Advanced company searchLink opens in new window

HESKIRE DEVELOPMENTS LIMITED

Company number 09657826

Persons with significant control: 6 active persons with significant control / 0 active statements

Portlever Ltd Active

Correspondence address
71 Queen Victoria Street, Floor 8, London, England, EC4V 4AY
Notified on
30 November 2023
Governing law
Legal form
Place registered
Uk Register Of Companies
Registration number
15308121
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Sunlever Ltd Active

Correspondence address
71 Queen Victoria Street, Floor 8, London, England, EC4V 4AY
Notified on
30 November 2023
Governing law
Legal form
Place registered
Uk Register Of Companies
Registration number
15308451
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Roger Mark Uvedale Lambert Active

Correspondence address
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Notified on
1 July 2018
Date of birth
February 1959
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Viscount John Clive Mackintosh Active

Correspondence address
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Notified on
4 July 2017
Date of birth
September 1958
Nationality
British
Country of residence
United Kingdom
Nature of control
Has significant influence or control

Christopher Smith Active

Correspondence address
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Notified on
6 April 2016
Date of birth
May 1948
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Ceris Mary Gardner Active

Correspondence address
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Notified on
6 April 2016
Date of birth
July 1953
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Wood Street Trustees Ltd Ceased

Correspondence address
71 Queen Victoria Street, Floor 8, London, United Kingdom, EC4V 4AY
Notified on
6 April 2016
Ceased on
30 November 2023
Governing law
Legal form
Place registered
Uk Register Of Companies
Registration number
08111567
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Rivington Trustees Ltd Ceased

Correspondence address
71 Queen Victoria Street, Floor 8, London, United Kingdom, EC4V 4AY
Notified on
6 April 2016
Ceased on
30 November 2023
Governing law
Legal form
Place registered
Uk Register Of Companies
Registration number
08111551
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

The Honourable Michael D'Arcy Benson Ceased

Correspondence address
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Notified on
6 April 2016
Ceased on
31 December 2018
Date of birth
May 1943
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Anthony Richard Godwin Cane Ceased

Correspondence address
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Notified on
6 April 2016
Ceased on
9 May 2017
Date of birth
October 1948
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Rivington Trustees Ltd Ceased

Correspondence address
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Notified on
6 April 2016
Ceased on
6 April 2016
Governing law
Legal form
Place registered
Companies House
Registration number
08111551
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors