HUMBLY GROVE ENERGY SERVICES LIMITED

Weston Common The Avenue Weston Common The Avenue, Alton, GU34 5SY, Hants, United Kingdom
StatusACTIVE
Company No.05210198
CategoryPrivate Limited Company
Incorporated19 Aug 2004
Age19 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

HUMBLY GROVE ENERGY SERVICES LIMITED is an active private limited company with number 05210198. It was incorporated 19 years, 9 months, 30 days ago, on 19 August 2004. The company address is Weston Common The Avenue Weston Common The Avenue, Alton, GU34 5SY, Hants, United Kingdom.



People

BALAK, Michal

Director

Director

ACTIVE

Assigned on 10 Nov 2022

Current time on role 1 year, 7 months, 8 days

BUNDIL, Robert

Director

Project Manager

ACTIVE

Assigned on 20 Mar 2020

Current time on role 4 years, 2 months, 29 days

JORDAN, Paul Robert

Director

Managing Director

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 11 months, 17 days

TAKÁČ, Michal

Director

Head Analyst In Ep Commodities A.S.

ACTIVE

Assigned on 20 Mar 2020

Current time on role 4 years, 2 months, 29 days

BURFITT, Joseph William, Mr.

Secretary

RESIGNED

Assigned on 24 Apr 2012

Resigned on 19 May 2016

Time on role 4 years, 25 days

CORTE, James Roger

Secretary

RESIGNED

Assigned on 03 May 2023

Resigned on 05 Jul 2023

Time on role 2 months, 2 days

GRAY, Timilehin Ayodele

Secretary

RESIGNED

Assigned on 19 May 2016

Resigned on 31 Mar 2017

Time on role 10 months, 12 days

JUDD, Colin

Secretary

Director

RESIGNED

Assigned on 19 Aug 2004

Resigned on 19 Sep 2011

Time on role 7 years, 1 month

LUSKIE, Kendal Jenna, Ms.

Secretary

RESIGNED

Assigned on 31 Mar 2017

Resigned on 20 Dec 2018

Time on role 1 year, 8 months, 20 days

NETTLETON, John Marcus

Secretary

RESIGNED

Assigned on 20 Mar 2020

Resigned on 24 May 2020

Time on role 2 months, 4 days

RAMBHAI, Nailesh Kantilal

Secretary

RESIGNED

Assigned on 20 Dec 2018

Resigned on 20 Mar 2020

Time on role 1 year, 3 months

RAMBHAI, Nailesh Kantilal

Secretary

RESIGNED

Assigned on 19 Sep 2011

Resigned on 24 Apr 2012

Time on role 7 months, 5 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Aug 2004

Resigned on 19 Aug 2004

Time on role

ADNAN, Wan Teh Zainab

Director

Director

RESIGNED

Assigned on 26 Apr 2016

Resigned on 20 Mar 2020

Time on role 3 years, 10 months, 24 days

FERNANDO, Adrian

Director

Director

RESIGNED

Assigned on 19 Aug 2004

Resigned on 13 Sep 2007

Time on role 3 years, 25 days

HADI, Mohamed Fasluddeen Bin Abdul, Mr.

Director

Chief Executive Officer

RESIGNED

Assigned on 21 Mar 2017

Resigned on 20 Mar 2020

Time on role 2 years, 11 months, 30 days

HORGAN, Melvyn John, Dr

Director

Director

RESIGNED

Assigned on 19 Aug 2004

Resigned on 14 Oct 2011

Time on role 7 years, 1 month, 26 days

JUDD, Colin

Director

Director

RESIGNED

Assigned on 19 Aug 2004

Resigned on 21 Nov 2011

Time on role 7 years, 3 months, 2 days

JUROVÝCH, Matúš

Director

Project Manager

RESIGNED

Assigned on 20 Mar 2020

Resigned on 09 Nov 2022

Time on role 2 years, 7 months, 20 days

JUSOH, Muhammad Zamri

Director

Senior General Manager

RESIGNED

Assigned on 18 Oct 2011

Resigned on 07 Feb 2012

Time on role 3 months, 20 days

KARUNAKARAN, Pramod Kumar

Director

Vice President

RESIGNED

Assigned on 18 Oct 2011

Resigned on 07 Feb 2012

Time on role 3 months, 20 days

MOORS, Arthur John

Director

Managing Director

RESIGNED

Assigned on 20 Mar 2020

Resigned on 30 Jun 2020

Time on role 3 months, 10 days

MOORS, Arthur John, Mr.

Director

Managing Director

RESIGNED

Assigned on 24 Jul 2012

Resigned on 20 Mar 2020

Time on role 7 years, 7 months, 27 days

MUHAMMAD RADZI, Ahmad Hakimi

Director

Head Of Finance

RESIGNED

Assigned on 07 Feb 2012

Resigned on 05 Mar 2013

Time on role 1 year, 27 days

MURPHY, Fergal Gerard

Director

Ceo Of Gas Production And Storage Business

RESIGNED

Assigned on 07 Feb 2012

Resigned on 20 Mar 2020

Time on role 8 years, 1 month, 13 days

OTHMAN, Emran

Director

General Manager

RESIGNED

Assigned on 18 Oct 2011

Resigned on 07 Feb 2012

Time on role 3 months, 20 days

PEARSON, Roger Guy

Director

Company Director

RESIGNED

Assigned on 05 Jul 2007

Resigned on 29 Jun 2012

Time on role 4 years, 11 months, 24 days

REINISCH, Klaus

Director

Ceo & Director

RESIGNED

Assigned on 19 Sep 2011

Resigned on 13 Jan 2017

Time on role 5 years, 3 months, 24 days

SHANTA, Andrew Bernard

Director

Head Of Finance

RESIGNED

Assigned on 05 Mar 2013

Resigned on 29 Mar 2016

Time on role 3 years, 24 days

TENGKU AZIZ, Muhammad Taufik, Tengku

Director

General Manager

RESIGNED

Assigned on 18 Oct 2011

Resigned on 07 Feb 2012

Time on role 3 months, 20 days

WESSEL, Roland Wessel

Director

Director

RESIGNED

Assigned on 19 Aug 2004

Resigned on 21 Nov 2011

Time on role 7 years, 3 months, 2 days

YAP, Swee Yoke, Madam

Director

Head Of Commercial, Gas And Power

RESIGNED

Assigned on 18 Oct 2011

Resigned on 07 Feb 2012

Time on role 3 months, 20 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Aug 2004

Resigned on 19 Aug 2004

Time on role


Some Companies

Number:LP008529
Status:ACTIVE
Category:Limited Partnership

ELECTROSAFETY LIMITED

13 ST. GILES CLOSE, WENDLEBURY,OXON,OX25 2PZ

Number:05629938
Status:ACTIVE
Category:Private Limited Company

HDP PROPERTY CONSULTING LTD

10 ENGLISH BUSINESS PARK,HOVE,BN3 7ET

Number:09871685
Status:ACTIVE
Category:Private Limited Company

MBISW LTD

MAPLE BARN OFFICE C,UCKFIELD,TN22 5QD

Number:11397245
Status:ACTIVE
Category:Private Limited Company

ONE STOP KEBAB LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:10859496
Status:ACTIVE
Category:Private Limited Company

SANVI TECHNOLOGIES LIMITED

294 ST. JOHN'S WALK,BIRMINGHAM,B5 4TL

Number:07779367
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