This company is commonly known as Heskire Developments Limited. The company was founded 10 years ago and was given the registration number 09657826. The firm's registered office is in LONDON. You can find them at Floor 8, 71, Queen Victoria Street, London, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.
Name | : | HESKIRE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09657826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Corporate Secretary | 25 June 2015 | Active |
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Director | 25 June 2015 | Active |
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Director | 01 July 2018 | Active |
71, Queen Victoria Street, London, England, EC4V 4AY | Director | 04 July 2017 | Active |
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Director | 25 June 2015 | Active |
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Director | 25 June 2015 | Active |
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Director | 25 June 2015 | Active |
Sunlever Ltd | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71, Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
Portlever Ltd | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71, Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
Mr Roger Mark Uvedale Lambert | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
Viscount John Clive Mackintosh | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
Rivington Trustees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 71, Queen Victoria Street, London, United Kingdom, EC4V 4AY |
Nature of control | : |
|
Wood Street Trustees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 71, Queen Victoria Street, London, United Kingdom, EC4V 4AY |
Nature of control | : |
|
The Honourable Michael D'Arcy Benson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
Anthony Richard Godwin Cane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
Rivington Trustees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
Ceris Mary Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
Christopher Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.