Advanced company searchLink opens in new window

NAMEGRACE LIMITED

Company number 02945239

Filter officers

Filter officers

Officers: 15 officers / 10 resignations

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Essex, United Kingdom, EN11 0DR
Role Active
Secretary
Appointed on
26 November 2015

UK Limited Company What's this?

Registration number
03067765

GARVIN, David

Correspondence address
Flat 7 Andrew Court, Wedderburn Road, London, NW3 5QE
Role Active
Director
Date of birth
May 1947
Appointed on
12 July 1994
Nationality
British
Country of residence
England
Occupation
Company Director

GARVIN, Michael Samuel Philip

Correspondence address
Flat 7, 103-105 Harley Street, London, W1G 6AJ
Role Active
Director
Date of birth
February 1944
Appointed on
12 July 1994
Nationality
British
Country of residence
United Kingdom
Occupation
Solicitor

INGLIS, Alan James

Correspondence address
Rmg House, Essex Road, Hoddesdon, Essex, United Kingdom, EN11 0DR
Role Active
Director
Date of birth
April 1958
Appointed on
18 July 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Accountant

MCGEEVER, Hugh Jordan

Correspondence address
31 Plympton Street, London, United Kingdom, NW8 8AB
Role Active
Director
Date of birth
February 1960
Appointed on
4 July 2012
Nationality
British
Country of residence
United Kingdom
Occupation
Director

MOORE, Debbie

Correspondence address
71 Pitcairn House, St Thomas's Square, Hackney, London, E9 6PU
Role Resigned
Nominee Secretary
Appointed on
4 July 1994
Resigned on
12 July 1994
Nationality
British

STEPHENS, Kenneth William

Correspondence address
44 Wentworth Avenue, Ascot, Berkshire, SL5 8HQ
Role Resigned
Secretary
Appointed on
12 July 1994
Resigned on
20 September 2004
Nationality
British
Occupation
Company Secretary

H S (NOMINEES) LIMITED

Correspondence address
First Floor, Battle House, 1 East Barnet Road, New Barnet, Herts, United Kingdom, EN4 8RR
Role Resigned
Secretary
Appointed on
29 March 2011
Resigned on
26 November 2015

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
2589823

H S (NOMINEES) LIMITED

Correspondence address
First Floor Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR
Role Resigned
Secretary
Appointed on
24 April 2003
Resigned on
16 August 2004

LSG SERVICES LIMITED

Correspondence address
4th Floor, 35 Piccadilly, London, W1J 0LP
Role Resigned
Secretary
Appointed on
20 September 2004
Resigned on
29 March 2011

BROWN, Kevin Thomas

Correspondence address
30 Harts Grove, Woodford Green, Essex, IG8 0BN
Role Resigned
Nominee Director
Date of birth
May 1958
Appointed on
4 July 1994
Resigned on
12 July 1994
Nationality
British
Country of residence
England

DAVIS, Nigel Peter

Correspondence address
6 Boundary Park, Weybridge, Surrey, KT13 9RR
Role Resigned
Director
Date of birth
November 1953
Appointed on
6 July 2007
Resigned on
4 July 2012
Nationality
British
Country of residence
England
Occupation
Director

DAVIS, Paul Malcolm

Correspondence address
70 London Road, Stanmore, Middlesex, HA7 4NS
Role Resigned
Director
Date of birth
March 1953
Appointed on
24 April 2002
Resigned on
6 July 2007
Nationality
British
Occupation
Company Director

SPENCER, Richard Peter

Correspondence address
57 The Reddings, Mill Hill, London, NW7 4JN
Role Resigned
Director
Date of birth
June 1958
Appointed on
13 December 2001
Resigned on
24 April 2002
Nationality
British
Country of residence
United Kingdom
Occupation
Commercial Estate Agent

WILSON, Ian Henry

Correspondence address
Longcote, Tanglewood Close, Stanmore, Middlesex, HA7 3JA
Role Resigned
Director
Date of birth
February 1953
Appointed on
13 December 2001
Resigned on
24 April 2002
Nationality
British
Occupation
Valuer And Auctioneer