HALFORDS GROUP PLC

Icknield Street Drive Icknield Street Drive, Redditch, B98 0DE, Worcestershire
StatusACTIVE
Company No.04457314
CategoryPrivate Limited Company
Incorporated10 Jun 2002
Age21 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

HALFORDS GROUP PLC is an active private limited company with number 04457314. It was incorporated 21 years, 11 months, 11 days ago, on 10 June 2002. The company address is Icknield Street Drive Icknield Street Drive, Redditch, B98 0DE, Worcestershire.



People

O'GORMAN, Timothy Joseph Gerard

Secretary

ACTIVE

Assigned on 18 Jan 2016

Current time on role 8 years, 4 months, 3 days

CASEBERRY, Jill

Director

Director

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 2 months, 20 days

GOKHALE, Tanvi

Director

Director

ACTIVE

Assigned on 20 Jun 2023

Current time on role 11 months, 1 day

HARTLEY, Johanna Ruth

Director

Director

ACTIVE

Assigned on 16 Jun 2022

Current time on role 1 year, 11 months, 5 days

SINGER, Thomas Daniel

Director

Non-Executive Director

ACTIVE

Assigned on 16 Sep 2020

Current time on role 3 years, 8 months, 5 days

STAPLETON, Graham Barry

Director

Director

ACTIVE

Assigned on 15 Jan 2018

Current time on role 6 years, 4 months, 6 days

WILLIAMS, Keith

Director

Director

ACTIVE

Assigned on 24 Jul 2018

Current time on role 5 years, 9 months, 28 days

CARTER, Nicholas Michael

Secretary

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 08 Nov 2004

Time on role 1 year, 1 month, 19 days

EAST, Anna

Secretary

Solicitor

RESIGNED

Assigned on 24 Sep 2007

Resigned on 21 Dec 2007

Time on role 2 months, 27 days

HENDERSON, Charles Alex

Secretary

RESIGNED

Assigned on 07 Jan 2008

Resigned on 06 Jun 2014

Time on role 6 years, 4 months, 30 days

PARKER, Philip Alexander

Secretary

RESIGNED

Assigned on 08 Nov 2004

Resigned on 24 Sep 2007

Time on role 2 years, 10 months, 16 days

RICHARDS, Justin Mark

Secretary

RESIGNED

Assigned on 06 Jun 2014

Resigned on 11 Dec 2015

Time on role 1 year, 6 months, 5 days

SAVILLE, Richard Cyril Campbell

Secretary

Company Director

RESIGNED

Assigned on 22 Jul 2002

Resigned on 30 Sep 2003

Time on role 1 year, 2 months, 8 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 11 Dec 2015

