LHF HOLDINGS LIMITED

Unit 2 Southgate Way Unit 2 Southgate Way, Peterborough, PE2 6YG, England
StatusACTIVE
Company No.08708205
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

LHF HOLDINGS LIMITED is an active private limited company with number 08708205. It was incorporated 10 years, 8 months, 12 days ago, on 26 September 2013. The company address is Unit 2 Southgate Way Unit 2 Southgate Way, Peterborough, PE2 6YG, England.



People

JOUBERT, Deon

Secretary

ACTIVE

Assigned on 17 Dec 2014

Current time on role 9 years, 5 months, 22 days

JACKSON, Kevin Allan

Director

Chief Executive Officer

ACTIVE

Assigned on 05 Dec 2014

Current time on role 9 years, 6 months, 3 days

JUDD, Julie Gay

Director

Director

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 8 months, 19 days

WOOLLEY, Darryn David

Director

Director

ACTIVE

Assigned on 27 May 2019

Current time on role 5 years, 12 days

BAILEY, Matthew William

Director

Ceo

RESIGNED

Assigned on 05 Dec 2014

Resigned on 26 May 2015

Time on role 5 months, 21 days

BAILEY, Matthew William

Director

Ceo

RESIGNED

Assigned on 05 Dec 2014

Resigned on 26 May 2015

Time on role 5 months, 21 days

BRADY, Rodney Graeme

Director

Business Manager

RESIGNED

Assigned on 26 Sep 2013

Resigned on 14 Apr 2014

Time on role 6 months, 18 days

DERRICK, Daniel Burbank

Director

Director

RESIGNED

Assigned on 14 Oct 2015

Resigned on 15 Jul 2018

Time on role 2 years, 9 months, 1 day

FARQUHAR, Peter Christopher Edward

Director

Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 31 Oct 2016

Time on role 1 year, 4 months

HENDRICKS, Benjamen Wilhelm

Director

Business Manager

RESIGNED

Assigned on 13 Feb 2014

Resigned on 17 May 2019

Time on role 5 years, 3 months, 4 days

JACKSON, Kevin Allan

Director

Business Manager

RESIGNED

Assigned on 26 Sep 2013

Resigned on 14 Apr 2014

Time on role 6 months, 18 days

JOUBERT, Deon

Director

Business Manager

RESIGNED

Assigned on 26 Sep 2013

Resigned on 19 Sep 2019

Time on role 5 years, 11 months, 23 days

KURLAND, Michael Shaun

Director

Director

RESIGNED

Assigned on 14 Oct 2015

Resigned on 04 May 2021

Time on role 5 years, 6 months, 21 days

LAIDLAW, Christopher David

Director

Director

RESIGNED

Assigned on 14 Oct 2015

Resigned on 26 Apr 2019

Time on role 3 years, 6 months, 12 days

LEECHMAN, Robert Peter

Director

Business Consultant

RESIGNED

Assigned on 26 Sep 2013

Resigned on 03 Dec 2014

Time on role 1 year, 2 months, 7 days

MELTZER, Farrel Adrian

Director

Group Managing Director

RESIGNED

Assigned on 05 Dec 2014

Resigned on 28 May 2019

Time on role 4 years, 5 months, 23 days

PRENDERGAST, Phillip John

Director

Company Director

RESIGNED

Assigned on 05 Dec 2014

Resigned on 12 Jul 2022

Time on role 7 years, 7 months, 7 days


Some Companies

ALLURE-ESTORE LTD

164 MARSHAM ROAD,BIRMINGHAM,B14 5HG

Number:09403026
Status:ACTIVE
Category:Private Limited Company

FREETRICITY SOUTH EAST LIMITED

ARGYLL HOUSE,LONDON,SW18 1EP

Number:07557697
Status:ACTIVE
Category:Private Limited Company

GREG & SONS LIMITED

72 WARDOUR STREET,,W1F 0TD

Number:05518301
Status:ACTIVE
Category:Private Limited Company

GSJ CONSTRUCTIONS LTD

2 SANDERS PARADE,LONDON,SW16 5NL

Number:09071779
Status:ACTIVE
Category:Private Limited Company

HIGH PEAK COMPOSITE SOLUTIONS LIMITED

3 SOLOMONS COURT,BUXTON,SK17 9HP

Number:11091845
Status:ACTIVE
Category:Private Limited Company

PARCEL BRIDGE LTD

9 MANOR FARM GARDENS,LEEDS,LS10 3RA

Number:10957252
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