Margaret Henrietta Augusta CASELY-HAYFORD

Nationality:British

Registered Address

The registered address of Margaret Henrietta Augusta CASELY-HAYFORD is:

, 171 Victoria Street, SW1E 5NN, London,

Appointments

These are the registered company appointments of Margaret Henrietta Augusta CASELY-HAYFORD.

SUBURBAN & PROVINCIAL STORES LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

WAITROSE CARD SERVICES LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

BAINBRIDGE & CO. LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

BONDS (NORWICH) LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

JOHN LEWIS CONSTRUCTION LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

COLE BROTHERS,LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

CAVENDISH TEXTILES LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

JOHN LEWIS CARD SERVICES LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

JOHN LEWIS OVERSEAS LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

JOHN LEWIS TRANSPORT LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

SUBURBAN & PROVINCIAL CONTRACTS LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

JOHN LEWIS BUILDING LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

FINDLATER MACKIE TODD & CO. LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

JLP VICTORIA LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

LECKFORD MUSHROOMS LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 18 days

JOHN LEWIS PROPERTIES PLC

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

HERBERT PARKINSON LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

JOHN LEWIS CAR FINANCE LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

THE ODNEY ESTATE LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

CARLISLE PLACE VENTURES LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

JOHN LEWIS PLC

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

JONELLE JEWELLERY LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

JOHN LEWIS PARTNERSHIP TRUST LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

JONELLE LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

JSL CUSTODIAN TRUSTEE LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

WAITROSE LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

JOHN LEWIS PARTNERSHIP FOUNDATION

Secretary

Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 31 Jul 2014

Time on role 6 years, 10 months, 21 days

BUY.COM LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

JOHN LEWIS PARTNERSHIP PLC

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

CAVENDISH TRUSTEES LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

PETER JONES LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Jul 2014

Time on role 8 years, 3 months, 3 days

JOHN LEWIS PARTNERSHIP PENSIONS TRUST

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 01 Jul 2014

Time on role 8 years, 2 months, 3 days

LUPFAWSMA LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 14 Sep 2007

Time on role 1 year, 4 months, 16 days

LUPFAWJHB LIMITED

Secretary

Director Of Legal Services

RESIGNED

Assigned on 28 Apr 2006

Resigned on 14 Sep 2007

Time on role 1 year, 4 months, 16 days


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