Resigned on 18 Jan 2016

Time on role 1 month, 7 days

WHARTON, Nicholas Barry Edward

Secretary

Accountant

RESIGNED

Assigned on 21 Dec 2007

Resigned on 07 Jan 2008

Time on role 17 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jun 2002

Resigned on 22 Jul 2002

Time on role 1 month, 12 days

ADAMS, David Alexander Robertson

Director

Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 31 Dec 2020

Time on role 9 years, 9 months, 30 days

ARNEY, Claudia Isobel

Director

None

RESIGNED

Assigned on 25 Jan 2011

Resigned on 01 Mar 2019

Time on role 8 years, 1 month, 7 days

CARTER, Nicholas Michael

Director

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 02 Feb 2007

Time on role 3 years, 4 months, 13 days

DAVIES, Matthew Samuel

Director

Director

RESIGNED

Assigned on 04 Oct 2012

Resigned on 30 Apr 2015

Time on role 2 years, 6 months, 26 days

FEUER, Jonathan Philip

Director

Investment Banker

RESIGNED

Assigned on 24 Jul 2002

Resigned on 11 Jan 2006

Time on role 3 years, 5 months, 18 days

FINDLAY, Andrew Robert

Director

None

RESIGNED

Assigned on 01 Feb 2011

Resigned on 01 Oct 2015

Time on role 4 years, 7 months, 30 days

HAMID, David

Director

Director

RESIGNED

Assigned on 27 Jun 2003

Resigned on 29 Mar 2005

Time on role 1 year, 9 months, 2 days

HARRIS, Keith Reginald, Dr

Director

Director

RESIGNED

Assigned on 17 May 2004

Resigned on 31 May 2014

Time on role 10 years, 14 days

JONES, Helen Victoria

Director

Director

RESIGNED

Assigned on 01 Mar 2014

Resigned on 06 Sep 2023

Time on role 9 years, 6 months, 5 days

MASON, Jonathan Peter

Director

Finance Director

RESIGNED

Assigned on 12 Oct 2015

Resigned on 31 Jul 2018

Time on role 2 years, 9 months, 19 days

MCCLENAGHAN, Paul Thomas

Director

Director

RESIGNED

Assigned on 31 Mar 2007

Resigned on 12 Apr 2013

Time on role 6 years, 12 days

MCDONALD, Gillian Clare

Director

Chief Executive

RESIGNED

Assigned on 11 May 2015

Resigned on 29 Sep 2017

Time on role 2 years, 4 months, 18 days

MCLEOD, Ian James Winward

Director

Director

RESIGNED

Assigned on 17 May 2004

Resigned on 29 Feb 2008

Time on role 3 years, 9 months, 12 days

MILLARD, Dennis Henry

Director

Director

RESIGNED

Assigned on 28 May 2009

Resigned on 24 Jul 2018

Time on role 9 years, 1 month, 27 days

PYM, Richard Alan

Director

Director

RESIGNED

Assigned on 17 May 2004

Resigned on 22 Aug 2008

Time on role 4 years, 3 months, 5 days

RONALD, William David Gordon

Director

Director

RESIGNED

Assigned on 17 May 2004

Resigned on 31 May 2014

Time on role 10 years, 14 days

SAVILLE, Richard Cyril Campbell

Director

Company Director

RESIGNED

Assigned on 22 Jul 2002

Resigned on 30 Sep 2003

Time on role 1 year, 2 months, 8 days

SCRIBBINS, Rod

Director

Company Director

RESIGNED

Assigned on 22 Jul 2002

Resigned on 07 May 2003

Time on role 9 months, 16 days

TEMPLEMAN, Robert William

Director

Director

RESIGNED

Assigned on 04 Mar 2003

Resigned on 31 Mar 2006

Time on role 3 years, 27 days

VESTERGAARD POULSEN, Soren

Director

Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 30 May 2004

Time on role 1 year, 10 months, 5 days

WHARTON, Nicholas Barry Edward

Director

Director

RESIGNED

Assigned on 03 Feb 2007

Resigned on 30 Nov 2010

Time on role 3 years, 9 months, 27 days

WILD, David James

Director

Director

RESIGNED

Assigned on 04 Aug 2008

Resigned on 18 Jul 2012

Time on role 3 years, 11 months, 14 days

WILSON, Nigel David, Sir

Director

Director

RESIGNED

Assigned on 17 May 2004

Resigned on 31 Mar 2011

Time on role 6 years, 10 months, 14 days

WOODHOUSE, Christopher Kevin

Director

Director

RESIGNED

Assigned on 04 Mar 2003

Resigned on 30 May 2004

Time on role 1 year, 2 months, 26 days

WOODHOUSE, Loraine

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 16 Jun 2022

Time on role 3 years, 7 months, 15 days

PINSENT MASONS DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 10 Jun 2002

Resigned on 22 Jul 2002

Time on role 1 month, 12 days


Some Companies

ANGEL CARE NW LTD

1 KELSEY CLOSE,ST. HELENS,WA10 4GY

Number:11701305
Status:ACTIVE
Category:Private Limited Company

CAM TECHNICAL SERVICES LTD

16 THE CROFT,DURSLEY,GL11 5NW

Number:11793590
Status:ACTIVE
Category:Private Limited Company

LAND DRAINAGE CONSULTANCY LIMITED

COWSLIP COTTAGE,DRIFFIELD,YO25 9LY

Number:04795948
Status:ACTIVE
Category:Private Limited Company

LEIGH HOUSE TRUST LIMITED

MANSION HOUSE,YEOVIL,BA20 1EP

Number:03263471
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORWELD LTD

139 BRAEHEAD DRIVE,PETERHEAD,AB42 0NP

Number:SC448191
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL DESIGN ZONE LIMITED

9 STONEY LANE,NOTTINGHAM,NG16 6EU

Number:08979553
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