14 FLORENCE ROAD, W5 MANAGEMENT LIMITED

Flat 2 14 Flat 2 14, London, W5 3TX
StatusACTIVE
Company No.01375746
Category
Incorporated27 Jun 1978
Age45 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

14 FLORENCE ROAD, W5 MANAGEMENT LIMITED is an active with number 01375746. It was incorporated 45 years, 10 months, 16 days ago, on 27 June 1978. The company address is Flat 2 14 Flat 2 14, London, W5 3TX.



People

JURY, Tracey

Secretary

Film Editor

ACTIVE

Assigned on 09 Jul 1997

Current time on role 26 years, 10 months, 4 days

LYNCH, Peter Brian

Secretary

Telecine Colourist

ACTIVE

Assigned on 15 Oct 1998

Current time on role 25 years, 6 months, 29 days

COSSAR, Peter Alan

Director

Operations Director

ACTIVE

Assigned on 15 May 2017

Current time on role 6 years, 11 months, 29 days

JURY, Tracey

Director

Film Editor

ACTIVE

Assigned on 08 Jul 1995

Current time on role 28 years, 10 months, 5 days

LYNCH, Peter Brian

Director

Telecine Colourist

ACTIVE

Assigned on 15 Oct 1998

Current time on role 25 years, 6 months, 29 days

MORCIANO, Simone Luigi

Director

Management Consultant

ACTIVE

Assigned on 14 Dec 2022

Current time on role 1 year, 4 months, 30 days

THOMPSON, Matthew Agan

Director

Estate Agent

ACTIVE

Assigned on 01 Jun 2007

Current time on role 16 years, 11 months, 12 days

BASS, Jacqueline Margaret

Secretary

RESIGNED

Assigned on 16 Jan 1995

Resigned on 08 Dec 1995

Time on role 10 months, 23 days

MCSHINE JONES, Nigel Andrew

Secretary

Pricing Analysts

RESIGNED

Assigned on 29 Oct 1993

Resigned on 16 Jan 1995

Time on role 1 year, 2 months, 18 days

MYERS, Derek

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 6 months, 14 days

WHEATON, Michael

Secretary

Visualiser

RESIGNED

Assigned on 08 Dec 1995

Resigned on 09 Jul 1997

Time on role 1 year, 7 months, 1 day

ADAMS, Genevieve

Director

Administrator

RESIGNED

Assigned on 14 Nov 1994

Resigned on 02 Feb 1995

Time on role 2 months, 18 days

BASS, Jacqueline Margaret

Director

Management Consultant

RESIGNED

Assigned on 20 Jan 1994

Resigned on 09 Mar 1999

Time on role 5 years, 1 month, 20 days

CHOHAN, Pratibha

Director

Housewife

RESIGNED

Assigned on 18 Mar 2001

Resigned on 19 Apr 2018

Time on role 17 years, 1 month, 1 day

CHOHAN, Pratibha

Director

Optometrist

RESIGNED

Assigned on 14 Mar 1999

Resigned on 28 Oct 2000

Time on role 1 year, 7 months, 14 days

DARIO, Robert

Director

Legal Executive

RESIGNED

Assigned on

Resigned on 20 Jan 1994

Time on role 30 years, 3 months, 23 days

DE ROTHSCHILD, Vladymir Levy, Dr

Director

Doctor Of Medicine

RESIGNED

Assigned on 14 Apr 2004

Resigned on 30 Oct 2006

Time on role 2 years, 6 months, 16 days

KIDD, Melissa Marie-Helene

Director

Economist

RESIGNED

Assigned on 23 Apr 2014

Resigned on 15 May 2017

Time on role 3 years, 22 days

LESLIE, Paul Charles

Director

Estate Agent

RESIGNED

Assigned on 08 May 2019

Resigned on 14 Dec 2022

Time on role 3 years, 7 months, 6 days

MCSHINE JONES, Nigel Andrew

Director

Pricing Analyst

RESIGNED

Assigned on

Resigned on 08 May 2019

Time on role 5 years, 5 days

MYERS, Bridget

Director

Local Government Officer

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 15 days

MYERS, Derek

Director

Co Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 15 days

POLLINGTON WOODS, Justin Alexander

Director

Estate Agent

RESIGNED

Assigned on 01 Jun 2007

Resigned on 01 Mar 2011

Time on role 3 years, 9 months

POWELL, Michael

Director

Teacher

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 12 days

POWELL, Naomi

Director

Housewife

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 12 days

READER, Samantha Jane

Director

Company Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 01 Aug 2004

Time on role 5 years, 7 months, 31 days

TAYLOR, Martin Seymour

Director

Agricultural Scientist

RESIGNED

Assigned on

Resigned on 04 Apr 1999

Time on role 25 years, 1 month, 9 days

TEBAY, Rachel

Director

Consultancy

RESIGNED

Assigned on 25 Jan 2008

Resigned on 23 Apr 2014

Time on role 6 years, 2 months, 29 days

WHEATON, Kay Nicol

Director

Art Director

RESIGNED

Assigned on 20 Jan 1994

Resigned on 09 Jul 1997

Time on role 3 years, 5 months, 20 days

WHEATON, Michael

Director

Visualiser

RESIGNED

Assigned on 29 Oct 1993

Resigned on 09 Jul 1997

Time on role 3 years, 8 months, 11 days

ZOLA, Adinah

Director

Hotel Administration

RESIGNED

Assigned on 31 Jan 1993

Resigned on 26 Mar 2004

Time on role 11 years, 1 month, 26 days


Some Companies

AUNTY JOANS CAKES LTD

12 WARDS BRIDGE DRIVE,WOLVERHAMPTON,WV11 3PJ

Number:11461163
Status:ACTIVE
Category:Private Limited Company

AVIATION PARTNERS LTD

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:08111330
Status:ACTIVE
Category:Private Limited Company

AW MANAGEMENT CONSULTING LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:07867996
Status:ACTIVE
Category:Private Limited Company

BIG BLUE COMMUNICATIONS LIMITED

WHITEFRIARS,BRISTOL,BS1 2NT

Number:10748420
Status:ACTIVE
Category:Private Limited Company

CHAMELEON CHARM LTD

4 DORSET COURT,CO ANTRIM,BT41 2SH

Number:NI022258
Status:ACTIVE
Category:Private Limited Company

GEMS CLEANING SERVICES LTD

7 BILLING ROAD,NORTHAMPTON,NN1 5AN

Number:07403007
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