THREE ETON AVENUE MANAGEMENT LIMITED

3 Eton Avenue 3 Eton Avenue, London, NW3 3EL, England
StatusACTIVE
Company No.00623362
CategoryPrivate Limited Company
Incorporated17 Mar 1959
Age65 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

THREE ETON AVENUE MANAGEMENT LIMITED is an active private limited company with number 00623362. It was incorporated 65 years, 1 month, 30 days ago, on 17 March 1959. The company address is 3 Eton Avenue 3 Eton Avenue, London, NW3 3EL, England.



People

HAIMAN, Tamas Gabor

Director

Finance

ACTIVE

Assigned on 05 Jul 2010

Current time on role 13 years, 10 months, 11 days

UNKAN HAIMAN, Fatma Tugba

Director

Company Director

ACTIVE

Assigned on 24 Jan 2019

Current time on role 5 years, 3 months, 23 days

BELLER, Stanley Sherwin

Secretary

Solicitor

RESIGNED

Assigned on

Resigned on 08 Dec 2006

Time on role 17 years, 5 months, 8 days

GASELTINE, Catherine Jane

Secretary

RESIGNED

Assigned on 14 Jan 2010

Resigned on 15 Jul 2010

Time on role 6 months, 1 day

SILVER, Gary Russell

Secretary

Surveyor

RESIGNED

Assigned on 11 Jan 2006

Resigned on 08 Nov 2006

Time on role 9 months, 28 days

UNKAN HAIMAN, Fatma Tugba

Secretary

RESIGNED

Assigned on 02 Jul 2010

Resigned on 24 Jan 2019

Time on role 8 years, 6 months, 22 days

TRUST PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Dec 2006

Resigned on 14 Jan 2010

Time on role 3 years, 1 month, 6 days

BELLER, Stanley Sherwin

Director

Solicitor

RESIGNED

Assigned on

Resigned on 08 Dec 2006

Time on role 17 years, 5 months, 8 days

EGBOR, Ivy Adassah

Director

Retired

RESIGNED

Assigned on 09 Dec 1994

Resigned on 28 Jan 2000

Time on role 5 years, 1 month, 19 days

FOXLEY, Susan Jane

Director

Researcher

RESIGNED

Assigned on 14 Jan 1999

Resigned on 01 Dec 2002

Time on role 3 years, 10 months, 18 days

HOFER, Julien

Director

Accountant

RESIGNED

Assigned on 11 Jan 2006

Resigned on 21 Jul 2011

Time on role 5 years, 6 months, 10 days

KARTUN, Derek

Director

Author

RESIGNED

Assigned on

Resigned on 09 Dec 1994

Time on role 29 years, 5 months, 7 days

LITTLE, Nicholas David

Director

Finance

RESIGNED

Assigned on 01 Sep 2010

Resigned on 20 Oct 2017

Time on role 7 years, 1 month, 19 days

MCDERMOTT, Davin Gregory

Director

Accountant

RESIGNED

Assigned on 30 May 2001

Resigned on 13 Jan 2023

Time on role 21 years, 7 months, 14 days

SAFFRIN, Matthew Edward

Director

Accountant

RESIGNED

Assigned on 01 Feb 1998

Resigned on 21 Mar 2003

Time on role 5 years, 1 month, 20 days

SOFER, Marc Simon

Director

Company Director

RESIGNED

Assigned on 12 Feb 2010

Resigned on 29 Mar 2010

Time on role 1 month, 17 days

WAUCHOPE, Piers Andrew Charles, Esq

Director

Barrister

RESIGNED

Assigned on

Resigned on 14 Jan 1999

Time on role 25 years, 4 months, 2 days


Some Companies

Number:04686351
Status:ACTIVE
Category:Private Limited Company

A WICKHAM CONSULTING LIMITED

11 RURAL ENTERPRISE CENTRE,HEREFORD,HR2 6FE

Number:09085680
Status:ACTIVE
Category:Private Limited Company

DMC INTERNAL LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:11763503
Status:ACTIVE
Category:Private Limited Company

EAST HERTS ELECTRICAL CO.LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:00666943
Status:ACTIVE
Category:Private Limited Company

FACTORY PLANT HOLDINGS LIMITED

PRIORY HOUSE,DUDLEY,DY1 1HH

Number:11575208
Status:ACTIVE
Category:Private Limited Company

HINDLE BIRCH CONSULTING LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11358090
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