HI (LONDON HEATHROW ARIEL) LIMITED

3 officers / 16 resignations

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Correspondence address
26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4AG
Role ACTIVE
Secretary
Appointed on
31 January 2014
Nationality
NATIONALITY UNKNOWN

EKAS, PETRA CECILIA MARIA

Correspondence address
27 ELSIE ROAD, LONDON, UNITED KINGDOM, SE22 8DX
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
6 October 2009
Nationality
DUTCH
Occupation
ASSET MANAGER

Average house price in the postcode SE22 8DX £1,217,000

PRINCE, RYAN DAVID

Correspondence address
161 BROMPTON ROAD, LONDON, UNITED KINGDOM, SW3 1QP
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
24 May 2005
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW3 1QP £781,000


VAN OOSTEROM, SOPHIE

Correspondence address
19 ORLANDO ROAD, LONDON, UNITED KINGDOM, SW4 0LD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
27 February 2009
Resigned on
6 October 2009
Nationality
DUTCH
Occupation
BANKER

Average house price in the postcode SW4 0LD £1,755,000

MCCARTHY, JOHN PATRICK

Correspondence address
120 REGENTS PARK ROAD, LONDON, NW1 8XL
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
19 June 2008
Resigned on
26 February 2009
Nationality
UNITED STATES
Occupation
BANKER

Average house price in the postcode NW1 8XL £883,000

PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

Correspondence address
TEN TEN BISHOPS SQUARE, EIGHTH FLOOR, LONDON, UNITED KINGDOM, E1 6EG
Role RESIGNED
Secretary
Appointed on
24 May 2005
Resigned on
31 January 2014
Nationality
BRITISH

FISH, ANDREW JOHN

Correspondence address
CHERRY TREE COTTAGE, MANOR CLOSE, EAST HORSLEY, SURREY, KT24 6SA
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 May 2005
Resigned on
23 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT24 6SA £1,524,000

NEWMAN, MARK

Correspondence address
FLAT 7 44 SLOANE STREET, LONDON, SW1X 9LU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
24 May 2005
Resigned on
19 June 2008
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1X 9LU £6,655,000

ENGMANN, CATHERINE

Correspondence address
18 RAYS AVENUE, WINDSOR, BERKSHIRE, SL4 5HG
Role RESIGNED
Secretary
Appointed on
28 August 2003
Resigned on
24 May 2005
Nationality
BRITISH

Average house price in the postcode SL4 5HG £496,000

WILLIAMS, ALISON

Correspondence address
27 VALLEY ROAD, BILLERICAY, ESSEX, CM11 2BS
Role RESIGNED
Secretary
Appointed on
26 March 2003
Resigned on
28 August 2003
Nationality
BRITISH

Average house price in the postcode CM11 2BS £491,000

COX, MELANIE RACHEL

Correspondence address
1 THE GREEN, BISHAM, MARLOW, BUCKINGHAMSHIRE, SL7 1RY
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
26 March 2003
Resigned on
28 August 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL7 1RY £648,000

WINTER, RICHARD THOMAS

Correspondence address
33 ST JOHNS AVENUE, PUTNEY, LONDON, SW15 6AL
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
26 March 2003
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode SW15 6AL £1,336,000

STOCKS, NIGEL PETER

Correspondence address
BIRDWOODS, SCHOOL LANE SHACKLEFORD, GODALMING, SURREY, GU8 6AZ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 March 2003
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU8 6AZ £2,639,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
26 March 2003
Resigned on
26 March 2003

Average house price in the postcode NW8 8EP £749,000

MITCHELL, PAUL RAYMOND

Correspondence address
WALTONS FARM, HOLLYGREEN LANE, BLEDLOW, BUCKS, ENGLAND, HP27 9PL
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
26 March 2003
Resigned on
28 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP27 9PL £1,200,000

NABI, ABDUL MAJID

Correspondence address
24 CALTON ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1BY
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
26 March 2003
Resigned on
6 October 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN5 1BY £850,000

MCEWAN, ALLAN SCOTT

Correspondence address
29 KINGS ROAD, WINDSOR, BERKSHIRE, SL4 2AD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
26 March 2003
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL4 2AD £1,061,000

SPRINGETT, CATHERINE MARY

Correspondence address
THE COACH HOUSE, 32 KERRISON ROAD EALING, LONDON, W5 5NW
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
26 March 2003
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 5NW £901,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
26 March 2003
Resigned on
26 March 2003

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company