YOUNG HERTS HOLDINGS LIMITED

18 Riversway Business Village Navigation Way 18 Riversway Business Village Navigation Way, Preston, PR2 2YP, England
StatusACTIVE
Company No.06111154
CategoryPrivate Limited Company
Incorporated16 Feb 2007
Age17 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

YOUNG HERTS HOLDINGS LIMITED is an active private limited company with number 06111154. It was incorporated 17 years, 3 months, 15 days ago, on 16 February 2007. The company address is 18 Riversway Business Village Navigation Way 18 Riversway Business Village Navigation Way, Preston, PR2 2YP, England.



People

PARIO LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 8 months, 1 day

HOPPS, Alastair William

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2017

Current time on role 6 years, 11 months, 15 days

PARRY, Alexander Toby Shedden

Director

Chartered Accountant

ACTIVE

Assigned on 11 Aug 2011

Current time on role 12 years, 9 months, 20 days

FOGDEN, Alexandra

Secretary

RESIGNED

Assigned on 16 Feb 2007

Resigned on 21 Mar 2007

Time on role 1 month, 5 days

NOAKE, Paul William

Secretary

RESIGNED

Assigned on 31 Dec 2012

Resigned on 30 Sep 2021

Time on role 8 years, 8 months, 30 days

POPE, Gloria June

Secretary

Administrator

RESIGNED

Assigned on 21 Mar 2007

Resigned on 31 Dec 2012

Time on role 5 years, 9 months, 10 days

ANDREOU, Andrew

Director

Director

RESIGNED

Assigned on 21 Mar 2007

Resigned on 31 Jul 2012

Time on role 5 years, 4 months, 10 days

AUSTIN, Robert John

Director

Director

RESIGNED

Assigned on 16 Jun 2017

Resigned on 26 Sep 2018

Time on role 1 year, 3 months, 10 days

BALL, Timothy Jocelyn George

Director

Solicitor

RESIGNED

Assigned on 16 Feb 2007

Resigned on 21 Mar 2007

Time on role 1 month, 5 days

LIDDLE, Stephen

Director

Director

RESIGNED

Assigned on 21 Mar 2007

Resigned on 26 Jun 2007

Time on role 3 months, 5 days

MILLER, Karen Anne

Director

Managing Director

RESIGNED

Assigned on 22 May 2015

Resigned on 16 Jun 2017

Time on role 2 years, 25 days

SARSON, David Nicholas

Director

Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 11 Aug 2011

Time on role 2 years, 7 months, 11 days

SIMONS, Roger David

Director

Director

RESIGNED

Assigned on 26 Jun 2007

Resigned on 31 Dec 2008

Time on role 1 year, 6 months, 5 days

THOMPSON, Paul Simon

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2012

Resigned on 22 May 2015

Time on role 2 years, 9 months, 21 days


Some Companies

AXIOM ENGINEERING SERVICES LTD

5 BEACON WAY,RICKMANSWORTH,WD3 7PQ

Number:11958184
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN MILLIONAIRES ACADEMY

FLAT 4,CROYDON,CR0 1SG

Number:11483307
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FARPAL LIMITED

18 DUNBAR ROAD,LONDON,E7 9NQ

Number:09787154
Status:ACTIVE
Category:Private Limited Company

HOLLY DESIGN SERVICES LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06063382
Status:ACTIVE
Category:Private Limited Company

K&H BUILDERS LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11367254
Status:ACTIVE
Category:Private Limited Company

ROOT THEATRE LIMITED

210 HESTIA HOUSE,LONDON,SE1 3ES

Number:07750096
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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