CHATSFIELD PLACE RESIDENTS ASSOCIATION LIMITED

204 Northfield Avenue, London, W13 9SJ
StatusACTIVE
Company No.01224317
CategoryPrivate Limited Company
Incorporated28 Aug 1975
Age48 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHATSFIELD PLACE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01224317. It was incorporated 48 years, 8 months, 18 days ago, on 28 August 1975. The company address is 204 Northfield Avenue, London, W13 9SJ.



People

COLIN BIBRA ESTATE AGENTS

Corporate-secretary

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 5 days

BEAUMONT, David Nigel

Director

Engineer

ACTIVE

Assigned on 22 Apr 2004

Current time on role 20 years, 23 days

DILANCHIAN, Vrage

Director

Retired

ACTIVE

Assigned on 15 Nov 2010

Current time on role 13 years, 6 months

HILL, Paul Declan

Director

Advertising Consultant

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 8 months, 14 days

SABOONCHIAN, Armen

Director

Director Of Merchandise Compan

ACTIVE

Assigned on 22 Apr 2004

Current time on role 20 years, 23 days

YEGHIKIAN, Saco

Director

Building Contractor

ACTIVE

Assigned on 24 Sep 2014

Current time on role 9 years, 7 months, 21 days

COMBLY, Celia

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 6 months, 14 days

COOK-ABBOTT, David

Secretary

RESIGNED

Assigned on 13 Aug 1996

Resigned on 03 May 2000

Time on role 3 years, 8 months, 21 days

MEALING, David Robert

Secretary

Co Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 10 Nov 2008

Time on role 2 years, 10 months, 9 days

REA, Paul Gerard

Secretary

Technical Data Administrator

RESIGNED

Assigned on 01 Nov 1994

Resigned on 23 Aug 1996

Time on role 1 year, 9 months, 22 days

WILLMOTTS (EALING) LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 May 2000

Resigned on 01 Oct 2005

Time on role 5 years, 4 months, 29 days

BURTON, John Allinson

Director

Marine Surveyor

RESIGNED

Assigned on

Resigned on 02 Jul 2004

Time on role 19 years, 10 months, 13 days

GHAZARIANS, Alex

Director

Importer Beers And Wines

RESIGNED

Assigned on 26 Aug 2015

Resigned on 24 Nov 2020

Time on role 5 years, 2 months, 29 days

LEASON, Dorothy A

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Dec 2009

Time on role 14 years, 4 months, 15 days

LIGHTHILL, Michael Edmund

Director

Retired

RESIGNED

Assigned on 01 Apr 2000

Resigned on 27 Jul 2007

Time on role 7 years, 3 months, 26 days

MEALING, David Robert

Director

Co Director

RESIGNED

Assigned on 22 Apr 2004

Resigned on 10 Nov 2008

Time on role 4 years, 6 months, 18 days

READ, David John

Director

Civil Servant

RESIGNED

Assigned on 01 Apr 2002

Resigned on 15 Mar 2004

Time on role 1 year, 11 months, 14 days

SUKUMARAN, Susruthan, Dr

Director

General Practitioner

RESIGNED

Assigned on 09 Aug 2010

Resigned on 11 Dec 2020

Time on role 10 years, 4 months, 2 days

ZORIC, Jelena

Director

Financial Controller

RESIGNED

Assigned on 09 Aug 2010

Resigned on 07 Jul 2014

Time on role 3 years, 10 months, 29 days


Some Companies

71 CECIL ROAD LTD

6 MEITNER CLOSE,TADLEY,RG26 5NQ

Number:10725466
Status:ACTIVE
Category:Private Limited Company

GREENLAND ENERGY SERVICES LTD

42 BRIGHTLING ROAD,LONDON,SE4 1SQ

Number:08159504
Status:ACTIVE
Category:Private Limited Company

HUMBER SAND AND GRAVEL LIMITED

CEMEX HOUSE,RUGBY,CV21 2DT

Number:02839836
Status:ACTIVE
Category:Private Limited Company

JURIX LTD

20 EVESHAM ROAD,LEICESTER,LE3 2BD

Number:11942959
Status:ACTIVE
Category:Private Limited Company

L & M HAULAGE LIMITED

2 NORTH KENT AVENUE,GRAVESEND,DA11 9HP

Number:09419491
Status:ACTIVE
Category:Private Limited Company

ONKARD SOLUTIONS LTD

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:11069511
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