CUMBERLAND LAWN TENNIS GROUND LIMITED,(THE)

Alvanley Gardens, Alvanley Gardens,, London, NW6 1JD
StatusACTIVE
Company No.00179106
CategoryPrivate Limited Company
Incorporated18 Jan 1922
Age102 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

CUMBERLAND LAWN TENNIS GROUND LIMITED,(THE) is an active private limited company with number 00179106. It was incorporated 102 years, 3 months, 28 days ago, on 18 January 1922. The company address is Alvanley Gardens, Alvanley Gardens,, London, NW6 1JD.



People

HALDER, Christopher William

Secretary

Accountant

ACTIVE

Assigned on 08 Jul 1996

Current time on role 27 years, 10 months, 7 days

BROOKS, Alan Wilton

Director

Director

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 14 days

CHURCHMAN, Richard Alan

Director

Director

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 14 days

CURTIS, Simon Marc

Director

Director

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 14 days

MACLEOD, Donald Farquar

Director

Accountant

ACTIVE

Assigned on 17 Dec 2015

Current time on role 8 years, 4 months, 29 days

PHILLIPS, Peter Warren

Secretary

RESIGNED

Assigned on

Resigned on 19 Apr 1994

Time on role 30 years, 26 days

TAUB, Michael Bernard

Secretary

Chartered Accountant

RESIGNED

Assigned on 19 Apr 1994

Resigned on 08 Jul 1996

Time on role 2 years, 2 months, 19 days

BLUNDELL, Susan Jane

Director

Marketing Director

RESIGNED

Assigned on 08 Jul 1996

Resigned on 31 Aug 2006

Time on role 10 years, 1 month, 23 days

BROWN, Peter Geoffrey

Director

Architect

RESIGNED

Assigned on 21 Sep 1993

Resigned on 08 Jul 1996

Time on role 2 years, 9 months, 17 days

HALDER, Christopher William

Director

Accountant

RESIGNED

Assigned on 08 Jul 1996

Resigned on 25 May 2021

Time on role 24 years, 10 months, 17 days

JOHNSON, Alfred Amos John

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Sep 1993

Time on role 30 years, 7 months, 24 days

JONES, Simon Alan

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Jan 1995

Resigned on 17 Dec 2015

Time on role 20 years, 11 months, 7 days

MACLEOD, Donald Farquar

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 17 Dec 2015

Time on role 8 years, 4 months, 28 days

PHILLIPS, Peter Warren

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Apr 1994

Time on role 30 years, 26 days

RAMUS, Ernest

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jan 1999

Time on role 25 years, 4 months, 14 days

SIDDALL, Jonathan Charles

Director

Executive

RESIGNED

Assigned on

Resigned on 21 Sep 1993

Time on role 30 years, 7 months, 24 days

SUMNER, Gillian Mary

Director

Teacher

RESIGNED

Assigned on 21 Sep 1993

Resigned on 10 Jan 1995

Time on role 1 year, 3 months, 19 days

TAUB, Michael Bernard

Director

Chartered Accountant

RESIGNED

Assigned on 19 Apr 1994

Resigned on 08 Jul 1996

Time on role 2 years, 2 months, 19 days


Some Companies

BENEDICT REAL ESTATE LIMITED

FOURTH FLOOR,LONDON,W1W 8RS

Number:04081309
Status:ACTIVE
Category:Private Limited Company
Number:01880577
Status:ACTIVE
Category:Private Limited Company

COUS UN LIMITED

42 TRIANGLE WEST,BRISTOL,BS8 1ES

Number:11220139
Status:ACTIVE
Category:Private Limited Company

FORCE SHIELD SECURITY UK LTD

36 PARK ROW,LEEDS,LS1 5JL

Number:04981945
Status:LIQUIDATION
Category:Private Limited Company

MINTAKA ENTERPRISES LIMITED

3 HINDON ROAD,WARMINSTER,BA12 7EZ

Number:05656291
Status:ACTIVE
Category:Private Limited Company

SUSHI SUSHI LEEDS LTD

C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA

Number:10094196
Status:LIQUIDATION
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