DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED

204 Northfield Avenue, London, W13 9SJ, England
StatusACTIVE
Company No.01030124
Category
Incorporated08 Nov 1971
Age52 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED is an active with number 01030124. It was incorporated 52 years, 6 months, 14 days ago, on 08 November 1971. The company address is 204 Northfield Avenue, London, W13 9SJ, England.



People

AGARWAL, Saurav

Director

M&A Manager

ACTIVE

Assigned on 03 Oct 2023

Current time on role 7 months, 19 days

BANKS, Roger

Director

Design Consultant

ACTIVE

Assigned on 22 Feb 2018

Current time on role 6 years, 3 months

DAVIES, Roger William

Director

Retired Film Editor

ACTIVE

Assigned on 28 Sep 2021

Current time on role 2 years, 7 months, 24 days

INMAN, Ian

Director

Chartered Accountant

ACTIVE

Assigned on 22 Feb 2018

Current time on role 6 years, 3 months

BUSHEHRI, Maryam

Secretary

Forensic Accountant

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 Dec 2005

Time on role 5 years, 11 months, 30 days

GUNARATNAM, Esther

Secretary

RESIGNED

Assigned on 29 Jan 2010

Resigned on 22 Feb 2018

Time on role 8 years, 24 days

KAPRELIAN, Jack

Secretary

RESIGNED

Assigned on

Resigned on 02 Dec 1992

Time on role 31 years, 5 months, 20 days

LAI, Esther

Secretary

RESIGNED

Assigned on 08 Dec 1997

Resigned on 01 Jan 2000

Time on role 2 years, 24 days

LAI, Samantha

Secretary

RESIGNED

Assigned on 02 Jan 1996

Resigned on 08 Dec 1997

Time on role 1 year, 11 months, 6 days

LOTT, Lee Teresa

Secretary

Maritime Claims Consultant

RESIGNED

Assigned on 02 Dec 1992

Resigned on 02 Jan 1996

Time on role 3 years, 1 month

SRISKANTHA, Subathra

Secretary

Finance Analyst

RESIGNED

Assigned on 08 Dec 2005

Resigned on 29 Jan 2010

Time on role 4 years, 1 month, 21 days

ANSETT, Stanley George

Director

Retired

RESIGNED

Assigned on 02 Dec 1992

Resigned on 05 Dec 2000

Time on role 8 years, 3 days

GETTLESON, Michael

Director

It Consultant

RESIGNED

Assigned on 29 Jan 2010

Resigned on 27 Sep 2017

Time on role 7 years, 7 months, 29 days

GUNARATNAM, Esther

Director

Solicitor

RESIGNED

Assigned on 08 Dec 2005

Resigned on 22 Feb 2018

Time on role 12 years, 2 months, 14 days

HUNDAL, Bhobinder

Director

It Director

RESIGNED

Assigned on 27 Nov 2001

Resigned on 13 Dec 2010

Time on role 9 years, 16 days

KAPRELIAN, Jack

Director

Textile Merchant

RESIGNED

Assigned on

Resigned on 02 Dec 1992

Time on role 31 years, 5 months, 20 days

MANASSERO, Marco

Director

Insurance Broker

RESIGNED

Assigned on 22 Feb 2018

Resigned on 18 Aug 2023

Time on role 5 years, 5 months, 24 days

MEDORA, Hector

Director

Local Government

RESIGNED

Assigned on 11 Jan 1994

Resigned on 01 Aug 2017

Time on role 23 years, 6 months, 21 days

MEDORA, Hector

Director

Local Government Officer

RESIGNED

Assigned on

Resigned on 02 Dec 1992

Time on role 31 years, 5 months, 20 days

RAPO, Branko

Director

Ret Naval Architect

RESIGNED

Assigned on 11 Jan 1994

Resigned on 01 Jan 2003

Time on role 8 years, 11 months, 21 days

SAGON, Sidney Norman

Director

Retired

RESIGNED

Assigned on 02 Jan 1996

Resigned on 08 Dec 2004

Time on role 8 years, 11 months, 6 days

SAGON, Sidney Norman

Director

Retired

RESIGNED

Assigned on

Resigned on 11 Jan 1994

Time on role 30 years, 4 months, 11 days

SALAMOV, Soslan

Director

Company Director

RESIGNED

Assigned on 11 Dec 2007

Resigned on 29 Jan 2010

Time on role 2 years, 1 month, 18 days

SAOULA, Michel

Director

Software Architect Consultant

RESIGNED

Assigned on 22 Feb 2018

Resigned on 18 Jun 2021

Time on role 3 years, 3 months, 24 days

SRISKANTHA, Subathra

Director

Finance Analyst

RESIGNED

Assigned on 08 Dec 2005

Resigned on 29 Jan 2010

Time on role 4 years, 1 month, 21 days

THAKRAR, Shailen

Director

Internet Consultant

RESIGNED

Assigned on 01 Jan 2003

Resigned on 29 Jan 2010

Time on role 7 years, 28 days


Some Companies

ELITE CARE 24/7 LTD

101 DEVON BUSINESS CENTRE,BASINGSTOKE,RG24 8PE

Number:11530272
Status:ACTIVE
Category:Private Limited Company

L A S PLUMBING & HEATING LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:08024837
Status:ACTIVE
Category:Private Limited Company

LITTLE BLEW LTD

5 MAY LANE, DURSLEY,DURSLEY,GL11 4JH

Number:07500033
Status:ACTIVE
Category:Private Limited Company

LYMM RFC LIMITED

BEECHWOOD,LYMM,WA13 0AT

Number:10368900
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OLEA CARE LTD

28A CHURCH LANE,STOCKPORT,SK6 6DE

Number:08047704
Status:ACTIVE
Category:Private Limited Company

PROEXTRA LTD

SAELIG HOUSE 6 DERWENT CLOSE,STOCKTON-ON-TEES,TS21 1HS

Number:11266655
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