HYDRO (ST NEOTS) NUMBER ONE MANAGEMENT COMPANY LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.05542084
Category
Incorporated22 Aug 2005
Age18 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

HYDRO (ST NEOTS) NUMBER ONE MANAGEMENT COMPANY LIMITED is an active with number 05542084. It was incorporated 18 years, 9 months, 22 days ago, on 22 August 2005. The company address is Persimmon House Persimmon House, York, YO19 4FE.



People

JEFFREY, Michelle Louise

Director

Land Director

ACTIVE

Assigned on 07 Dec 2022

Current time on role 1 year, 6 months, 6 days

NEWSOME, Mark Hainsworth

Director

Head Of Commercial

ACTIVE

Assigned on 07 Dec 2022

Current time on role 1 year, 6 months, 6 days

PURDY, Benjamin Edward John

Director

Technical Director

ACTIVE

Assigned on 15 Mar 2021

Current time on role 3 years, 2 months, 29 days

BURNS, David Charles

Secretary

RESIGNED

Assigned on 09 Sep 2005

Resigned on 22 Jul 2010

Time on role 4 years, 10 months, 13 days

EWER, Robert Charles

Secretary

RESIGNED

Assigned on 22 Jul 2010

Resigned on 30 Apr 2012

Time on role 1 year, 9 months, 8 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Aug 2005

Resigned on 09 Sep 2005

Time on role 18 days

CLARK, Susan

Director

Sales Director

RESIGNED

Assigned on 09 Sep 2005

Resigned on 27 Mar 2006

Time on role 6 months, 18 days

EAMES, Nova

Director

Sales Director

RESIGNED

Assigned on 15 Mar 2021

Resigned on 20 Dec 2022

Time on role 1 year, 9 months, 5 days

EVANS, Adrian Lloyd

Director

Managing Director

RESIGNED

Assigned on 09 Sep 2005

Resigned on 31 Dec 2014

Time on role 9 years, 3 months, 22 days

GARTSIDE, Richard Thomas

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2022

Resigned on 20 Dec 2022

Time on role 5 months, 19 days

HULL, Susan Mary

Director

Sales Director

RESIGNED

Assigned on 27 Mar 2006

Resigned on 20 Apr 2007

Time on role 1 year, 24 days

KENNY, Alexander James

Director

Technical Director

RESIGNED

Assigned on 02 Mar 2017

Resigned on 31 Jul 2018

Time on role 1 year, 4 months, 29 days

KIRKLAND, Daryl

Director

Manager

RESIGNED

Assigned on 20 Apr 2007

Resigned on 30 Nov 2015

Time on role 8 years, 7 months, 10 days

MARSHALL, Phillip Andrew

Director

Construction Director

RESIGNED

Assigned on 31 Jul 2018

Resigned on 15 Mar 2021

Time on role 2 years, 7 months, 15 days

MCDONALD, Simon Patrick

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 15 Mar 2021

Time on role 6 years, 2 months, 14 days

PHILLIPS, Nicholas Roy

Director

Commercial Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 01 Jul 2022

Time on role 6 years, 6 months, 30 days

CPM ASSET MANAGEMENT LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 09 Sep 2005

Time on role 18 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 09 Sep 2005

Time on role 18 days


Some Companies

BRAHAM DEVELOPMENT LIMITED

JTD ACCOUNTANTS LTD,BENFLEET,SS7 9EE

Number:07184852
Status:ACTIVE
Category:Private Limited Company

CFCE CALL FOR CLEANING EXPERTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11566341
Status:ACTIVE
Category:Private Limited Company

CTRUK BOATS LTD

20 CENTRAL AVENUE ST.ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:07222206
Status:LIQUIDATION
Category:Private Limited Company

RANI TRANSPORT LTD

19 SCAFELL WAY,NOTTINGHAM,NG11 9GB

Number:10869436
Status:ACTIVE
Category:Private Limited Company

SPECIALIZED AV LTD

53 SUNNYHILL COTTAGES,WEST GRINSTEAD,RH13 8LG

Number:06703343
Status:ACTIVE
Category:Private Limited Company

SPRINGER CONSULTING LIMITED

7 HAMPTON ROAD,LONDON,E7 0PD

Number:07656254
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