This company is commonly known as Harvey Nash Group Limited. The company was founded 28 years ago and was given the registration number 03320790. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HARVEY NASH GROUP LIMITED |
---|---|---|
Company Number | : | 03320790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1997 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Bishopsgate, London, United Kingdom, EC2N 4AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Noble Street, London, England, EC2V 7EE | Secretary | 19 October 2019 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 21 January 2020 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 19 October 2019 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 03 February 2020 | Active |
Beechwood Cottage, Hambleden, Henley On Thames, RG9 6SD | Secretary | 14 November 2005 | Active |
Lambourne, Three Households, Chalfont St Giles, HP8 4LW | Secretary | 01 February 2000 | Active |
Lambourne, Three Households, Chalfont St Giles, HP8 4LW | Secretary | 17 December 1999 | Active |
Greensands, Promrose Way Bramley, Guildford, GU5 0BZ | Secretary | 13 February 1997 | Active |
110, Bishopsgate, London, United Kingdom, EC2N 4AY | Secretary | 27 April 2017 | Active |
Beechwood Cottage, Hambleden, Henley On Thames, RG9 6SD | Director | 14 November 2005 | Active |
Flat 8, 29 De Vere Gardens, London, United Kingdom, W8 5AW | Director | 01 September 2011 | Active |
17 Shakespeare Grove, Hawthorn, | Director | 14 November 2002 | Active |
14 Linden Lea, London, N2 0RG | Director | 28 February 1997 | Active |
Praƫludium & Co, PO BOX 71008, London, United Kingdom, W4 9FR | Director | 01 June 2013 | Active |
1 Durrell Road, Fulham, London, SW6 5LQ | Director | 13 February 1997 | Active |
110, Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 30 September 2010 | Active |
Lambourne, Three Households, Chalfont St Giles, HP8 4LW | Director | 01 February 2000 | Active |
Lambourne, Three Households, Chalfont St Giles, HP8 4LW | Director | 17 December 1999 | Active |
Greensands, Promrose Way Bramley, Guildford, GU5 0BZ | Director | 13 February 1997 | Active |
110, Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 03 April 2017 | Active |
110, Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 01 October 2017 | Active |
40 Bradbourne Street, Fulham, London, SW6 3TE | Director | 13 February 1997 | Active |
32, Beechwood Avenue, London, United Kingdom, N3 3AX | Director | 01 May 2011 | Active |
35 Chester Road, Chigwell, IG7 6AH | Director | 13 February 1997 | Active |
Orchards, Milton Bryan, Milton Keynes, MK17 9HS | Director | 19 May 1999 | Active |
110, Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 01 May 2014 | Active |
Suite Goft House, Byworth, Petworth, GU28 0HW | Director | 13 February 1997 | Active |
Highview, 18 Pebworth Drive, Hatton Park, CV35 7UD | Director | 17 October 2005 | Active |
Nash Squared Holdings Limited | ||
Notified on | : | 25 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Noble Street, London, United Kingdom, EC2V 7EE |
Nature of control | : |
|
Alexander Maria Paiusco | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | German |
Country of residence | : | Isle Of Man |
Address | : | 4th Floor Derby House, 64 Athol Street, Douglas, Isle Of Man, IM1 1JD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.