BELVEDERE COURT (PUTNEY) LIMITED

The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, United Kingdom
StatusACTIVE
Company No.01213810
CategoryPrivate Limited Company
Incorporated27 May 1975
Age48 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

BELVEDERE COURT (PUTNEY) LIMITED is an active private limited company with number 01213810. It was incorporated 48 years, 11 months, 25 days ago, on 27 May 1975. The company address is The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, United Kingdom.



People

JTC (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Nov 2022

Current time on role 1 year, 5 months, 29 days

BROCK, Christopher John, Dr

Director

None

ACTIVE

Assigned on 30 Nov 2015

Current time on role 8 years, 5 months, 21 days

KIRKLAND, Ann Elizabeth

Director

None

ACTIVE

Assigned on 22 Sep 2014

Current time on role 9 years, 7 months, 29 days

MERCER, Andrew James

Director

Engineer

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 21 days

SMITHERS, Freddie James

Director

Accountant

ACTIVE

Assigned on 07 Dec 2020

Current time on role 3 years, 5 months, 14 days

FLIND, Penelope Jane Stafford

Secretary

RESIGNED

Assigned on 17 Feb 1997

Resigned on 23 Aug 2004

Time on role 7 years, 6 months, 6 days

MELDRUM, Anthea Maud

Secretary

RESIGNED

Assigned on

Resigned on 04 Feb 1997

Time on role 27 years, 3 months, 17 days

NATHWANI, Pravin Girdharlal

Secretary

Accountant

RESIGNED

Assigned on 23 Aug 2004

Resigned on 14 Oct 2019

Time on role 15 years, 1 month, 22 days

HALCO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Aug 2020

Resigned on 22 Nov 2022

Time on role 2 years, 2 months, 25 days

ABBOTT, Matthew Graham

Director

Interior Designer

RESIGNED

Assigned on 08 Nov 2010

Resigned on 11 Aug 2014

Time on role 3 years, 9 months, 3 days

AMERY, Edward Mark Richard

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Nov 2008

Resigned on 01 Oct 2010

Time on role 1 year, 10 months, 11 days

ARTUS, Brett Michael

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Oct 1998

Resigned on 15 Jan 2007

Time on role 8 years, 3 months, 8 days

BATES, Harold George

Director

Advertising Executive Quality

RESIGNED

Assigned on 27 Oct 1993

Resigned on 18 Jun 1998

Time on role 4 years, 7 months, 22 days

BATES, Lilian Florence

Director

Retired

RESIGNED

Assigned on 07 Oct 1998

Resigned on 01 Sep 2003

Time on role 4 years, 10 months, 25 days

BENNETT, Desmond Arthur

Director

Maritime Engineer Retired

RESIGNED

Assigned on 24 Oct 1996

Resigned on 25 May 2003

Time on role 6 years, 7 months, 1 day

BENNETT, Desmond Arthur

Director

Marine Engineer

RESIGNED

Assigned on

Resigned on 13 Feb 1993

Time on role 31 years, 3 months, 8 days

BENNETT, Joan Norma

Director

Administrative Officer

RESIGNED

Assigned on 26 Oct 1994

Resigned on 12 Apr 1999

Time on role 4 years, 5 months, 17 days

CAPEWELL, Gavin

Director

Programme Manager

RESIGNED

Assigned on 12 Nov 2012

Resigned on 05 Sep 2016

Time on role 3 years, 9 months, 23 days

COLLINS, Jeffrey Leonard

Director

Printing Consultant

RESIGNED

Assigned on

Resigned on 27 Oct 1993

Time on role 30 years, 6 months, 24 days

DAWNEY, Anne

Director

Medical Secretary Retired

RESIGNED

Assigned on

Resigned on 25 Nov 2021

Time on role 2 years, 5 months, 26 days

DUDLEY, Thomas Henry, Flight Lieutenant (Raf Retired)

Director

Technical Consultant (Retired)

