This company is commonly known as Harworth Trustees Ltd. The company was founded 30 years ago and was given the registration number 02974489. 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 82990 - Other business support service activities n.e.c..
Name | : | HARWORTH TRUSTEES LTD |
---|---|---|
Company Number | : | 02974489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1994 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
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 | 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 | 01 September 1995 | Active |
65 Fleet Street, London, EC4Y 1HS | Secretary | 11 November 1994 | Active |
Harworth Park, Blyth Road, Harworth, DN11 8DB | Secretary | 31 May 2012 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Corporate Secretary | 31 October 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 1994 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 30 June 2019 | Active |
Old Place, Speldhurst, Tunbridge Wells, TN3 0PA | Director | 02 October 1996 | Active |
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 09 June 2016 | Active |
7 York Road, Harrogate, HG1 2QA | Director | 18 September 2007 | Active |
24 Vale Court, 28 Maida Vale, London, W9 1RT | Director | 02 October 1996 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Director | 15 November 2010 | Active |
65 Fleet Street, London, EC4Y 1HS | Director | 11 November 1994 | Active |
11 The Drive, Retford, DN22 6SD | Director | 01 September 1995 | Active |
5, Park Crescent, Retford, United Kingdom, DN22 6UF | Director | 02 January 2013 | 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 |
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 30 April 2015 | Active |
Harworth Park, Blyth Road, Harworth, DN11 8DB | Director | 31 October 2012 | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 20 July 2004 | Active |
Wigley Green Farmhouse, Old Brampton, S42 7JJ | Director | 20 July 2004 | Active |
Wigley Green Farmhouse, Old Brampton, S42 7JJ | Director | 01 September 1995 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 13 November 2018 | Active |
65 Fleet Street, London, EC4Y 1HS | Director | 11 November 1994 | Active |
Harworth Park, Blyth Road, Harworth, DN11 8DB | Director | 23 May 2012 | Active |
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 30 April 2015 | Active |
Woodstock 5 Hollycroft Avenue, Hampstead, London, NW3 7QG | Director | 13 June 1996 | Active |
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP | Director | 29 March 2005 | Active |
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR | Director | 29 February 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 October 1994 | Active |
Harworth Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Advanced Manufacturing Technology Centre, Brunel Way, Rotherham, England, S60 5WG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.