HQN LIMITED

Address:
Rockingham House, St. Maurices Road, York, North Yorkshire, YO31 7JA

HQN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03087930. The registration start date is August 4, 1995. The current status is Active.

Company Overview

Company Number 03087930
Company Name HQN LIMITED
Registered Address Rockingham House
St. Maurices Road
York
North Yorkshire
YO31 7JA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-08-04
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-12
Returns Last Update 2015-07-15
Confirmation Statement Due Date 2021-07-29
Confirmation Statement Last Update 2020-07-15
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management

Office Location

Address ROCKINGHAM HOUSE
ST. MAURICES ROAD
Post Town YORK
County NORTH YORKSHIRE
Post Code YO31 7JA

Companies with the same location

Entity Name Office Address
3HENGLAND LTD Rockingham House, St Maurices Road, York, Yorkshire, YO31 7JA

Companies with the same post code

Entity Name Office Address
RYEDALE DEVELOPMENTS LTD Unit 3, St Maurices Road, York, North Yorkshire, YO31 7JA

Companies with the same post town

Entity Name Office Address
ALL CREATIVE AGENCY LIMITED Unit3, 61a Osbaldwick Lane, York, YO10 3AY, United Kingdom
ARB COMPETITIONS UK LTD 76 Hunters Row, Boroughbridge, York, YO51 9PE, England
D & F RUSTIQUE (HARROGATE) LIMITED 28 Castlegate, York, YO1 9RP, England
FABLER & CO. LTD Rievaulx House 1 St Mary’s Court, Blossom Street, York, YO24 1AH, United Kingdom
GT BUSINESS SERVICES LIMITED 1 Cloither Court, Copmanthorpe, York, North Yorkshire, YO23 3LD, United Kingdom
MADE IN OLDSTEAD LTD Oldstead Grange, Oldstead, York, YO61 4BJ, England
NORMUNDS ANCANS LIMITED 17 Lerecroft Road, York, YO24 2TF, England
SALIM AMIRA HEALTHCARE LTD 49 Barstow Avenue, York, North Yorkshire, YO10 3HE, United Kingdom
SPACE INVADERS LTD 5 Rougier Street, Rougier House, York, North Yorkshire, YO1 6HZ, United Kingdom
YORK WAREHOUSING & DISTRIBUTION TRANSPORT LTD Unit B5 - B10 Elvington Ind Est, York Road, Elvington, York, YO41 4AR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DLABOHA, Lydia Secretary (Active) Rockingham House, St Maurices Road, York, North Yorkshire, United Kingdom, YO31 7JA /
31 October 2012
/
DLABOHA, Lydia Director (Active) Rockingham House, St. Maurices Road, York, North Yorkshire, United Kingdom, YO31 7JA November 1957 /
16 April 2007
British /
United Kingdom
Executive Director
MCINTOSH, Alistair Dunn Director (Active) Rockingham House, St. Maurices Road, York, North Yorkshire, United Kingdom, YO31 7JA August 1961 /
1 January 1999
British /
England
Director
GARLAND, Margaret Elise Secretary (Resigned) High Gardens, South Lane Thornton Le Dale, Pickering, North Yorkshire, YO18 7QU /
17 August 1995
/
HUGHES, Margaret Brown Secretary (Resigned) Dolmay Barnes High Road, Middlestone, Bishop Auckland, County Durham, DL14 8AE /
14 July 2003
/
MCNAUGHTON, Beverley Secretary (Resigned) Rockingham House, St Maurices Road, York, North Yorkshire, United Kingdom, YO31 7JA /
8 April 2011
/
WATERLOW SECRETARIES LIMITED Nominee Secretary (Resigned) 6-8 Underwood Street, London, N1 7JQ /
4 August 1995
/
GANZ, David Alexander Director (Resigned) Rockingham House, St. Maurices Road, York, North Yorkshire, United Kingdom, YO31 7JA January 1964 /
16 April 2007
British /
England
Executive Director
GARLAND, David Director (Resigned) 32 Hay Brow Crescent, Scalby, Scarborough, North Yorkshire, YO13 0SG April 1950 /
17 August 1995
British /
Training Consultant
GARLAND, Margaret Elise Director (Resigned) High Gardens, South Lane Thornton Le Dale, Pickering, North Yorkshire, YO18 7QU June 1949 /
17 August 1995
British /
Company Secretary
HUGHES, Margaret Brown Director (Resigned) Rockingham House, St. Maurices Road, York, North Yorkshire, United Kingdom, YO31 7JA April 1954 /
1 January 2002
British /
England
Bus Dev Director
HUGHES, Wayne Gerard Director (Resigned) Rockingham House, St. Maurices Road, York, North Yorkshire, United Kingdom, YO31 7JA February 1961 /
16 April 2007
British /
United Kingdom
Executive Director
LENG, Gillian Director (Resigned) 28 Skaife Road, Sale, Cheshire, M33 2FZ July 1973 /
16 April 2007
British /
England
Executive Director
PARTRIDGE, Stephen Brian Director (Resigned) 34 Manor Park Close, Birmingham, B13 9SL October 1963 /
16 April 2007
British /
England
Executive Director
TEBBUTT, Robin John Director (Resigned) Rockingham House, St. Maurices Road, York, North Yorkshire, United Kingdom, YO31 7JA February 1964 /
7 April 2010
British /
United Kingdom
Company Director
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
4 August 1995
/

Competitor

Search similar business entities

Post Town YORK
Post Code YO31 7JA
SIC Code 70229 - Management consultancy activities other than financial management

Improve Information

Please provide details on HQN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches