IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

C/O Stiles Harold Williams Partnership Llp Lees House C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE, England
StatusACTIVE
Company No.06533880
Category
Incorporated13 Mar 2008
Age16 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED is an active with number 06533880. It was incorporated 16 years, 2 months, 23 days ago, on 13 March 2008. The company address is C/O Stiles Harold Williams Partnership Llp Lees House C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE, England.



People

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Corporate-secretary

ACTIVE

Assigned on 06 Jul 2017

Current time on role 6 years, 10 months, 30 days

CHANCE, Michael

Director

Commercial Director

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 2 months, 5 days

KHAN, Salim

Director

Local Authority

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 2 months, 5 days

WARNER, Matthew

Director

Chartered Engineer

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 2 months, 5 days

FARRELL, Anthony Paul

Secretary

RESIGNED

Assigned on 01 Jun 2010

Resigned on 05 Oct 2017

Time on role 7 years, 4 months, 4 days

GATELEY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Mar 2016

Resigned on 15 Mar 2018

Time on role 1 year, 11 months, 30 days

HBJGW MANCHESTER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2010

Resigned on 16 Mar 2016

Time on role 5 years, 9 months, 15 days

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2008

Resigned on 01 Jun 2010

Time on role 2 years, 2 months, 19 days

COWIN, Peter Kevin

Director

Accountant

RESIGNED

Assigned on 17 Mar 2008

Resigned on 30 Oct 2018

Time on role 10 years, 7 months, 13 days

FARRELL, Anthony Paul

Director

Director

RESIGNED

Assigned on 08 Apr 2011

Resigned on 31 Mar 2021

Time on role 9 years, 11 months, 23 days

HARRIS, Michelle Gillian

Director

Company Director

RESIGNED

Assigned on 13 Mar 2008

Resigned on 17 Mar 2008

Time on role 4 days

LEEMING, Gary Edward

Director

Finance Director

RESIGNED

Assigned on 17 Mar 2008

Resigned on 01 Jun 2010

Time on role 2 years, 2 months, 15 days


Some Companies

32 COBHAM LTD

18 ELDERTON RD,WESTCLIFF ON SEA,SS0 8AQ

Number:10880102
Status:ACTIVE
Category:Private Limited Company

COASTGUARD PROPERTY LIMITED

WATERLOO BUILDINGS,BIRKENHEAD,CH41 1AS

Number:11844209
Status:ACTIVE
Category:Private Limited Company

INSTITUTE OF QUARRYING(THE)

MCPHERSON HOUSE REGAN WAY,NOTTINGHAM,NG9 6RZ

Number:00606601
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JF SPORTS LIMITED

80 EGRET CRESCENT,COLCHESTER,CO4 3FP

Number:08003472
Status:ACTIVE
Category:Private Limited Company

MALLOTHI LIMITED

11 AUBREYS ROAD,HEMEL HEMPSTEAD,HP1 2JP

Number:08344090
Status:ACTIVE
Category:Private Limited Company

OMNISENSE LIMITED

6 CLARENDON STREET,CAMBRIDGE,CB1 1JU

Number:06779286
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