Advanced company searchLink opens in new window

MITCHELL FARRAR HOLDINGS LIMITED

Company number 07769455

Filter officers

Filter officers

Officers: 7 officers / 5 resignations

FARRAR, Benjamin George Richard

Correspondence address
Suite G3, Birkbeck, Water Street, Skipton, United Kingdom, BD23 1PB
Role Active
Director
Date of birth
April 1975
Appointed on
16 November 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Director

MITCHELL, Mark James

Correspondence address
Suite G3, Birkbeck, Water Street, Skipton, United Kingdom, BD23 1PB
Role Active
Director
Date of birth
June 1975
Appointed on
16 November 2011
Nationality
British
Country of residence
England
Occupation
Director

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role Resigned
Secretary
Appointed on
8 August 2013
Resigned on
1 September 2023

UK Limited Company What's this?

Registration number
7038430

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Role Resigned
Secretary
Appointed on
12 September 2011
Resigned on
16 November 2011

Registered in a European Economic Area What's this?

Place registered
COMPANIES HOUSE, CARDIFF, UK
Registration number
3773165

GOODFELLOW, John Graham

Correspondence address
Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, England, BD20 7AA
Role Resigned
Director
Date of birth
January 1947
Appointed on
19 April 2012
Resigned on
4 July 2013
Nationality
British
Country of residence
England
Occupation
Director

HEWITT, Colin Thompson

Correspondence address
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Role Resigned
Director
Date of birth
November 1957
Appointed on
12 September 2011
Resigned on
16 November 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Solicitor

WARD HADAWAY INCORPORATIONS LIMITED

Correspondence address
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Role Resigned
Director
Appointed on
12 September 2011
Resigned on
16 November 2011

Registered in a European Economic Area What's this?

Place registered
COMPANIES HOUSE, CARDIFF, UK
Registration number
3802333