WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Registered Address
The registered address of WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED is:
Sandgate House, 102 Quayside, NE1 3DX, Newcastle Upon Tyne, United Kingdom
Appointments
These are the registered company appointments of WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED.
NSTAR LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 23 Oct 2007
Current time on role 16 years, 6 months, 10 days
SANDCO 997 LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 08 Aug 2006
Current time on role 17 years, 8 months, 25 days
SANDCO 996 LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 08 Aug 2006
Current time on role 17 years, 8 months, 25 days
NORTHERN INNOVATION GROUP LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 16 Jun 2006
Current time on role 17 years, 10 months, 16 days
NORTHERN GENETICS LABORATORIES LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 06 Mar 2006
Current time on role 18 years, 1 month, 27 days
NORTHERN GENETICS SERVICE LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 06 Mar 2006
Current time on role 18 years, 1 month, 27 days
WARD HADAWAY PENSION TRUSTEES LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 18 Nov 2003
Current time on role 20 years, 5 months, 14 days
CENAMPS LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 21 Aug 2003
Current time on role 20 years, 8 months, 12 days
MARINE DESIGN CENTRE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 03 Apr 2006
Resigned on 10 Apr 2015
Time on role 9 years, 7 days
VIDEOJUICER LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 15 May 2006
Resigned on 07 Feb 2014
Time on role 7 years, 8 months, 23 days
AQUACULTURE SCIENCE TECHNOLOGY ENTERPRISE CENTRE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 27 Jul 2007
Resigned on 31 Mar 2013
Time on role 5 years, 8 months, 4 days
NSTAR FUND MANAGEMENT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Jun 2004
Resigned on 11 Apr 2012
Time on role 7 years, 9 months, 19 days
BISHOP CUTHBERT 11 MANAGEMENT COMPANY LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 06 Dec 2007
Resigned on 18 Oct 2010
Time on role 2 years, 10 months, 12 days
THE ORCHARDS (VIGO LANE) MANAGEMENT COMPANY LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 12 Nov 2007
Resigned on 02 Sep 2009
Time on role 1 year, 9 months, 20 days
BDAILY LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 29 Jan 2007
Resigned on 14 Nov 2008
Time on role 1 year, 9 months, 16 days
NUFORMIX TECHNOLOGIES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 23 Oct 2007
Resigned on 05 Aug 2008
Time on role 9 months, 13 days
CODEWORKS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Nov 2002
Resigned on 30 Jun 2008
Time on role 5 years, 7 months, 12 days
AIDEPT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 16 Jun 2006
Resigned on 30 Jun 2008
Time on role 2 years, 14 days
FOREST GREEN BLOCK 2 MANAGEMENT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Apr 2005
Resigned on 12 Jun 2008
Time on role 3 years, 2 months, 1 day
WEST PARK "B" BLOCK 2 MANAGEMENT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 14 Feb 2006
Resigned on 05 Jun 2008
Time on role 2 years, 3 months, 19 days
MAGNUS INSURANCE SERVICES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Dec 2007
Resigned on 26 Mar 2008
Time on role 3 months, 8 days
THE END MUSIC VENUE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Dec 2007
Resigned on 17 Mar 2008
Time on role 2 months, 30 days
3.H.I.G. LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Dec 2007
Resigned on 17 Mar 2008
Time on role 2 months, 30 days
ASSUREDNANO LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 23 Oct 2007
Resigned on 03 Mar 2008
Time on role 4 months, 11 days
BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Nov 2005
Resigned on 03 Mar 2008
Time on role 2 years, 3 months, 16 days
SANDCO 1061 LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Dec 2007
Resigned on 28 Feb 2008
Time on role 2 months, 10 days
MSL PROPERTY CARE SERVICES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Dec 2007
Resigned on 27 Feb 2008
Time on role 2 months, 9 days
BANKS MOUNT OSWALD LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Dec 2007
Resigned on 25 Feb 2008
Time on role 2 months, 7 days
CARING TECHNOLOGY LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Dec 2007
Resigned on 22 Feb 2008
Time on role 2 months, 4 days
FOREST GREEN BLOCK 3 MANAGEMENT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 14 Feb 2006
Resigned on 22 Feb 2008
Time on role 2 years, 8 days
NGAGE CLIENT SOLUTIONS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Dec 2007
Resigned on 15 Feb 2008
Time on role 1 month, 28 days
TINDERBOX EVENTS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Dec 2007
Resigned on 14 Feb 2008
Time on role 1 month, 27 days
NEW CAREER SKILLS HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 23 Oct 2007
Resigned on 08 Feb 2008
Time on role 3 months, 16 days
STAINSBY HALL LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 23 Oct 2007
Resigned on 07 Feb 2008
Time on role 3 months, 15 days
ALISTAIR BARTLETT DENTAL PRACTICES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 23 Oct 2007
Resigned on 21 Jan 2008
Time on role 2 months, 29 days