HUTCHISON 3G IRELAND HOLDINGS LIMITED

Hutchison House 5 Hester Road Hutchison House 5 Hester Road, London, SW11 4AN, United Kingdom
StatusACTIVE
Company No.08898830
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months
JurisdictionEngland Wales

SUMMARY

HUTCHISON 3G IRELAND HOLDINGS LIMITED is an active private limited company with number 08898830. It was incorporated 10 years, 3 months ago, on 17 February 2014. The company address is Hutchison House 5 Hester Road Hutchison House 5 Hester Road, London, SW11 4AN, United Kingdom.



People

SHIH, Edith

Secretary

ACTIVE

Assigned on 17 Feb 2014

Current time on role 10 years, 3 months

CAREY, Elaine Christine

Director

Chief Commercial Officer

ACTIVE

Assigned on 15 Jun 2020

Current time on role 3 years, 11 months, 2 days

DYSON, David Richard

Director

Director

ACTIVE

Assigned on 17 Feb 2014

Current time on role 10 years, 3 months

FINNEGAN, Robert Martin

Director

Chief Executive Officer

ACTIVE

Assigned on 15 Jun 2020

Current time on role 3 years, 11 months, 2 days

FOK, Kin Ning Canning

Director

Director

ACTIVE

Assigned on 17 Feb 2014

Current time on role 10 years, 3 months

LUI, Dennis Pok Man

Director

Director

ACTIVE

Assigned on 27 Feb 2014

Current time on role 10 years, 2 months, 18 days

SHIH, Edith

Director

Solicitor

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 5 months, 15 days

SIXT, Frank John

Director

Director

ACTIVE

Assigned on 17 Feb 2014

Current time on role 10 years, 3 months

ECKERT, Robert Lloveras

Director

Director

RESIGNED

Assigned on 17 Feb 2014

Resigned on 20 Nov 2017

Time on role 3 years, 9 months, 3 days

ELLIS, Guy Butterworth

Director

Tax Manager

RESIGNED

Assigned on 09 Jul 2018

Resigned on 15 Jun 2020

Time on role 1 year, 11 months, 6 days

HO, Wai Leung Edmond, Dr

Director

Director

RESIGNED

Assigned on 17 Feb 2014

Resigned on 12 Sep 2016

Time on role 2 years, 6 months, 23 days

MCGEE, Neil Douglas

Director

Director

RESIGNED

Assigned on 17 Feb 2014

Resigned on 02 Dec 2019

Time on role 5 years, 9 months, 13 days

MILLER, Jonathan Theodore

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Nov 2017

Resigned on 15 Jun 2020

Time on role 2 years, 6 months, 25 days

SALBAING, Christian Nicolas Roger

Director

Director

RESIGNED

Assigned on 27 Feb 2014

Resigned on 02 Dec 2019

Time on role 5 years, 9 months, 3 days

WOODWARD, Richard Callum

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Sep 2016

Resigned on 09 Jul 2018

Time on role 1 year, 9 months, 27 days


Some Companies

Number:11801680
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

3G GLOBAL GROUP LIMITED

C/O GEOFFREY A JOSEPH & CO DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:10379751
Status:ACTIVE
Category:Private Limited Company

DADA DESIGN & PRINT LIMITED

59 LIBRARY STREET,LANCASHIRE,WN1 1NU

Number:04733290
Status:ACTIVE
Category:Private Limited Company

GATE FARMYARD LIMITED

THE OAST,CRANBROOK,TN17 2SP

Number:10507384
Status:ACTIVE
Category:Private Limited Company

LUKE ROWLEY LIMITED

APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS

Number:11872636
Status:ACTIVE
Category:Private Limited Company

PRODRIVERX LIMITED

27 HAMLYN CLOSE,TAUNTON,TA1 4NT

Number:08364393
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