RESIGNED

Assigned on

Resigned on 24 Oct 1996

Time on role 27 years, 6 months, 27 days

FALVEY, Julia Mickle Anne

Director

Executive Bbc Tv

RESIGNED

Assigned on 07 Oct 1997

Resigned on 07 Oct 1998

Time on role 1 year

FOWLER, Iris Christine

Director

Retired Civil Servant

RESIGNED

Assigned on 11 Oct 2000

Resigned on 28 Nov 2016

Time on role 16 years, 1 month, 17 days

GIBBONS, Peter Richard

Director

Financial Advisor

RESIGNED

Assigned on 17 Oct 2001

Resigned on 27 Jan 2014

Time on role 12 years, 3 months, 10 days

GRATTAN-COOPER, Anthony Charles

Director

H M Forces

RESIGNED

Assigned on

Resigned on 17 Oct 2001

Time on role 22 years, 7 months, 4 days

GRIEVE, Angus Henderson

Director

Retired

RESIGNED

Assigned on 17 Oct 2001

Resigned on 22 Jul 2019

Time on role 17 years, 9 months, 5 days

HARMSWORTH, Melissa Patricia, Dr

Director

Company Director

RESIGNED

Assigned on 13 Nov 2017

Resigned on 17 Nov 2022

Time on role 5 years, 4 days

HAY-SMITH, Peter

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 18 Sep 1993

Time on role 30 years, 8 months, 3 days

IND, Kevin Patrick

Director

Accountant

RESIGNED

Assigned on 03 Nov 2014

Resigned on 31 Dec 2019

Time on role 5 years, 1 month, 28 days

KITCHEN, Andrew Mark

Director

Accountant

RESIGNED

Assigned on 17 Oct 2001

Resigned on 19 Nov 2004

Time on role 3 years, 1 month, 2 days

MANCHANDA, Deirdre Mary

Director

Administrator

RESIGNED

Assigned on 01 Jan 2020

Resigned on 29 Oct 2020

Time on role 9 months, 28 days

MELDRUM, Anthea Maud

Director

P R Consultant (Retired)

RESIGNED

Assigned on

Resigned on 04 Feb 1997

Time on role 27 years, 3 months, 17 days

MILLER, Hannah Jane

Director

Accountant

RESIGNED

Assigned on 10 Jan 2008

Resigned on 02 Dec 2012

Time on role 4 years, 10 months, 23 days

PATTISON, Carl Julius

Director

Chartered Accountant

RESIGNED

Assigned on 27 Oct 1993

Resigned on 14 Oct 2002

Time on role 8 years, 11 months, 18 days

RADFORD, Kim Marjorie

Director

Diplomat

RESIGNED

Assigned on 07 Oct 1998

Resigned on 01 Sep 2003

Time on role 4 years, 10 months, 25 days

SAVVIDOU, Elizabeth

Director

Personal Assistant

RESIGNED

Assigned on 07 Dec 2020

Resigned on 02 Oct 2023

Time on role 2 years, 9 months, 26 days

SCINTU, Emilio

Director

Accountant

RESIGNED

Assigned on 05 Dec 2003

Resigned on 04 Aug 2008

Time on role 4 years, 7 months, 30 days

SOUTHEY, Lee Paul

Director

Designer

RESIGNED

Assigned on 10 Jan 2008

Resigned on 16 May 2016

Time on role 8 years, 4 months, 6 days

TUBMAN, Paul Michael

Director

Mechanical Engineer

RESIGNED

Assigned on 26 Oct 1994

Resigned on 07 Oct 1997

Time on role 2 years, 11 months, 12 days

TUNBRIDGE, Clive Anthony

Director

Retired

RESIGNED

Assigned on 16 Nov 2015

Resigned on 19 Aug 2019

Time on role 3 years, 9 months, 3 days

TUNBRIDGE, Clive Anthony

Director

Partner

RESIGNED

Assigned on 20 Nov 2008

Resigned on 27 Jan 2014

Time on role 5 years, 2 months, 7 days

WOOLLEY, John Leslie

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 18 Nov 1993

Time on role 30 years, 6 months, 3 days


Some Companies

BASE PLANNING & DESIGN LTD

THOR HOUSE,BAGSHOT,GU19 5NG

Number:09282498
Status:ACTIVE
Category:Private Limited Company

BDXL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07496682
Status:ACTIVE
Category:Private Limited Company

BUNK (NOTTINGHAM) LIMITED

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:09272353
Status:ACTIVE
Category:Private Limited Company

JOHN A RAY & ASSOCIATES LIMITED

SUITE 1,CAMBERLEY,GU15 1AX

Number:08472788
Status:ACTIVE
Category:Private Limited Company

RANDERIA & CO LIMITED

94 BELMONT ROAD,HARROW,HA3 7PW

Number:08709157
Status:ACTIVE
Category:Private Limited Company
Number:IC000608
Status:ACTIVE
Category:Investment Company with Variable Capital

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