FIFTY FIVE HIGHBURY NEW PARK LIMITED

First Floor Flat First Floor Flat, London, N5 2ET
StatusACTIVE
Company No.01508008
CategoryPrivate Limited Company
Incorporated16 Jul 1980
Age43 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

FIFTY FIVE HIGHBURY NEW PARK LIMITED is an active private limited company with number 01508008. It was incorporated 43 years, 9 months, 16 days ago, on 16 July 1980. The company address is First Floor Flat First Floor Flat, London, N5 2ET.



People

HALLIWELL, Kevin William

Secretary

ACTIVE

Assigned on 10 Dec 2017

Current time on role 6 years, 4 months, 22 days

BASKARAN, Dhylan

Director

Accountant

ACTIVE

Assigned on 12 Aug 2020

Current time on role 3 years, 8 months, 20 days

HALLIWELL, Kevin William

Director

Freelance Contractor

ACTIVE

Assigned on 25 Jan 2016

Current time on role 8 years, 3 months, 7 days

LEWIS, Rosemary Jane

Director

Civil Servant

ACTIVE

Assigned on 02 Mar 2014

Current time on role 10 years, 1 month, 30 days

MCAULIFFE, Daniel

Director

Teacher

ACTIVE

Assigned on 25 Jan 2016

Current time on role 8 years, 3 months, 7 days

WILSON, John Raymond

Director

Consultant

ACTIVE

Assigned on 10 Jan 2004

Current time on role 20 years, 3 months, 22 days

CUTLER, Vivien Tilla

Secretary

Assistant Director Of Educatio

RESIGNED

Assigned on 16 Dec 2001

Resigned on 12 Apr 2006

Time on role 4 years, 3 months, 27 days

DUDGEON, Deborah Elspeth

Secretary

Journalist

RESIGNED

Assigned on 17 Jan 1999

Resigned on 16 Dec 2001

Time on role 2 years, 10 months, 30 days

FRAZZONI, Mirko

Secretary

RESIGNED

Assigned on 12 Apr 2006

Resigned on 08 Jan 2018

Time on role 11 years, 8 months, 26 days

JENNINGS, Nicola

Secretary

RESIGNED

Assigned on

Resigned on 10 Apr 1999

Time on role 25 years, 21 days

LOTT, Philip Dennis

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months

COX, David

Director

Solicitor

RESIGNED

Assigned on 16 Dec 2001

Resigned on 10 Jan 2004

Time on role 2 years, 25 days

CUTLER, Vivien Tilla

Director

Consultant

RESIGNED

Assigned on 10 Apr 1999

Resigned on 30 Jan 2014

Time on role 14 years, 9 months, 20 days

DUDGEON, Deborah Elspeth

Director

Journalist

RESIGNED

Assigned on 10 Mar 1993

Resigned on 24 Jan 2002

Time on role 8 years, 10 months, 14 days

FALSTER, Robert James, Dr

Director

Physicist

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 14 days

FESTING, Simon

Director

Doctor

RESIGNED

Assigned on

Resigned on 16 Oct 2000

Time on role 23 years, 6 months, 15 days

FRAZZONI, Mirko

Director

Quant Analyst

RESIGNED

Assigned on 08 Jan 2018

Resigned on 06 Aug 2020

Time on role 2 years, 6 months, 29 days

JENNINGS, Nicola

Director

Cartoonist

RESIGNED

Assigned on

Resigned on 10 Apr 1999

Time on role 25 years, 21 days

LOTT, Philip Dennis

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months


Some Companies

ASTWOOD JOINERY CONTRACTS LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:04679279
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMMSOFT SOFTWARE SOLUTIONS LIMITED

THE TURRET OFFICE SOUTH HILL PARK,BRACKNELL,RG12 7PA

Number:07404048
Status:ACTIVE
Category:Private Limited Company

CR DRIVER HIRE LTD

7 CHURCH STREET,HUNTINGDON,PE28 5SZ

Number:10641388
Status:ACTIVE
Category:Private Limited Company

CROMPTON STREET APARTMENTS LIMITED

C/O DPC,STOKE-ON-TRENT,ST4 2QY

Number:11882067
Status:ACTIVE
Category:Private Limited Company

J.BECK(BUILDERS)LIMITED

FRONT STREET,CO.DURHAM,

Number:00886165
Status:LIQUIDATION
Category:Private Limited Company

THE ECO THERAPY GARDEN C.I.C.

20 GREENHAM AVENUE,KNOWSLEY,L33 1RH

Number:11127047
Status:ACTIVE
Category:Community Interest 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