HARWOOD REAL ESTATE LIMITED

6 Stratton Street 6 Stratton Street, London, W1J 8LD
StatusACTIVE
Company No.06935534
CategoryPrivate Limited Company
Incorporated16 Jun 2009
Age14 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

HARWOOD REAL ESTATE LIMITED is an active private limited company with number 06935534. It was incorporated 14 years, 11 months, 28 days ago, on 16 June 2009. The company address is 6 Stratton Street 6 Stratton Street, London, W1J 8LD.



People

SGH COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Sep 2023

Current time on role 9 months, 10 days

MILLS, Charles Patrick Harwood

Director

Director

ACTIVE

Assigned on 14 Aug 2019

Current time on role 4 years, 10 months

MILLS, Christopher Harwood Bernard

Director

Director

ACTIVE

Assigned on 13 Dec 2011

Current time on role 12 years, 6 months, 1 day

GUNTRIP, Bonita

Secretary

RESIGNED

Assigned on 01 May 2012

Resigned on 30 Jul 2015

Time on role 3 years, 2 months, 29 days

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jan 2010

Resigned on 01 May 2012

Time on role 2 years, 3 months, 12 days

KIN COMPANY SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 2015

Resigned on 04 Sep 2023

Time on role 8 years, 1 month, 5 days

COOPER, Philip David

Director

Director

RESIGNED

Assigned on 02 Feb 2011

Resigned on 13 Dec 2011

Time on role 10 months, 11 days

DAVIES, Charlotte Jane

Director

Director

RESIGNED

Assigned on 13 Dec 2011

Resigned on 24 Sep 2012

Time on role 9 months, 11 days

HAMBRO, James Daryl

Director

Company Director

RESIGNED

Assigned on 19 Jan 2010

Resigned on 24 Oct 2011

Time on role 1 year, 9 months, 5 days

HART, Christopher John

Director

Chief Operating Officer

RESIGNED

Assigned on 14 Aug 2019

Resigned on 14 May 2021

Time on role 1 year, 9 months

RILEY, Andrew James Bryce

Director

Surveyor

RESIGNED

Assigned on 19 Jan 2010

Resigned on 13 Dec 2011

Time on role 1 year, 10 months, 25 days

WARNER, Graham

Director

Finance Director

RESIGNED

Assigned on 19 Jan 2010

Resigned on 24 Oct 2011

Time on role 1 year, 9 months, 5 days

WHITTINGHAM, Jonathan

Director

Director

RESIGNED

Assigned on 22 Jun 2009

Resigned on 03 Feb 2021

Time on role 11 years, 7 months, 11 days

WRIGLEY, Richard

Director

Solicitor

RESIGNED

Assigned on 16 Jun 2009

Resigned on 22 Jun 2009

Time on role 6 days

MEAUJO INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 16 Jun 2009

Resigned on 22 Jun 2009

Time on role 6 days


Some Companies

ENERGENIE SHIELD UK LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:10651094
Status:ACTIVE
Category:Private Limited Company

GOODROSE MEDIA LIMITED

3RD FLOOR,LONDON,WC2E 9DH

Number:10181261
Status:ACTIVE
Category:Private Limited Company

HOLMAN SIMMONS LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:10453295
Status:ACTIVE
Category:Private Limited Company

J DUDLEY FOODS (CORNWALL) LIMITED

AQUA HOUSE 23,FALMOUTH,TR11 4SN

Number:11914250
Status:ACTIVE
Category:Private Limited Company

NEWNESS STUDIO LIMITED

MITRE HOUSE,IPSWICH,IP4 1JE

Number:07479639
Status:ACTIVE
Category:Private Limited Company

P BONNER HAULAGE LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:09117157
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