41 NORTHSIDE RESIDENTS, ASSOCIATION LIMITED

41 Clapham 41 Clapham, London, SW4 0AA
StatusACTIVE
Company No.01055109
CategoryPrivate Limited Company
Incorporated19 May 1972
Age52 years, 27 days
JurisdictionEngland Wales

SUMMARY

41 NORTHSIDE RESIDENTS, ASSOCIATION LIMITED is an active private limited company with number 01055109. It was incorporated 52 years, 27 days ago, on 19 May 1972. The company address is 41 Clapham 41 Clapham, London, SW4 0AA.



People

BEHE, Philippe Joseph

Secretary

ACTIVE

Assigned on 16 Oct 2000

Current time on role 23 years, 7 months, 30 days

BEHE, Philippe Joseph

Director

Pharmacologist

ACTIVE

Assigned on 13 Jan 1998

Current time on role 26 years, 5 months, 2 days

O'CALLAGHAN, Margaret Anne

Director

Housewife

ACTIVE

Assigned on 25 Jul 2014

Current time on role 9 years, 10 months, 21 days

CLARK, Deborah

Secretary

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 3 months, 10 days

MELDRUM, Andrew William Crawford

Secretary

Merchant Banker

RESIGNED

Assigned on 13 Dec 1994

Resigned on 16 Oct 2000

Time on role 5 years, 10 months, 3 days

SHAUGANESSY, Suzanne

Secretary

Management Consultant

RESIGNED

Assigned on 05 Mar 1993

Resigned on 01 Feb 1994

Time on role 10 months, 27 days

SMITH, Jo-Anne

Secretary

RESIGNED

Assigned on 01 Feb 1994

Resigned on 13 Dec 1994

Time on role 10 months, 12 days

BISSELL, Mandy

Director

Property Consultant

RESIGNED

Assigned on 23 Sep 2008

Resigned on 17 Dec 2012

Time on role 4 years, 2 months, 24 days

BRAZIL, Michael

Director

Antique Dealer

RESIGNED

Assigned on

Resigned on 08 Jan 1999

Time on role 25 years, 5 months, 7 days

CLARK, Deborah

Director

Solicitor

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 3 months, 10 days

COLLYER, Richard

Director

Investment Banker Trader

RESIGNED

Assigned on 20 Jun 2001

Resigned on 20 Jun 2007

Time on role 6 years

HUTCHINSON, Christopher John

Director

Computer Consultant

RESIGNED

Assigned on 23 Jan 2000

Resigned on 03 Oct 2001

Time on role 1 year, 8 months, 11 days

MAXWELL, Ian John

Director

Corporate Finance

RESIGNED

Assigned on 24 Feb 1997

Resigned on 19 Nov 1997

Time on role 8 months, 23 days

SHAUGANESSY, Suzanne

Director

Management Consultant

RESIGNED

Assigned on 05 Mar 1993

Resigned on 07 Nov 1996

Time on role 3 years, 8 months, 2 days

SMITH, Jo-Anne

Director

Sales Executive

RESIGNED

Assigned on 05 Mar 1993

Resigned on 30 Sep 1994

Time on role 1 year, 6 months, 25 days


Some Companies

AJH ENGINEERING LIMITED

124 HIGH STREET,STOKE ON TRENT,ST7 4JX

Number:09662249
Status:ACTIVE
Category:Private Limited Company

ESSAR EXPORTS AND IMPORTS LIMITED

74A HIGH STREET WANSTEAD,LONDON,E11 2RJ

Number:08479480
Status:ACTIVE
Category:Private Limited Company

HUX PRODUCTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09800243
Status:ACTIVE
Category:Private Limited Company

SK MEDICAL PRACTICE NORTHERN LIMITED

HANOVER BUILDINGS,LIVERPOOL,L1 3DN

Number:06841415
Status:ACTIVE
Category:Private Limited Company

SMUCH LTD.

16 LANGMANS WAY,WOKING,GU21 3QY

Number:09488251
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THRILLHOUSE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10706111
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