This company is commonly known as 88 Park Street Limited. The company was founded 7 years ago and was given the registration number 10604526. The firm's registered office is in HEREFORD. You can find them at 3 The Lane, Hampton Park Road, Hereford, . This company's SIC code is 98000 - Residents property management.
Name | : | 88 PARK STREET LIMITED |
---|---|---|
Company Number | : | 10604526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2017 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Lane, Hampton Park Road, Hereford, England, HR1 1TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1 & 2, Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS | Secretary | 05 November 2018 | Active |
Suite 1 & 2, Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS | Director | 05 November 2018 | Active |
Suite 1 & 2, Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS | Director | 07 February 2017 | Active |
Suite 1 & 2, Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS | Director | 07 February 2017 | Active |
Flat 3, 88 Park Street, Hereford, United Kingdom, HR1 2RE | Secretary | 07 February 2017 | Active |
Flat 3, 88 Park Street, Hereford, United Kingdom, HR1 2RE | Director | 07 February 2017 | Active |
Mrs Lisa Dawn Shaw | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, The Lane, Hereford, United Kingdom, HR1 1TJ |
Nature of control | : |
|
Ms Anastasia Lucienne Christine Calder | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1 & 2, Marshall Business Centre, Hereford, United Kingdom, HR4 9NS |
Nature of control | : |
|
Alison Margaret Corrie Hardy | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 88 Park Street, Hereford, United Kingdom, HR1 2RE |
Nature of control | : |
|
Lisa Dawn Shaw | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1 & 2, Marshall Business Centre, Hereford, United Kingdom, HR4 9NS |
Nature of control | : |
|
Patrick Joseph Lewis | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1 & 2, Marshall Business Centre, Hereford, United Kingdom, HR4 9NS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.