HALOW PROJECT

Carroll House Carroll House, Guildford, GU1 3UY, Surrey
StatusACTIVE
Company No.05822301
Category
Incorporated19 May 2006
Age18 years, 2 days
JurisdictionEngland Wales

SUMMARY

HALOW PROJECT is an active with number 05822301. It was incorporated 18 years, 2 days ago, on 19 May 2006. The company address is Carroll House Carroll House, Guildford, GU1 3UY, Surrey.



People

MEINS, Richard Iain

Secretary

Shipbroker

ACTIVE

Assigned on 19 May 2006

Current time on role 18 years, 2 days

BUTCHER, Nicholas Edward Frank

Director

Managing Director

ACTIVE

Assigned on 12 Oct 2022

Current time on role 1 year, 7 months, 9 days

DAY, Martin Ronald

Director

Consultant

ACTIVE

Assigned on 01 Dec 2013

Current time on role 10 years, 5 months, 20 days

HILL, Susan Marie Georgie

Director

Not Employed

ACTIVE

Assigned on 01 Nov 2013

Current time on role 10 years, 6 months, 20 days

MCARTHUR, Matthew

Director

Investment Banker

ACTIVE

Assigned on 01 Jun 2007

Current time on role 16 years, 11 months, 20 days

MEINS, Richard Iain

Director

Shipbroker

ACTIVE

Assigned on 19 May 2006

Current time on role 18 years, 2 days

OLIVER, Timothy Michael

Director

Co Director

ACTIVE

Assigned on 01 Jun 2007

Current time on role 16 years, 11 months, 20 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 May 2006

Resigned on 19 May 2006

Time on role

DAY, Lynne Judy

Director

Marketing Consultant

RESIGNED

Assigned on 19 May 2006

Resigned on 31 Jul 2012

Time on role 6 years, 2 months, 12 days

DONETTA, Paul Donetta Raymond

Director

Company Director

RESIGNED

Assigned on 01 Dec 2012

Resigned on 01 Nov 2013

Time on role 11 months

EVANS, Christopher David Maund

Director

Director

RESIGNED

Assigned on 10 Sep 2018

Resigned on 30 Apr 2022

Time on role 3 years, 7 months, 20 days

HILL, Damon Graham Devereux

Director

Company Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 08 Jul 2008

Time on role 1 year, 1 month, 7 days

SQUIRE, Sarah Louise

Director

Managing Director

RESIGNED

Assigned on 12 Oct 2022

Resigned on 01 Sep 2023

Time on role 10 months, 20 days

STEVENS, John

Director

Tax Advisor

RESIGNED

Assigned on 01 Jun 2007

Resigned on 01 Jun 2023

Time on role 16 years


Some Companies

AUGUR GLOBAL LIMITED

VENTURE HOUSE THE TANNERIES,TITCHFIELD,PO14 4AR

Number:08579795
Status:ACTIVE
Category:Private Limited Company

COUNTRYFILE LIMITED

DALE FARM,HEMEL HEMPSTEAD,HP3 0PJ

Number:00740811
Status:ACTIVE
Category:Private Limited Company

EMERALD UK LIMITED

28 THIRD AVENUE,BATH,BA2 3NY

Number:06915462
Status:ACTIVE
Category:Private Limited Company

EVENTS IN A BOX LTD

15 WEST STREET,NORTHAMPTON,NN5 4EP

Number:07562441
Status:ACTIVE
Category:Private Limited Company

HOUNDS & HIDES LTD

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:09702784
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KARAM, MISSICK & TRAUBE LLP

ALMACK HOUSE 26-28 KING STREET,LONDON,SW1Y 6QW

Number:OC345380
Status:ACTIVE
Category:Limited Liability Partnership

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