BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED

Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England
StatusACTIVE
Company No.01350053
CategoryPrivate Limited Company
Incorporated25 Jan 1978
Age46 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED is an active private limited company with number 01350053. It was incorporated 46 years, 4 months, 11 days ago, on 25 January 1978. The company address is Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England.



People

VESTRA PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 May 2021

Current time on role 3 years, 8 days

DATTANI, Parul

Director

Business Consultant

ACTIVE

Assigned on 29 Dec 2022

Current time on role 1 year, 5 months, 7 days

KAPADIA, Priti

Director

Finance Assistant

ACTIVE

Assigned on 19 Jan 2023

Current time on role 1 year, 4 months, 17 days

NAVARE, Jyoti Manohar

Director

Academic

ACTIVE

Assigned on 23 Nov 2022

Current time on role 1 year, 6 months, 12 days

PATTNI, Lata

Director

Childcare Practitioner

ACTIVE

Assigned on 22 Apr 2011

Current time on role 13 years, 1 month, 13 days

DONACHIE, Vimala

Secretary

Finance Manager

RESIGNED

Assigned on 18 Sep 2000

Resigned on 08 Feb 2003

Time on role 2 years, 4 months, 20 days

GERRARD, Donald Ian

Secretary

RESIGNED

Assigned on 22 Apr 2020

Resigned on 30 Apr 2021

Time on role 1 year, 8 days

GORDON, Richard

Secretary

RESIGNED

Assigned on 10 Aug 1992

Resigned on 18 Sep 2000

Time on role 8 years, 1 month, 8 days

LEE, Alexander

Secretary

RESIGNED

Assigned on

Resigned on 10 Aug 1992

Time on role 31 years, 9 months, 26 days

J NICHOLSON & SON

Corporate-secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 28 Jun 2013

Time on role 10 years, 1 month, 27 days

MANAGED EXIT LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Sep 2018

Resigned on 06 Aug 2019

Time on role 10 months, 20 days

URANG PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Aug 2019

Resigned on 10 Dec 2019

Time on role 4 months, 4 days

URBAN OWNERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 02 Mar 2018

Time on role 4 years, 8 months, 4 days

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 02 Mar 2018

Resigned on 15 Sep 2018

Time on role 6 months, 13 days

AMIN, Bharat

Director

None

RESIGNED

Assigned on 18 Sep 2000

Resigned on 01 May 2003

Time on role 2 years, 7 months, 13 days

COHEN, Anita

Director

None

RESIGNED

Assigned on 05 Oct 1992

Resigned on 26 Mar 1996

Time on role 3 years, 5 months, 21 days

GORDON, Richard

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 05 Oct 1992

Time on role 31 years, 8 months

JOSEPH, Hayley Samantha

Director

Marketing Manager

RESIGNED

Assigned on 08 Feb 2003

Resigned on 01 Feb 2005

Time on role 1 year, 11 months, 21 days

KAPADIA, Priti

Director

Accounts Payable Processor

RESIGNED

Assigned on 18 Jan 2021

Resigned on 19 Jun 2021

Time on role 5 months, 1 day

KAPADIA, Priti

Director

Accounts Assistant

RESIGNED

Assigned on 16 Nov 2016

Resigned on 06 Aug 2019

Time on role 2 years, 8 months, 20 days

LEAO, Peter John

Director

Accountant

RESIGNED

Assigned on 22 Sep 2011

Resigned on 22 Sep 2011

Time on role

LEAO, Peter John

Director

Accountant

RESIGNED

Assigned on 22 Sep 2011

Resigned on 03 Jul 2014

Time on role 2 years, 9 months, 11 days

LEE, Alexander

Director

Banker

RESIGNED

Assigned on

Resigned on 10 Aug 1992

Time on role 31 years, 9 months, 26 days

LEVY, Bernard

Director

Retired

RESIGNED

Assigned on

Resigned on 05 Oct 1992

Time on role 31 years, 8 months

MAHAY, Suresh

Director

Information Technology Supervi

RESIGNED

Assigned on 08 Feb 2003

Resigned on 29 Jan 2013

Time on role 9 years, 11 months, 21 days

NAVARE, Jyoti Manohar

Director

University Lecturer

RESIGNED

Assigned on 18 Sep 2000

Resigned on 07 Jun 2005

Time on role 4 years, 8 months, 19 days

ROSEN, Carl

Director

Retired

RESIGNED

Assigned on

Resigned on 24 Jan 1993

Time on role 31 years, 4 months, 12 days

RUSSELL, John

Director

Retired

RESIGNED

Assigned on

Resigned on 04 Apr 1995

Time on role 29 years, 2 months, 1 day

THOMPSON, Rosie

Director

Bank Administrator At Coutts

RESIGNED

Assigned on 08 Jul 2011

Resigned on 25 Oct 2011

Time on role 3 months, 17 days

TSERIOTIS, Nicholas

Director

Sales Executive

RESIGNED

Assigned on 24 Jan 1993

Resigned on 18 Sep 2000

Time on role 7 years, 7 months, 25 days

VALENTE, Neysan Haghshenas

Director

Solicitor

RESIGNED

Assigned on 18 Sep 2000

Resigned on 11 Apr 2001

Time on role 6 months, 23 days


Some Companies

AD PLATES LTD

ON & OFFLINE, METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11604942
Status:ACTIVE
Category:Private Limited Company

ALPINE MARKETING LTD

BENTINCK HOUSE NO. 6,LONDON,

Number:06423236
Status:ACTIVE
Category:Private Limited Company

AMS BUILDING SUPPLIES LIMITED

7 ELMSTONE LANE,MAIDSTONE,ME16 9LL

Number:07302774
Status:ACTIVE
Category:Private Limited Company

BROAD STREET APARTMENTS LIMITED

16 SHEEP MARKET,SPALDING,PE11 1BE

Number:05307569
Status:ACTIVE
Category:Private Limited Company
Number:CE015476
Status:ACTIVE
Category:Charitable Incorporated Organisation

ROSHANIA ASSOCIATES LTD

WISTON HOUSE,WORTHING,BN14 7QL

Number:09831508
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