THOMAS A'BECKETT CLOSE RESIDENTS ASSOCIATION LIMITED

3 Thomas A Beckett Close, Wembley, HA0 2SH, Middlesex
StatusACTIVE
Company No.01044462
Category
Incorporated01 Mar 1972
Age52 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

THOMAS A'BECKETT CLOSE RESIDENTS ASSOCIATION LIMITED is an active with number 01044462. It was incorporated 52 years, 2 months, 16 days ago, on 01 March 1972. The company address is 3 Thomas A Beckett Close, Wembley, HA0 2SH, Middlesex.



People

DARUWALLA, Menhernos, Mr.

Director

Database Services Manager

ACTIVE

Assigned on 12 Sep 2019

Current time on role 4 years, 8 months, 5 days

HUSSAIN, Ashiq, Mr.

Director

Property Management

ACTIVE

Assigned on 14 Apr 2012

Current time on role 12 years, 1 month, 3 days

KRIPILANI, Rajesh, Mr.

Director

Civil Servant

ACTIVE

Assigned on 26 Mar 2011

Current time on role 13 years, 1 month, 22 days

MARDOIAN, Saro

Director

Self Employed

ACTIVE

Assigned on 23 Sep 2015

Current time on role 8 years, 7 months, 24 days

SHETH, Meena Jyoti

Director

Accountant

ACTIVE

Assigned on 06 Feb 2021

Current time on role 3 years, 3 months, 11 days

SUTTON, Peter William, Mr.

Director

Retired Security (Manager)

ACTIVE

Assigned on 22 Oct 1998

Current time on role 25 years, 6 months, 26 days

LLOYD, William David

Secretary

Retired

RESIGNED

Assigned on 06 Mar 2008

Resigned on 28 Sep 2008

Time on role 6 months, 22 days

LLOYD, William David

Secretary

RESIGNED

Assigned on

Resigned on 19 Nov 2003

Time on role 20 years, 5 months, 28 days

MASON, Anthony John

Secretary

Company Director

RESIGNED

Assigned on 24 Nov 2004

Resigned on 07 Dec 2007

Time on role 3 years, 13 days

THANKI, Kusumbala Rajanikant

Secretary

RESIGNED

Assigned on 19 Nov 2003

Resigned on 01 Dec 2004

Time on role 1 year, 12 days

CHAPMAN, Maria

Director

Housewife

RESIGNED

Assigned on

Resigned on 21 Oct 1992

Time on role 31 years, 6 months, 26 days

DARUWALLA, Mehernos

Director

Oracle Dba

RESIGNED

Assigned on 06 Mar 2008

Resigned on 28 Mar 2008

Time on role 22 days

DARUWALLA, Mehernos

Director

Analyst Programmer

RESIGNED

Assigned on

Resigned on 21 Oct 1992

Time on role 31 years, 6 months, 26 days

EMERSON, Senga Margaret, Mrs.

Director

Retired

RESIGNED

Assigned on 21 Feb 2009

Resigned on 08 Mar 2015

Time on role 6 years, 15 days

JAMES, William

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Oct 2000

Time on role 23 years, 6 months, 29 days

KENNY, Peter

Director

Senior Buyer

RESIGNED

Assigned on 21 Oct 1992

Resigned on 06 Nov 1997

Time on role 5 years, 16 days

LAFFERTY, James, Mr.

Director

Electrical

RESIGNED

Assigned on 06 Mar 2008

Resigned on 26 Mar 2011

Time on role 3 years, 20 days

LAFFERTY, James, Mr.

