HADLEY SHIPPING (RO - RO) LIMITED

Osborne House Osborne House, London, EC2M 4TE, England
StatusACTIVE
Company No.04304269
CategoryPrivate Limited Company
Incorporated15 Oct 2001
Age22 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

HADLEY SHIPPING (RO - RO) LIMITED is an active private limited company with number 04304269. It was incorporated 22 years, 7 months, 20 days ago, on 15 October 2001. The company address is Osborne House Osborne House, London, EC2M 4TE, England.



People

VANE, Alexander Chandos Tempest

Secretary

ACTIVE

Assigned on 08 Jun 2021

Current time on role 2 years, 11 months, 26 days

VANE, Alexander Chandos Tempest

Director

Finance Director

ACTIVE

Assigned on 08 Jun 2021

Current time on role 2 years, 11 months, 26 days

WARWICK, James Walter Fitzgerald

Director

Company Director

ACTIVE

Assigned on 06 Feb 2002

Current time on role 22 years, 3 months, 26 days

CHAFFEY, Robert Amyon John Templeman

Secretary

RESIGNED

Assigned on 08 Aug 2017

Resigned on 08 Jun 2021

Time on role 3 years, 10 months

LONG, Richard Edward

Secretary

Company Director

RESIGNED

Assigned on 23 Oct 2001

Resigned on 07 Aug 2003

Time on role 1 year, 9 months, 15 days

TRUDGEON, Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Aug 2003

Resigned on 08 Aug 2017

Time on role 13 years, 11 months, 18 days

WOLLASTONS NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2001

Resigned on 23 Oct 2001

Time on role 8 days

CHAFFEY, Robert Amyon John Templeman

Director

Accountant

RESIGNED

Assigned on 30 Jun 2017

Resigned on 08 Jun 2021

Time on role 3 years, 11 months, 8 days

HARRISON, John Maurice Frank

Director

Naval Architect

RESIGNED

Assigned on 23 Oct 2001

Resigned on 07 Aug 2003

Time on role 1 year, 9 months, 15 days

LONG, Richard Edward

Director

Company Director

RESIGNED

Assigned on 23 Oct 2001

Resigned on 16 Jan 2002

Time on role 2 months, 24 days

MEADOWS, Eric Linsley

Director

Sales Director

RESIGNED

Assigned on 23 Oct 2001

Resigned on 07 Aug 2003

Time on role 1 year, 9 months, 15 days

RUIZ, Rafael Jonathan

Director

Solicitor

RESIGNED

Assigned on 15 Oct 2001

Resigned on 23 Oct 2001

Time on role 8 days

SAUNDERS, Jane Ann

Director

Legal Assistant

RESIGNED

Assigned on 15 Oct 2001

Resigned on 23 Oct 2001

Time on role 8 days

TRUDGEON, Paul

Director

Chartered Accountant

RESIGNED

Assigned on 21 Aug 2003

Resigned on 08 Aug 2017

Time on role 13 years, 11 months, 18 days

WARWICK, Peter John

Director

Company Director

RESIGNED

Assigned on 06 Feb 2002

Resigned on 30 Sep 2013

Time on role 11 years, 7 months, 24 days


Some Companies

CDS PLASTERING LIMITED

21, KNIGHTLEY ROAD,STAFFORDSHIRE,ST20 0EW

Number:06492382
Status:ACTIVE
Category:Private Limited Company

CELI BROTHERS LTD

1-3 STEEDMAN STREET,LONDON,SE17 3AF

Number:11678795
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 180 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03637641
Status:ACTIVE
Category:Private Limited Company

HUDSON HAY HR LIMITED

SUITE 45 AUTUMN PARK,GRANTHAM,NG31 7EU

Number:10782164
Status:ACTIVE
Category:Private Limited Company

JOHN EDWARD & CO ACCOUNTANTS LTD

FIRST FLOOR,HARROW,UB6 0BX

Number:11861362
Status:ACTIVE
Category:Private Limited Company

MATTHIAS ASSOCIATES LIMITED

RADIUS HOUSE FIRST FLOOR,WATFORD,WD17 1HP

Number:05858860
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