 15 days

BHATNAGAR, Manu, Mr.

Director

Portfolio Manager

RESIGNED

Assigned on 23 May 2016

Resigned on 01 Aug 2018

Time on role 2 years, 2 months, 9 days

FERGUSON, Sarah Anne

Director

Psychotherapist

RESIGNED

Assigned on 25 Jan 2011

Resigned on 13 Jan 2013

Time on role 1 year, 11 months, 19 days

FERGUSON, Sarah Anne

Director

Psychotherapist

RESIGNED

Assigned on 24 Nov 2008

Resigned on 11 Oct 2010

Time on role 1 year, 10 months, 17 days

GODFREY, Paul

Director

Company Director

RESIGNED

Assigned on 11 Oct 2010

Resigned on 13 Jan 2014

Time on role 3 years, 3 months, 2 days

GODFREY, Paul

Director

Recruitment

RESIGNED

Assigned on 26 Oct 2000

Resigned on 11 Oct 2005

Time on role 4 years, 11 months, 16 days

GOLDING, Terence Edward

Director

Retired Co Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 07 Jun 2007

Time on role 7 years, 8 months, 6 days

GOULD, Stephen John

Director

Optician

RESIGNED

Assigned on 01 Oct 1999

Resigned on 29 Sep 2004

Time on role 4 years, 11 months, 28 days

HARKAVY, Anthony David

Director

Retired Solicitor

RESIGNED

Assigned on 23 Sep 2013

Resigned on 01 Aug 2018

Time on role 4 years, 10 months, 9 days

HARKAVY, Anthony David

Director

Solicitor

RESIGNED

Assigned on 23 Sep 1999

Resigned on 07 Jun 2007

Time on role 7 years, 8 months, 14 days

HOPE, Maurice Anthony

Director

Company Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 07 Oct 2002

Time on role 3 years, 6 days

LAKHANI, Javendra Sunderji

Director

Chartered Accountant

RESIGNED

Assigned on 11 Oct 2005

Resigned on 24 Nov 2008

Time on role 3 years, 1 month, 13 days

LEWIS, Victor

Director

Consultant Surgeon

RESIGNED

Assigned on 26 Oct 2000

Resigned on 29 Sep 2004

Time on role 3 years, 11 months, 3 days

MESSIAS, Cynthia

Director

Co Dir

RESIGNED

Assigned on 24 Nov 2008

Resigned on 23 Sep 2013

Time on role 4 years, 9 months, 29 days

MESSIAS, Enid Cynthia

Director

Housewife

RESIGNED

Assigned on 01 Oct 1999

Resigned on 07 Oct 2002

Time on role 3 years, 6 days

PATEL, Anil

Director

Dentist

RESIGNED

Assigned on 29 Sep 2004

Resigned on 07 Jun 2007

Time on role 2 years, 8 months, 8 days

PITHERS, Simon John

Director

Consultant

RESIGNED

Assigned on 29 Sep 2004

Resigned on 13 Sep 2010

Time on role 5 years, 11 months, 14 days

REID, James Dures

Director

Chartered Engineer

RESIGNED

Assigned on 24 Nov 2008

Resigned on 03 Nov 2014

Time on role 5 years, 11 months, 9 days

REID, James Dures

Director

Engineering Manager

RESIGNED

Assigned on 01 Oct 1999

Resigned on 11 Oct 2005

Time on role 6 years, 10 days

SCHNEIDER, Leonard

Director

Retired

RESIGNED

Assigned on 19 Jan 2015

Resigned on 06 Oct 2021

Time on role 6 years, 8 months, 18 days

SCHNEIDER, Leonard

Director

Financial Analyst

RESIGNED

Assigned on 01 Oct 1999

Resigned on 26 Oct 2000

Time on role 1 year, 25 days

SINGLETON, Elizabeth Susan

Director

Solicitor

RESIGNED

Assigned on 11 Oct 2005

Resigned on 25 Jun 2017

Time on role 11 years, 8 months, 14 days

SUTERWALLA, Jehangir

Director

Director

RESIGNED

Assigned on 21 Sep 2015

Resigned on 23 May 2017

Time on role 1 year, 8 months, 2 days

THAKKAR, Naresh

Director

Co Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 26 Oct 2000

Time on role 1 year, 25 days

WEERASEKERA, Michelle

Director

None

RESIGNED

Assigned on 12 Oct 2007

Resigned on 11 Oct 2010

Time on role 2 years, 11 months, 30 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Sep 1999

Resigned on 23 Sep 1999

Time on role 15 days


Some Companies

BLUELIONNLW LTD

OAK TREE COURT BUSINESS CENTRE OAK TREE COURT,NESS,CH64 8TP

Number:10285849
Status:ACTIVE
Category:Private Limited Company

COULMAN COACHES LTD

16 FORTH STREET,EDINBURGH,EH1 3LH

Number:SC435575
Status:ACTIVE
Category:Private Limited Company

DW PERSONAL FINANCE LIMITED

BRIDGE HOUSE,BEWDLEY,DY12 1AB

Number:08841801
Status:ACTIVE
Category:Private Limited Company

FESTOON HOSPITALITY LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11602853
Status:ACTIVE
Category:Private Limited Company

L & M PLUMBING & HEATING LIMITED

37 PYMONT DRIVE,LEEDS,LS26 8WA

Number:05640863
Status:ACTIVE
Category:Private Limited Company

NORTHERN PLUMB LTD

83 MILTON STREET,FLEETWOOD,FY7 6QS

Number:11969300
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