HYVE FOOTWEAR LIMITED

2 Kingdom Street, London, W2 6JG, England, England
StatusDISSOLVED
Company No.05552478
CategoryPrivate Limited Company
Incorporated02 Sep 2005
Age18 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 12 days

SUMMARY

HYVE FOOTWEAR LIMITED is an dissolved private limited company with number 05552478. It was incorporated 18 years, 8 months, 26 days ago, on 02 September 2005 and it was dissolved 1 month, 12 days ago, on 16 April 2024. The company address is 2 Kingdom Street, London, W2 6JG, England, England.



People

CHILLMAN, Robert

Director

Finance Director

ACTIVE

Assigned on 23 Apr 2019

Current time on role 5 years, 1 month, 5 days

HUDSON, William David

Director

Chartered Accountant

ACTIVE

Assigned on 06 Jun 2016

Current time on role 7 years, 11 months, 22 days

WARSOP, James Richard

Director

Accountant

ACTIVE

Assigned on 23 Apr 2019

Current time on role 5 years, 1 month, 5 days

CRANNEY, Jared Stephen

Secretary

RESIGNED

Assigned on 25 Nov 2019

Resigned on 15 Nov 2022

Time on role 2 years, 11 months, 20 days

GADHIA, Anil Harilal

Secretary

RESIGNED

Assigned on 07 Sep 2005

Resigned on 09 Oct 2015

Time on role 10 years, 1 month, 2 days

KINGAN, Anneka

Secretary

RESIGNED

Assigned on 09 Oct 2015

Resigned on 06 Mar 2018

Time on role 2 years, 4 months, 28 days

RIVERS, Alice

Secretary

RESIGNED

Assigned on 15 Nov 2022

Resigned on 30 Jun 2023

Time on role 7 months, 15 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Sep 2005

Resigned on 07 Sep 2005

Time on role 5 days

BEACH, Andrew William

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Jan 2017

Resigned on 23 Apr 2019

Time on role 2 years, 3 months, 7 days

DRISCOLL, Julie Driscoll

Director

Regional Director

RESIGNED

Assigned on 23 Apr 2019

Resigned on 02 Dec 2022

Time on role 3 years, 7 months, 9 days

MCEWAN, Desmond William James

Director

Accountant

RESIGNED

Assigned on 06 Jun 2016

Resigned on 24 Apr 2019

Time on role 2 years, 10 months, 18 days

TAYLOR, Russell William

Director

Director

RESIGNED

Assigned on 07 Sep 2005

Resigned on 01 Sep 2016

Time on role 10 years, 11 months, 25 days

TEBBUTT, Colette

Director

Director

RESIGNED

Assigned on 07 Sep 2005

Resigned on 30 Nov 2016

Time on role 11 years, 2 months, 23 days

WILKINS, David Edward

Director

Director

RESIGNED

Assigned on 28 Sep 2005

Resigned on 14 Oct 2013

Time on role 8 years, 16 days

WILKINS, Nicola Susan

Director

Director

RESIGNED

Assigned on 28 Sep 2005

Resigned on 14 Oct 2013

Time on role 8 years, 16 days

OLSWANG DIRECTORS 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Sep 2005

Resigned on 07 Sep 2005

Time on role 5 days

OLSWANG DIRECTORS 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Sep 2005

Resigned on 07 Sep 2005

Time on role 5 days


Some Companies

DT COMMERCIAL SERVICES LIMITED

71 AYLESBURY ROAD,SOLIHULL,B94 6PD

Number:08637926
Status:ACTIVE
Category:Private Limited Company

ENAMEL PRIORY PARK LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:10356447
Status:ACTIVE
Category:Private Limited Company

LARKWOOD LIMITED

BURLANDS FARM,TAUNTON,TA2 6SN

Number:05817034
Status:ACTIVE
Category:Private Limited Company

LIVEFI LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08735027
Status:ACTIVE
Category:Private Limited Company

PARK ACCOUNTS LIMITED

PARK ACCOUNTS,RAYNES PARK,SW20 8BA

Number:02566382
Status:ACTIVE
Category:Private Limited Company

SENDEVCO LIMITED

6 PIPERS CROFT,FLEET,GU52 6PF

Number:06195262
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