THE GREAT HOUSE AT SONNING LIMITED
Status | ACTIVE |
Company No. | 00767681 |
Category | Private Limited Company |
Incorporated | 16 Jul 1963 |
Age | 60 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
THE GREAT HOUSE AT SONNING LIMITED is an active private limited company with number 00767681. It was incorporated 60 years, 9 months, 17 days ago, on 16 July 1963. The company address is 23 Beaumont Mews 23 Beaumont Mews, London, W1G 6EN, England.
People
Director
Accountant
ACTIVEAssigned on 01 Sep 2018
Current time on role 5 years, 8 months, 1 day
Secretary
Personel Director
RESIGNEDAssigned on 12 Sep 1994
Resigned on 30 Sep 2011
Time on role 17 years, 18 days
Secretary
RESIGNEDAssigned on 03 Dec 2013
Resigned on 09 Jan 2015
Time on role 1 year, 1 month, 6 days
Secretary
RESIGNEDAssigned on
Resigned on 12 Sep 1994
Time on role 29 years, 7 months, 20 days
Secretary
RESIGNEDAssigned on 01 Oct 2011
Resigned on 03 Dec 2013
Time on role 2 years, 2 months, 2 days
Director
Personel Director
RESIGNEDAssigned on 12 Sep 1994
Resigned on 30 Sep 2011
Time on role 17 years, 18 days
Director
Accoutant
RESIGNEDAssigned on 03 Dec 2013
Resigned on 09 Jan 2015
Time on role 1 year, 1 month, 6 days
Director
Hotelier
RESIGNEDAssigned on 09 Jan 2015
Resigned on 27 Nov 2015
Time on role 10 months, 18 days
Director
Chartered Accountant
RESIGNEDAssigned on
Resigned on 12 Sep 1994
Time on role 29 years, 7 months, 20 days
CURRIE, Barbara Edleen Scothorne
Director
Director
RESIGNEDAssigned on
Resigned on 26 May 1992
Time on role 31 years, 11 months, 6 days
Director
Chartered Accountant
RESIGNEDAssigned on
Resigned on 03 Dec 2013
Time on role 10 years, 4 months, 29 days
Director
Editorial Director Publishing
RESIGNEDAssigned on 07 Apr 2003
Resigned on 03 Dec 2013
Time on role 10 years, 7 months, 26 days
Director
Advertising Executive
RESIGNEDAssigned on 07 Apr 2003
Resigned on 03 Dec 2013
Time on role 10 years, 7 months, 26 days
Director
Director
RESIGNEDAssigned on 03 Dec 2013
Resigned on 09 Jan 2015
Time on role 1 year, 1 month, 6 days
Director
Finance Director
RESIGNEDAssigned on 09 Jan 2015
Resigned on 16 Apr 2018
Time on role 3 years, 3 months, 7 days
Director
Director
RESIGNEDAssigned on 27 Nov 2015
Resigned on 01 Sep 2018
Time on role 2 years, 9 months, 5 days
Director
Sales Director
RESIGNEDAssigned on 16 Jan 2009
Resigned on 25 Mar 2015
Time on role 6 years, 2 months, 9 days
Director
Director
RESIGNEDAssigned on 01 Dec 2018
Resigned on 10 Feb 2021
Time on role 2 years, 2 months, 9 days
Director
General Manager
RESIGNEDAssigned on 09 Jan 2015
Resigned on 06 Oct 2015
Time on role 8 months, 28 days
Some Companies
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 02582541 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEVERLEY ROAD,LIVERPOOL,L15 9HF
Number: | 11262995 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 HOXTON STREET,LONDON,N1 6PJ
Number: | 08361304 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ
Number: | 08988925 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 WELLINGTON CIRCUS,NOTTINGHAM,NG1 5AL
Number: | 05983171 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11928819 |
Status: | ACTIVE |
Category: | Private Limited Company |