63 AND 65 HAMILTON TERRACE LONDON (MANAGEMENT) LIMITED

C/O Lornham Ltd C/O Lornham Ltd, London, W1H 7RH, England
StatusACTIVE
Company No.01187965
CategoryPrivate Limited Company
Incorporated21 Oct 1974
Age49 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

63 AND 65 HAMILTON TERRACE LONDON (MANAGEMENT) LIMITED is an active private limited company with number 01187965. It was incorporated 49 years, 7 months, 15 days ago, on 21 October 1974. The company address is C/O Lornham Ltd C/O Lornham Ltd, London, W1H 7RH, England.



People

LORNHAM LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Apr 2023

Current time on role 1 year, 1 month, 22 days

CARLTON, Alexander Jonathan

Director

Executive

ACTIVE

Assigned on 12 Jan 2007

Current time on role 17 years, 4 months, 24 days

MAHSA, Shadi

Director

Company Director

ACTIVE

Assigned on 24 Jan 2017

Current time on role 7 years, 4 months, 12 days

SPIVACK, Guy, Mr.

Director

It Consultant

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 5 months, 4 days

HAINES, David Connop

Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 2006

Time on role 18 years, 4 months, 26 days

LEEFE, William Dixon

Secretary

Ch Surveyor

RESIGNED

Assigned on 10 Jan 2006

Resigned on 01 Dec 2010

Time on role 4 years, 10 months, 22 days

MCGRANDLES, Anne-Marie

Secretary

RESIGNED

Assigned on 01 Dec 2010

Resigned on 28 Apr 2017

Time on role 6 years, 4 months, 27 days

BURLINGTON ESTATES (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Apr 2017

Resigned on 12 Apr 2023

Time on role 5 years, 11 months, 14 days

BANKS, Elizabeth Christina

Director

Landscape Architect

RESIGNED

Assigned on 04 Aug 1997

Resigned on 21 Sep 2016

Time on role 19 years, 1 month, 17 days

BRAXTON, Donald William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Nov 1996

Time on role 27 years, 6 months, 27 days

COLE, Samantha

Director

Public Relations

RESIGNED

Assigned on 06 Jun 2000

Resigned on 24 Apr 2012

Time on role 11 years, 10 months, 18 days

GINI, Giuliano

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 May 1997

Time on role 27 years, 24 days

GOTZE, Clas

Director

Engineer

RESIGNED

Assigned on 19 May 1997

Resigned on 07 Nov 2006

Time on role 9 years, 5 months, 19 days

JACOBS, Margaret Sara

Director

Voluntary Social Worker

RESIGNED

Assigned on

Resigned on 01 Mar 2001

Time on role 23 years, 3 months, 4 days

JOCHIM, Polyxeni

Director

Student

RESIGNED

Assigned on 20 Aug 1993

Resigned on 01 Jul 1998

Time on role 4 years, 10 months, 11 days

JOURNO, Richard

Director

Television Producer

RESIGNED

Assigned on 23 Sep 1993

Resigned on 18 Apr 1997

Time on role 3 years, 6 months, 25 days

LEVIN, Arthur, Doctor

Director

Physician

RESIGNED

Assigned on

Resigned on 29 Apr 1999

Time on role 25 years, 1 month, 7 days

LINDENBAUM, Eric

Director

Economist

RESIGNED

Assigned on 29 Jun 1999

Resigned on 10 Apr 2000

Time on role 9 months, 11 days

MILLER, Anthony Leon, Dr

Director

Dental Surgeon

RESIGNED

Assigned on 25 Mar 1996

Resigned on 15 Sep 2021

Time on role 25 years, 5 months, 21 days

PELHAM, Jacqueline

Director

Housewife

RESIGNED

Assigned on

Resigned on 12 May 1997

Time on role 27 years, 24 days

PERKINS, Gregory Mark

Director

Company Director

RESIGNED

Assigned on 09 Nov 1995

Resigned on 05 Jun 1997

Time on role 1 year, 6 months, 26 days

RANDALL, Stephen

Director

Designer

RESIGNED

Assigned on

Resigned on 22 Sep 1993

Time on role 30 years, 8 months, 14 days

ROBERTSON, Colin John

Director

Managing Director

RESIGNED

Assigned on 05 Jun 1996

Resigned on 04 Jun 1997

Time on role 11 months, 29 days

SPRINGER, Estelle Rosalind

Director

None

RESIGNED

Assigned on 05 Sep 1994

Resigned on 23 Aug 1999

Time on role 4 years, 11 months, 18 days

TAYLOR, Royston

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Sep 2016

Time on role 7 years, 8 months, 15 days

YAMADA, Kensuke

Director

Designer

RESIGNED

Assigned on 01 Jan 2009

Resigned on 24 Aug 2011

Time on role 2 years, 7 months, 23 days


Some Companies

68/70 QUEENS DRIVE MANAGEMENT LIMITED

FLAT 6 68-70 QUEENS DRIVE,,N4 2XR

Number:01016310
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMK SITE MANAGEMENT LTD

15 BIRKEN ROAD, LENZIE,GLASGOW,G66 5PA

Number:SC535096
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARONE OUTSOURING CONSULTANTS LIMITED

ALEXANDER STEPHEN HOUSE,GLASGOW,G51 4RY

Number:SC621258
Status:ACTIVE
Category:Private Limited Company

BISCAYNE PHARMACY LIMITED

10A THE PARADE,BINGLEY,BD16 1RP

Number:07778666
Status:ACTIVE
Category:Private Limited Company

RSJ2 ENERGY LIMITED

51 NORTH HILL,PLYMOUTH,PL4 8HZ

Number:08705901
Status:ACTIVE
Category:Private Limited Company

THE INVENTORY HOUSE LIMITED

3 COUNTY GATE,NEW ELTHAM,SE9 3UB

Number:05250554
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