BATLEYS PROPERTIES LIMITED

2 Abbey Road, London, NW10 7BW
StatusACTIVE
Company No.00170410
CategoryPrivate Limited Company
Incorporated24 Sep 1920
Age103 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

BATLEYS PROPERTIES LIMITED is an active private limited company with number 00170410. It was incorporated 103 years, 7 months, 28 days ago, on 24 September 1920. The company address is 2 Abbey Road, London, NW10 7BW.



People

PERVEZ, Dawood

Secretary

Director

ACTIVE

Assigned on 26 Jul 2006

Current time on role 17 years, 9 months, 27 days

CHOUDREY, Haider Zameer, Honourable

Director

Group Finance Director

ACTIVE

Assigned on 08 Mar 2022

Current time on role 2 years, 2 months, 14 days

CHOUDREY, Zameer Mohammed, Lord

Director

Chartered Accountant

ACTIVE

Assigned on 28 Jan 2005

Current time on role 19 years, 3 months, 25 days

KHAN, Naser Janjua

Director

Chief Operating Officer

ACTIVE

Assigned on 08 Mar 2022

Current time on role 2 years, 2 months, 14 days

PERVEZ, Dawood

Director

Company Director

ACTIVE

Assigned on 26 Jul 2006

Current time on role 17 years, 9 months, 27 days

PERVEZ, Rizwan

Director

Company Director

ACTIVE

Assigned on 28 Jan 2005

Current time on role 19 years, 3 months, 25 days

SHEIKH, Mohammed Younus

Director

Company Director

ACTIVE

Assigned on 28 Jan 2005

Current time on role 19 years, 3 months, 25 days

STEVENSON, John Peter

Secretary

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 6 months, 22 days

TOBIN, John

Secretary

Financial Director

RESIGNED

Assigned on 02 Nov 1992

Resigned on 25 Jul 2006

Time on role 13 years, 8 months, 23 days

BATLEY, Lawrence

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Aug 2002

Time on role 21 years, 8 months, 29 days

CHAUDHARY, Arshad Mehmood

Director

Company Director

RESIGNED

Assigned on 26 Jul 2006

Resigned on 14 Nov 2016

Time on role 10 years, 3 months, 19 days

FIRTH, Bruce

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jan 2005

Time on role 19 years, 3 months, 24 days

MCCORMICK, Leonard William

Director

Managing Director

RESIGNED

Assigned on 23 Jan 1998

Resigned on 29 Sep 2006

Time on role 8 years, 8 months, 6 days

PERVEZ, Mohammed Anwar, Sir

Director

Company Director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 01 Apr 2014

Time on role 9 years, 2 months, 4 days

STEVENSON, John Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 6 months, 22 days

TOBIN, John

Director

Financial Director

RESIGNED

Assigned on 02 Nov 1992

Resigned on 25 Jul 2006

Time on role 13 years, 8 months, 23 days


Some Companies

CAHILLTON CONTRACTING LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10460691
Status:ACTIVE
Category:Private Limited Company

COBSONS DEVELOPMENTS LIMITED

63 KNIGHTON DRIVE,LEICESTER,LE2 3HD

Number:10272601
Status:ACTIVE
Category:Private Limited Company

DR J J MILLER & MR I R SMITH LLP

87A HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:OC371255
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE006431
Status:ACTIVE
Category:Charitable Incorporated Organisation

JM TERRELL CONTRACTS LIMITED

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:06710555
Status:ACTIVE
Category:Private Limited Company

ORANGE TURBINE SERVICES LIMITED

FRENCH FARM HURLEY LANE,MAIDENHEAD,SL6 5LL

Number:03240411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source