This company is commonly known as Harworth Estates (waverley Prince) Ltd.. The company was founded 30 years ago and was given the registration number 03020652. The firm's registered office is in ROTHERHAM. You can find them at Advantage House Poplar Way, Catcliffe, Rotherham, . This company's SIC code is 41100 - Development of building projects.
Name | : | HARWORTH ESTATES (WAVERLEY PRINCE) LTD. |
---|---|---|
Company Number | : | 03020652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1995 |
Industry Codes | : |
|
Registered Address | : | Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 08 September 2021 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 08 September 2021 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 08 September 2021 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 01 October 2019 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 01 November 2020 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Secretary | 29 March 2005 | Active |
11 The Drive, Retford, DN22 6SD | Secretary | 29 February 1996 | Active |
6 Angus Close, Kimberley, Nottingham, NG16 2GX | Secretary | 15 January 1996 | Active |
Harworth Park, Blyth Road, Doncaster, DN11 8DB | Secretary | 31 May 2012 | Active |
1 Holland Way, Newport Pagnell, Milton Keynes, MK16 0LL | Secretary | 10 February 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 10 February 1995 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Corporate Secretary | 31 October 2012 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 30 June 2019 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 03 November 2016 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 03 November 2016 | Active |
7 York Road, Harrogate, HG1 2QA | Director | 18 September 2007 | Active |
11 The Drive, Retford, DN22 6SD | Director | 29 February 1996 | Active |
6 Angus Close, Kimberley, Nottingham, NG16 2GX | Director | 10 February 1995 | Active |
Accra Mere Road, Finmere, Buckingham, MK18 4AW | Director | 10 February 1995 | Active |
42, Whinney Moor Way, Retford, United Kingdom, DN22 7BL | Director | 10 December 2007 | Active |
1 Old London Road High Street, West Drayton, Retford, DN22 8ED | Director | 29 February 1996 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 19 January 2016 | Active |
Orchard House, Marton Cum Grafton, York, YO51 9QY | Director | 09 July 2007 | Active |
White House Farm, Little Gringley, Retford, England, DN22 0DU | Director | 10 December 2007 | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 08 July 2004 | Active |
Wigley Green Farmhouse, Old Brampton, S42 7JJ | Director | 29 February 1996 | Active |
Four Winds, Ebford, Exeter, EX3 0PA | Director | 02 August 2010 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 03 November 2016 | Active |
Waterside Cottage, Wycliffe, Barnard Castle, DL12 9TR | Director | 03 October 2011 | Active |
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 21 October 2014 | Active |
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP | Director | 29 March 2005 | Active |
1 Holland Way, Newport Pagnell, Milton Keynes, MK16 0LL | Director | 10 February 1995 | Active |
7, Bow Green Road, Bowdon, Altrincham, WA14 3LX | Director | 10 October 2011 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 10 February 1995 | Active |
Harworth Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Advantage House, Poplar Way, Rotherham, England, S60 5TR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.