HAVENSTAR MMS LIMITED

Gladstone House Hithercroft Road Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT, England
StatusACTIVE
Company No.09296184
CategoryPrivate Limited Company
Incorporated05 Nov 2014
Age9 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

HAVENSTAR MMS LIMITED is an active private limited company with number 09296184. It was incorporated 9 years, 7 months, 10 days ago, on 05 November 2014. The company address is Gladstone House Hithercroft Road Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT, England.



People

GOODWIN, Martin

Secretary

ACTIVE

Assigned on 29 Apr 2022

Current time on role 2 years, 1 month, 16 days

BOXALL, Darrell Peter

Director

Director

ACTIVE

Assigned on 12 Jan 2018

Current time on role 6 years, 5 months, 3 days

GOODWIN, Martin John

Director

Finance Director

ACTIVE

Assigned on 29 Apr 2022

Current time on role 2 years, 1 month, 16 days

WITHERS, Thomas James

Director

Director

ACTIVE

Assigned on 04 Jul 2023

Current time on role 11 months, 11 days

BELGHOUL, Jemma

Secretary

RESIGNED

Assigned on 11 Aug 2021

Resigned on 29 Apr 2022

Time on role 8 months, 18 days

BELGHOUL, Jemma

Secretary

RESIGNED

Assigned on 09 Nov 2019

Resigned on 14 Aug 2020

Time on role 9 months, 5 days

EVANS, Dylan James David

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 12 Jan 2018

Time on role 3 years, 1 month

ORME, Louise

Secretary

RESIGNED

Assigned on 12 Jan 2018

Resigned on 08 Nov 2019

Time on role 1 year, 9 months, 27 days

RIGGOTT, Cheryl Karen

Secretary

RESIGNED

Assigned on 14 Aug 2020

Resigned on 11 Aug 2021

Time on role 11 months, 28 days

BLECHNER, Judith Naomi

Director

Director

RESIGNED

Assigned on 05 Nov 2014

Resigned on 12 Jan 2018

Time on role 3 years, 2 months, 7 days

BLECHNER, Ronald Paul

Director

Director

RESIGNED

Assigned on 05 Feb 2015

Resigned on 12 Jan 2018

Time on role 2 years, 11 months, 7 days

EVANS, Dylan James David

Director

Finance Director

RESIGNED

Assigned on 05 Feb 2015

Resigned on 12 Jan 2018

Time on role 2 years, 11 months, 7 days

MORGAN, Kevin James

Director

Director

RESIGNED

Assigned on 12 Jan 2018

Resigned on 17 Jun 2020

Time on role 2 years, 5 months, 5 days

PICK, Darren

Director

Director

RESIGNED

Assigned on 17 Jun 2020

Resigned on 04 Jul 2023

Time on role 3 years, 17 days

ROBINSON, Peter

Director

Financial Controller

RESIGNED

Assigned on 05 Feb 2015

Resigned on 12 Jan 2018

Time on role 2 years, 11 months, 7 days

SAKLAD, Scott Ryan

Director

Director

RESIGNED

Assigned on 12 Jan 2018

Resigned on 29 Apr 2022

Time on role 4 years, 3 months, 17 days

SKALLA, Bernard

Director

Director

RESIGNED

Assigned on 05 Nov 2014

Resigned on 12 Jan 2018

Time on role 3 years, 2 months, 7 days


Some Companies

CALON RHIWBEINA LTD

9-11 LON FACH,CARDIFF,CF14 6DY

Number:09187453
Status:ACTIVE
Category:Private Limited Company

HP HOUSE MAINTENANCE LIMITED

25 YALDING ROAD,LONDON,SE16 3SS

Number:10430346
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIKE NOW LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11393544
Status:ACTIVE
Category:Private Limited Company

SERASTO LIMITED

2 MOWSON HOLLOW,SHEFFIELD,S35 0AD

Number:10993183
Status:ACTIVE
Category:Private Limited Company

SKYE LIBBY FOUNDATION

8 TATTERSALL CLOSE,WOKINGHAM,RG40 2LP

Number:07924077
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STOCK PAINTS LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:09858338
Status:LIQUIDATION
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