HEROPRENEURS

21 Marina Court Castle Street, Hull, HU1 1TJ, England
StatusACTIVE
Company No.07065815
Category
Incorporated04 Nov 2009
Age14 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

HEROPRENEURS is an active with number 07065815. It was incorporated 14 years, 7 months, 12 days ago, on 04 November 2009. The company address is 21 Marina Court Castle Street, Hull, HU1 1TJ, England.



People

BANKS-COOPER, Simon Andrew

Director

Director

ACTIVE

Assigned on 04 Nov 2019

Current time on role 4 years, 7 months, 12 days

COPINGER-SYMES, Tom Richardson, Lieutenant General

Director

Army Officer

ACTIVE

Assigned on 07 Mar 2019

Current time on role 5 years, 3 months, 9 days

MOUNTFORD, Peter

Director

Financier

ACTIVE

Assigned on 28 Jul 2010

Current time on role 13 years, 10 months, 19 days

NICOL, Donald Stuart

Director

Director

ACTIVE

Assigned on 01 Jun 2012

Current time on role 12 years, 15 days

MORRIS, Richard

Secretary

RESIGNED

Assigned on 10 Jun 2010

Resigned on 18 Aug 2014

Time on role 4 years, 2 months, 8 days

PARRISS, Rebecca Louise

Secretary

RESIGNED

Assigned on 07 Sep 2021

Resigned on 31 Dec 2022

Time on role 1 year, 3 months, 24 days

BOURNE-MAY, Jonathan

Director

Soldier

RESIGNED

Assigned on 01 Jun 2012

Resigned on 10 Nov 2012

Time on role 5 months, 9 days

CARSON, Simon Charles

Director

Ceo

RESIGNED

Assigned on 04 Nov 2009

Resigned on 28 Jul 2010

Time on role 8 months, 24 days

CLARKE, Amy

Director

Consultant

RESIGNED

Assigned on 01 Dec 2010

Resigned on 10 Jun 2011

Time on role 6 months, 9 days

CRAIG-HARVEY, Timothy John

Director

Company Director

RESIGNED

Assigned on 28 Jul 2010

Resigned on 20 Oct 2011

Time on role 1 year, 2 months, 23 days

EATON, Scott William

Director

Banker

RESIGNED

Assigned on 01 Sep 2010

Resigned on 20 Oct 2011

Time on role 1 year, 1 month, 19 days

GODFREY, Gemma

Director

Corporate Finance

RESIGNED

Assigned on 20 Oct 2011

Resigned on 24 Mar 2012

Time on role 5 months, 4 days

GODLINGTON, Kevin

Director

Consultant

RESIGNED

Assigned on 29 Nov 2011

Resigned on 03 Apr 2012

Time on role 4 months, 4 days

HUMES, Martin

Director

Independent Mental Capacity Ad

RESIGNED

Assigned on 04 Nov 2009

Resigned on 28 Jul 2010

Time on role 8 months, 24 days

JEFFCOCK, John

Director

Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 11 Jul 2012

Time on role 1 year, 7 months, 12 days

JEFFCOCK, John

Director

Company Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 30 Mar 2013

Time on role 2 years, 4 months, 1 day

LACHOWICZ, Danielle Charisse

Director

Business Person

RESIGNED

Assigned on 07 Sep 2021

Resigned on 30 Nov 2022

Time on role 1 year, 2 months, 23 days

MORRIS, Richard

Director

Pr Executive

RESIGNED

Assigned on 18 Feb 2010

Resigned on 21 Sep 2010

Time on role 7 months, 3 days

MORRIS, Richard

Director

Freelance Consultant

RESIGNED

Assigned on 04 Nov 2009

Resigned on 15 Jan 2010

Time on role 2 months, 11 days

NANOVO, Viliame Tubailagi

Director

Hm Forces - Commissioned Army Officer

RESIGNED

Assigned on 12 Feb 2014

Resigned on 07 Mar 2019

Time on role 5 years, 23 days

PARRY, Catherine Jessie Walker

Director

Director

RESIGNED

Assigned on 26 Mar 2011

Resigned on 20 Oct 2011

Time on role 6 months, 25 days

SCHAFER, Justen Saul

Director

Freelance Consultant

RESIGNED

Assigned on 04 Nov 2009

Resigned on 18 Oct 2010

Time on role 11 months, 14 days

SHARPE, Sophie

Director

Fundraising Director

RESIGNED

Assigned on 04 Nov 2009

Resigned on 13 Sep 2010

Time on role 10 months, 9 days

SHRIMPTON, David Everard

Director

Director

RESIGNED

Assigned on 14 Dec 2010

Resigned on 31 Dec 2015

Time on role 5 years, 17 days

SHRIMPTON, David Everard

Director

Director

RESIGNED

Assigned on 14 Dec 2010

Resigned on 11 Jul 2012

Time on role 1 year, 6 months, 28 days

STAINFORTH, Christopher

Director

Corporate Finance

RESIGNED

Assigned on 20 Oct 2011

Resigned on 02 Apr 2012

Time on role 5 months, 13 days

THOMAS, Martin

Director

Solicitor

RESIGNED

Assigned on 02 Jan 2012

Resigned on 01 Nov 2012

Time on role 9 months, 30 days


Some Companies

Number:RS004340
Status:ACTIVE
Category:Registered Society

CHARLES CHIPPERFIELD CIRCUS LIMITED

19A THE NOOK,LEICESTER,LE7 7AZ

Number:07376434
Status:ACTIVE
Category:Private Limited Company

COGENT RESOURCING LIMITED

731 STOCKPORT ROAD,MANCHESTER,M19 3AR

Number:10666850
Status:ACTIVE
Category:Private Limited Company

INNER GENIUS

25 KEPPEL HOUSE,LONDON,SE8 3LU

Number:07508711
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KINGSMAN VALET PARKING LIMITED

7 HOPEDALE CLOSE,NOTTINGHAM,NG7 3BZ

Number:11153887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BELSIZE SQUARE SYNAGOGUE

51 BELSIZE SQUARE,LONDON,NW3 4HX

Number:07831243
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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