TELFORD HOMES (INTERNATIONAL WAY) LIMITED

Telford House Queensgate Telford House Queensgate, Waltham Cross, EN8 7TF, Herts
StatusACTIVE
Company No.11732435
CategoryPrivate Limited Company
Incorporated18 Dec 2018
Age5 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

TELFORD HOMES (INTERNATIONAL WAY) LIMITED is an active private limited company with number 11732435. It was incorporated 5 years, 4 months, 29 days ago, on 18 December 2018. The company address is Telford House Queensgate Telford House Queensgate, Waltham Cross, EN8 7TF, Herts.



People

HICKMAN, John Paul

Director

Director

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months

KAVANAGH, Anne Theresa

Director

Chief Executive

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months

SCOTT, Gregory Samuel

Director

Director

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months

SUGDEN, Max Tamana

Director

Director

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months

CASWELL, Monique Chantal

Secretary

RESIGNED

Assigned on 18 Dec 2018

Resigned on 06 Jun 2022

Time on role 3 years, 5 months, 19 days

CAMPBELL, David Myles

Director

Sales And Marketing Director

RESIGNED

Assigned on 18 Dec 2018

Resigned on 08 Jul 2019

Time on role 6 months, 21 days

DI STEFANO, Jonathan Graham

Director

Chief Executive

RESIGNED

Assigned on 18 Dec 2018

Resigned on 08 Mar 2022

Time on role 3 years, 2 months, 21 days

FITZGERALD, John Anthony

Director

Managing Director

RESIGNED

Assigned on 18 Dec 2018

Resigned on 16 Dec 2022

Time on role 3 years, 11 months, 29 days

GEOGHEGAN, Jerome Patrick

Director

Group Land & Planning Director

RESIGNED

Assigned on 18 Dec 2018

Resigned on 16 Dec 2022

Time on role 3 years, 11 months, 29 days

HALFHIDE, Simon Charles Nelson

Director

Director

RESIGNED

Assigned on 14 Jan 2021

Resigned on 13 Dec 2022

Time on role 1 year, 10 months, 30 days

RADFORD, Caroline Doreen

Director

Director

RESIGNED

Assigned on 16 Dec 2022

Resigned on 21 Feb 2023

Time on role 2 months, 5 days

ROGERS, Katie

Director

Finance Director

RESIGNED

Assigned on 18 Dec 2018

Resigned on 16 Dec 2022

Time on role 3 years, 11 months, 29 days

SAVARD, Meiko Lars Garrit

Director

Director

RESIGNED

Assigned on 16 Dec 2022

Resigned on 15 Mar 2024

Time on role 1 year, 2 months, 30 days

WEATHERILL, Charles Edward

Director

Director

RESIGNED

Assigned on 14 Jan 2021

Resigned on 29 Feb 2024

Time on role 3 years, 1 month, 15 days


Some Companies

A AND W BUILDERS LIMITED

338 WANSTEAD PARK ROAD,ILFORD,IG1 3TY

Number:11128334
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C&S PROPERTY MANAGEMENT LTD

VICARAGE COURT,SWINDON,SN3 4NE

Number:10248172
Status:ACTIVE
Category:Private Limited Company

NICK BOOKBINDER ASSOCIATES LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:04684635
Status:ACTIVE
Category:Private Limited Company

REBEL STAR PHOTOGRAPHY LTD

603 603 DOAGH ROAD,NEWTOWNABBEY,BT36 5RZ

Number:NI655630
Status:ACTIVE
Category:Private Limited Company

SMITHKLINE BEECHAM-B LIMITED

FOUR NEW HORIZONS COURT,BRENTFORD,TW8 9EP

Number:00050220
Status:LIQUIDATION
Category:Private Limited Company

SPORTED LIMITED

6 SAINT JOHNS ROAD,HEMEL HEMPSTEAD,HP1 1JR

Number:04928718
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