This company is commonly known as Hawridge Limited. The company was founded 12 years ago and was given the registration number 08142487. The firm's registered office is in LONDON. You can find them at 2nd Floor Northumberland House, 303-306 High Holborn, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HAWRIDGE LIMITED |
---|---|---|
Company Number | : | 08142487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 July 2012 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ | Secretary | 01 November 2012 | Active |
2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ | Director | 25 September 2013 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 13 July 2012 | Active |
Memmo Center, 4 Avenue Des Guelfes, Monaco, Monaco, 98000 | Director | 26 July 2012 | Active |
Mr Andrew Tailby-Faulkes | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | C/O Landmark Management, 17 Avenue De La Costa, Monte Carlo, Monaco, MC98000 |
Nature of control | : |
|
Mr Ian Ledger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | C/O Landmark Management, 17 Avenue De La Costa, Monte Carlo, Monaco, MC98000 |
Nature of control | : |
|
Julia Mathias | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | C/O Landmark Management, 17 Avenue De La Costa, Monte Carlo, Monaco, MC98000 |
Nature of control | : |
|
Simon Groom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | C/O Landmark Management, 17 Avenue De La Costa, Monte Carlo, Monaco, MC98000 |
Nature of control | : |
|
Mr Ian Ledger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | C/O Landmark Management, 17 Avenue De La Costa, Monte Carlo, Monaco, MC98000 |
Nature of control | : |
|
Mr John Gwilym Hemingway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1931 |
Nationality | : | English |
Country of residence | : | Monaco |
Address | : | C/O Landmark Management, 17 Avenue De La Costa, Monte Carlo, Monaco, MC98000 |
Nature of control | : |
|
Nigel Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | C/O Landmark Management, 17 Avenue De La Costa, Monte Carlo, Monaco, MC98 000 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.