HAYMAKER (NATEWOOD) HOLDINGS LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusACTIVE
Company No.08925370
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

HAYMAKER (NATEWOOD) HOLDINGS LIMITED is an active private limited company with number 08925370. It was incorporated 10 years, 2 months, 26 days ago, on 06 March 2014. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 6 months, 16 days

MANISTY, Harry Peter

Director

None

ACTIVE

Assigned on 15 Jan 2021

Current time on role 3 years, 4 months, 17 days

ROSSER, Thomas James

Director

Senior Portfolio Manager

ACTIVE

Assigned on 12 Dec 2016

Current time on role 7 years, 5 months, 20 days

BANERJEE, Kamalika Ria

Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 19 Feb 2018

Time on role 3 months, 25 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 22 Jun 2017

Resigned on 15 Nov 2018

Time on role 1 year, 4 months, 23 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 16 May 2016

Resigned on 25 Nov 2016

Time on role 6 months, 9 days

WARD, Karen

Secretary

RESIGNED

Assigned on 21 Jul 2015

Resigned on 16 May 2016

Time on role 9 months, 26 days

ARTHUR, Timothy

Director

Director

RESIGNED

Assigned on 06 Mar 2014

Resigned on 21 Jul 2015

Time on role 1 year, 4 months, 15 days

DIGGES, Jonathan Charles Nigel

Director

Director

RESIGNED

Assigned on 21 Jul 2015

Resigned on 14 Aug 2015

Time on role 24 days

GRANT, Sarah Mary

Director

Investment Manager

RESIGNED

Assigned on 21 Jul 2015

Resigned on 20 Jun 2016

Time on role 10 months, 30 days

HALSTEAD, Laura Gemma

Director

Fund Management & Operations Director

RESIGNED

Assigned on 15 Jan 2021

Resigned on 29 Aug 2023

Time on role 2 years, 7 months, 14 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 14 Aug 2015

Resigned on 20 Jun 2016

Time on role 10 months, 6 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 15 Jan 2021

Time on role 4 years, 6 months, 25 days

LEIGH, Joanna

Director

None

RESIGNED

Assigned on 20 Jun 2016

Resigned on 12 Dec 2016

Time on role 5 months, 22 days

MCGUIGAN, Patrick Conor

Director

Director

RESIGNED

Assigned on 06 Mar 2014

Resigned on 21 Jul 2015

Time on role 1 year, 4 months, 15 days

SHENTON, Katrina Anne

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 15 Jan 2021

Time on role 4 years, 6 months, 25 days


Some Companies

BRADMAN COURT RTM COMPANY LTD

RED ROCK HOUSE, OAK BUSINESS PARK,BEAUMONT,CO16 0AT

Number:08559555
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LISKEARD VALETING LTD

PAVILION BUILDING,LISKEARD,PL14 6BW

Number:11257970
Status:ACTIVE
Category:Private Limited Company

NEW ENERGY ELECTRICAL LTD

19 CHURCH ST,ROSS-ON-WYE,HR9 5HN

Number:08396006
Status:ACTIVE
Category:Private Limited Company

NOOTROPICS DEPOT LTD.

14 RUSSELL WAY,WATFORD,WD19 4JR

Number:10701972
Status:ACTIVE
Category:Private Limited Company

SNS DEVELOPMENTS LTD

1 EASTDALE ROAD,LIVERPOOL,L15 4HN

Number:11445157
Status:ACTIVE
Category:Private Limited Company

SUN 1400 LIMITED

139 BOWER LANE,RUGELEY,WS15 2TS

Number:07081198
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