58-64 INVERNESS TERRACE (FLATS) LIMITED

Flat 8 58 Inverness Terrace Flat 8 58 Inverness Terrace, W2 3LB
StatusACTIVE
Company No.01171964
Category
Incorporated29 May 1974
Age50 years, 15 days
JurisdictionEngland Wales

SUMMARY

58-64 INVERNESS TERRACE (FLATS) LIMITED is an active with number 01171964. It was incorporated 50 years, 15 days ago, on 29 May 1974. The company address is Flat 8 58 Inverness Terrace Flat 8 58 Inverness Terrace, W2 3LB.



People

WATSON, John Matthew

Secretary

Software Engineer

ACTIVE

Assigned on 09 Aug 2001

Current time on role 22 years, 10 months, 4 days

WATSON, John Matthew

Director

Software Engineer

ACTIVE

Assigned on 07 Nov 2000

Current time on role 23 years, 7 months, 6 days

WEISSINGER-BAYLON, Caroline Anne

Director

Research Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 11 months, 12 days

MERCER, Joseph Patrick

Secretary

RESIGNED

Assigned on 30 Apr 2000

Resigned on 07 Nov 2000

Time on role 6 months, 7 days

MERCER, Joseph Patrick

Secretary

RESIGNED

Assigned on

Resigned on 04 Aug 1998

Time on role 25 years, 10 months, 9 days

MURRAY, Michael Patrick

Secretary

RESIGNED

Assigned on 04 Aug 1998

Resigned on 30 Apr 2000

Time on role 1 year, 8 months, 26 days

BERTON, Tamara

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 1995

Time on role 29 years, 3 months, 16 days

FORSYTH, Rosemary

Director

Executive Search Consultant

RESIGNED

Assigned on

Resigned on 07 Nov 2000

Time on role 23 years, 7 months, 6 days

GIMPEL, Rene Patrick

Director

Art Dealer

RESIGNED

Assigned on 07 Nov 2000

Resigned on 01 Feb 2011

Time on role 10 years, 2 months, 24 days

MAILLY, Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Jul 1992

Time on role 31 years, 11 months, 8 days

MARTIALAY, Elizabeth

Director

Attorney

RESIGNED

Assigned on 10 Oct 2001

Resigned on 05 Mar 2004

Time on role 2 years, 4 months, 26 days

MERCER, Joseph Patrick

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 07 Nov 2000

Time on role 23 years, 7 months, 6 days

PAIGE, Donald Clive

Director

Consultant

RESIGNED

Assigned on 27 Sep 2012

Resigned on 14 Aug 2013

Time on role 10 months, 17 days

SMEDLEY, Thomas Oliver Piers

Director

Estate Agent

RESIGNED

Assigned on 29 Mar 2007

Resigned on 17 Dec 2007

Time on role 8 months, 19 days

TRYPINIOTOU SILVA, Antonia

Director

Dietitian/Brand Manager

RESIGNED

Assigned on 01 Jul 2021

Resigned on 20 Apr 2022

Time on role 9 months, 19 days

WITHERS, Roderick Melvyn John

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Aug 2001

Time on role 22 years, 9 months, 14 days

WITHERS, Sonia Minnie

Director

Technical Consultant

RESIGNED

Assigned on

Resigned on 07 Nov 2000

Time on role 23 years, 7 months, 6 days


Some Companies

APRIL UK (INSURANCE SERVICES) LTD

APRIL HOUSE ALMONDSBURY BUSINESS CENTRE, WOODLANDS,BRISTOL,BS32 4QH

Number:03179382
Status:ACTIVE
Category:Private Limited Company

AVID CLIMBING LIMITED

CONATUS ASSOCIATES LTD, 29 THE EXCHANGE,LITTLE BEALINGS, WOODBRIDGE,IP13 6LT

Number:10529247
Status:ACTIVE
Category:Private Limited Company

BABA HOLDINGS UK LIMITED

CLIFTON PACKAGING GROUP LTD,LEICESTER,LE19 1WH

Number:06908327
Status:ACTIVE
Category:Private Limited Company

HATHAWAYS BLINDS LIMITED

NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE

Number:08466224
Status:ACTIVE
Category:Private Limited Company

SEQUOIA COMMUNICATIONS LTD

65A CROMWELL LANE,COVENTRY,CV4 8AQ

Number:09181114
Status:ACTIVE
Category:Private Limited Company

TC MANAGEMENT CONSULTANCY SERVICES LTD

6 HIGHER BOOTHS CLOSE,ROSSENDALE,BB4 8FR

Number:08973924
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