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, 26 days

WAITROSE CARD SERVICES LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

BAINBRIDGE & CO. LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

BONDS (NORWICH) LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

JOHN LEWIS CONSTRUCTION LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

COLE BROTHERS,LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

CAVENDISH TEXTILES LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

JOHN LEWIS CARD SERVICES LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

JOHN LEWIS OVERSEAS LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

JOHN LEWIS TRANSPORT LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

SUBURBAN & PROVINCIAL CONTRACTS LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

JOHN LEWIS BUILDING LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

FINDLATER MACKIE TODD & CO. LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

JLP VICTORIA LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 days

LECKFORD MUSHROOMS LIMITED

Secretary

Director Of Legal Services

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 26 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