HIGHFIELD FARM (MEWS) MANAGEMENT LIMITED

Unit 3 Castle Gate Unit 3 Castle Gate, Hertford, SG14 1HD
StatusACTIVE
Company No.05598362
Category
Incorporated20 Oct 2005
Age18 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

HIGHFIELD FARM (MEWS) MANAGEMENT LIMITED is an active with number 05598362. It was incorporated 18 years, 7 months, 1 day ago, on 20 October 2005. The company address is Unit 3 Castle Gate Unit 3 Castle Gate, Hertford, SG14 1HD.



People

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Sep 2016

Current time on role 7 years, 7 months, 28 days

HARDING, Samuel James

Director

Chartered Accountant

ACTIVE

Assigned on 09 Jun 2022

Current time on role 1 year, 11 months, 12 days

CAMPBELL, Michael

Secretary

RESIGNED

Assigned on 03 Apr 2008

Resigned on 03 Aug 2009

Time on role 1 year, 4 months

THORNTON, James Douglas

Secretary

RESIGNED

Assigned on 25 Feb 2013

Resigned on 23 Sep 2016

Time on role 3 years, 6 months, 26 days

WILTON, Neal Charles

Secretary

RESIGNED

Assigned on 20 Oct 2005

Resigned on 03 Apr 2008

Time on role 2 years, 5 months, 14 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Oct 2005

Resigned on 20 Oct 2005

Time on role

MANAGEMENT SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Aug 2009

Resigned on 14 Nov 2011

Time on role 2 years, 3 months, 11 days

RUMBALL SEDGWICK CHARTERED SURVEYORS

Corporate-secretary

RESIGNED

Assigned on 17 Nov 2011

Resigned on 25 Feb 2013

Time on role 1 year, 3 months, 8 days

CAMPBELL, Michael Thomas

Director

Contracts Manager

RESIGNED

Assigned on 25 May 2010

Resigned on 23 Jun 2014

Time on role 4 years, 29 days

CHESTERMAN, Danielle Suzanne

Director

Operations Manager

RESIGNED

Assigned on 29 Apr 2021

Resigned on 05 Apr 2022

Time on role 11 months, 6 days

COLLIS, Anthony Stanley

Director

Company Director

RESIGNED

Assigned on 05 Jan 2018

Resigned on 01 Jun 2020

Time on role 2 years, 4 months, 27 days

CUTTILL, Helen Christine

Director

None

RESIGNED

Assigned on 07 Feb 2011

Resigned on 24 Jun 2011

Time on role 4 months, 17 days

DI PASQUALE, Alexander

Director

Personal Trainer/ Real Estate Student

RESIGNED

Assigned on 21 Dec 2017

Resigned on 05 Sep 2019

Time on role 1 year, 8 months, 15 days

DICKINSON, Peter Kevin

Director

It Engineer

RESIGNED

Assigned on 09 Dec 2017

Resigned on 30 Mar 2022

Time on role 4 years, 3 months, 21 days

FLYNN, Sheila Rosemond

Director

P/T Wages Clerk

RESIGNED

Assigned on 20 Mar 2013

Resigned on 15 Jun 2015

Time on role 2 years, 2 months, 26 days

FOSKETT, Dean Adam

Director

Architect

RESIGNED

Assigned on 19 Jul 2020

Resigned on 27 Jul 2022

Time on role 2 years, 8 days

HARRIS, David Hugh

Director

Property Developer

RESIGNED

Assigned on 20 Oct 2005

Resigned on 03 Apr 2008

Time on role 2 years, 5 months, 14 days

HEWITT, Paul Francis

Director

General Manager / Commercial Property Surveyor

RESIGNED

Assigned on 05 Aug 2013

Resigned on 09 Jan 2018

Time on role 4 years, 5 months, 4 days

NURTON, Paul Francis

Director

Managing Director Of John Doyle Construction Ltd

RESIGNED

Assigned on 29 Mar 2010

Resigned on 14 Jan 2019

Time on role 8 years, 9 months, 16 days

OLIVER, Andrew

Director

None

RESIGNED

Assigned on 21 Feb 2011

Resigned on 03 Jul 2015

Time on role 4 years, 4 months, 10 days

PEACOCK, Jane Moira, Dr

Director

Welfare Reporting Officer

RESIGNED

Assigned on 07 Feb 2011

Resigned on 23 Apr 2012

Time on role 1 year, 2 months, 16 days

SCOTT, Alastair Robert

Director

Osteopath

RESIGNED

Assigned on 29 Apr 2021

Resigned on 05 Apr 2024

Time on role 2 years, 11 months, 6 days

SMALL, David Richard James

Director

None

RESIGNED

Assigned on 23 Apr 2012

Resigned on 26 Jul 2013

Time on role 1 year, 3 months, 3 days

SMALL, David

Director

Director

RESIGNED

Assigned on 03 Apr 2008

Resigned on 01 Aug 2010

Time on role 2 years, 3 months, 29 days

STORER, Emma Suzanne

Director

Head Of New Business

RESIGNED

Assigned on 23 Jun 2014

Resigned on 09 Jan 2018

Time on role 3 years, 6 months, 16 days

TAYLOR, Alan

Director

Reitred

RESIGNED

Assigned on 12 Apr 2022

Resigned on 05 Apr 2024

Time on role 1 year, 11 months, 23 days

WILLIAMSON, Darren Spencer Stephen

Director

Engineer Health & Safety

RESIGNED

Assigned on 04 May 2010

Resigned on 11 Nov 2019

Time on role 9 years, 6 months, 7 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Oct 2005

Resigned on 20 Oct 2005

Time on role


Some Companies

AL GROUP LTD

WTC 1M 10 FLOOR 3 HARDMAN STREET,MANCHESTER,M3 3HF

Number:09445616
Status:ACTIVE
Category:Private Limited Company

BRIGHOUSE CAR SALES LIMITED

VINE INDUSTRIAL ESTATE ELLAND ROAD,BRIGHOUSE,HD6 2QS

Number:11550154
Status:ACTIVE
Category:Private Limited Company

EASYGAS (L.P.G.) LIMITED

APPLETON PARK,DATCHET,SL3 9JG

Number:00502194
Status:ACTIVE
Category:Private Limited Company

GLYDE CONSULTING LTD

4 HOGGARTH CLOSE,PETERSFIELD,GU31 4YY

Number:05046802
Status:ACTIVE
Category:Private Limited Company

LANDMARK INVESTMENTS.COM LIMITED

UNIT B, FIRST FLOOR, LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:04285109
Status:ACTIVE
Category:Private Limited Company

LONGSHAW ESTATES LIMITED

24 BALDOCKS ROAD BALDOCKS ROAD,EPPING,CM16 7EB

Number:11720698
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