Director

Electrition

RESIGNED

Assigned on 24 Nov 1999

Resigned on 07 Dec 2007

Time on role 8 years, 13 days

LAFFERTY, Jan

Director

Econometrician

RESIGNED

Assigned on 23 Sep 2015

Resigned on 09 Sep 2017

Time on role 1 year, 11 months, 16 days

MARDOIAN, Saro

Director

Self Employed

RESIGNED

Assigned on 06 Mar 2008

Resigned on 20 Sep 2009

Time on role 1 year, 6 months, 14 days

MASON, Anthony John

Director

Company Director

RESIGNED

Assigned on 04 Dec 1995

Resigned on 07 Dec 2007

Time on role 12 years, 3 days

MIRZAI, Joseph

Director

Sales

RESIGNED

Assigned on 06 Nov 1997

Resigned on 24 Nov 1999

Time on role 2 years, 18 days

MIRZAI, Joseph

Director

Sales Director

RESIGNED

Assigned on 21 Oct 1992

Resigned on 04 Dec 1996

Time on role 4 years, 1 month, 14 days

MUNRO, Ian Patrick

Director

Retired

RESIGNED

Assigned on 06 Mar 2008

Resigned on 21 Feb 2009

Time on role 11 months, 15 days

MUNRO, Ian

Director

Director

RESIGNED

Assigned on 18 Oct 2000

Resigned on 19 Nov 2003

Time on role 3 years, 1 month, 1 day

MUNRO, Ian

Director

Sound Technician

RESIGNED

Assigned on

Resigned on 19 Nov 2003

Time on role 20 years, 5 months, 28 days

MURRAY, Shaun

Director

Civil Servant

RESIGNED

Assigned on 19 Nov 2003

Resigned on 12 Dec 2007

Time on role 4 years, 23 days

PAIN, Debasis Kumar

Director

Director

RESIGNED

Assigned on 19 Jun 2010

Resigned on 18 Feb 2018

Time on role 7 years, 7 months, 29 days

PAIN, Debasis Kumar

Director

Accountant

RESIGNED

Assigned on 18 Oct 2000

Resigned on 24 Nov 2004

Time on role 4 years, 1 month, 6 days

POOJARY, Devappa Govinda

Director

Finance

RESIGNED

Assigned on 01 Mar 2005

Resigned on 12 Jun 2010

Time on role 5 years, 3 months, 11 days

ROBINSON, Brent Richard

Director

Accountant

RESIGNED

Assigned on 04 Dec 1996

Resigned on 22 Oct 1998

Time on role 1 year, 10 months, 18 days

SHETH, Meena Jyoti

Director

Accountant

RESIGNED

Assigned on 21 Feb 2009

Resigned on 12 Jun 2010

Time on role 1 year, 3 months, 19 days

THANKI, Kusumbala Rajanikant

Director

Business Consultant

RESIGNED

Assigned on 21 Feb 2009

Resigned on 01 Jan 2021

Time on role 11 years, 10 months, 8 days

THANKI, Kusumbala Rajanikant

Director

Banking Officer

RESIGNED

Assigned on

Resigned on 18 Oct 2000

Time on role 23 years, 6 months, 29 days

VARMA, Pradeep

Director

A C Consultant

RESIGNED

Assigned on 19 Jun 2010

Resigned on 16 Nov 2016

Time on role 6 years, 4 months, 27 days


Some Companies

BLYTH DRY DOCKS & SHIPBUILDING COMPANY LIMITED

PLANTATION HOUSE,LONDON,EC3M 3DX

Number:00217646
Status:LIQUIDATION
Category:Private Limited Company

DIMENSIONS SOMERSET SEV LIMITED

1430 ARLINGTON BUSINESS PARK, THEALE,READING,RG7 4SA

Number:10257343
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HORSELL ELECTRICAL & SECURITY LTD

BOURNE HOUSE,GOMSHALL,GU5 9LY

Number:07302824
Status:ACTIVE
Category:Private Limited Company

OPTIMUM PERFORMANCE FIT LTD

2 POINT WEST BUILDING,UXBRIDGE,UB8 2JP

Number:11757448
Status:ACTIVE
Category:Private Limited Company

SUCCESSEDU CO LIMITED

UNIT 19 GREENHEYS BUSINESS CENTRE,MANCHESTER,M15 6JJ

Number:05731888
Status:ACTIVE
Category:Private Limited Company

THE TOTAL BRAIN LIMITED

43 OVERSTONE ROAD,LONDON,W6 0AD

Number:02600126
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