CROMPERTON (BLOCK 1) LIMITED

Flats 2-7 The Priory Flats 2-7 The Priory, London, SE1 0RQ
StatusACTIVE
Company No.01511228
CategoryPrivate Limited Company
Incorporated06 Aug 1980
Age43 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

CROMPERTON (BLOCK 1) LIMITED is an active private limited company with number 01511228. It was incorporated 43 years, 9 months, 8 days ago, on 06 August 1980. The company address is Flats 2-7 The Priory Flats 2-7 The Priory, London, SE1 0RQ.



People

AL DARAJI, Wala

Director

Consultant

ACTIVE

Assigned on 12 Mar 2008

Current time on role 16 years, 2 months, 2 days

WHITTAM, Samantha Abigail

Director

Barrister

ACTIVE

Assigned on 06 Sep 2007

Current time on role 16 years, 8 months, 8 days

DOBSON, Geoffrey John

Secretary

Chartered Accountant

RESIGNED

Assigned on 02 Mar 2005

Resigned on 05 Oct 2009

Time on role 4 years, 7 months, 3 days

HARTLEY, Virginia Margaret

Secretary

RESIGNED

Assigned on

Resigned on 03 Apr 1995

Time on role 29 years, 1 month, 11 days

MCDERMOTT, Kevin John

Secretary

Retail Manager

RESIGNED

Assigned on 02 Feb 2001

Resigned on 02 Mar 2005

Time on role 4 years, 1 month

SMEATH, Robert John

Secretary

Solicitor

RESIGNED

Assigned on 10 Jun 1995

Resigned on 01 Feb 2001

Time on role 5 years, 7 months, 21 days

ARMAN, Paul Andrew Mills

Director

Bank Clerk

RESIGNED

Assigned on

Resigned on 19 Aug 1992

Time on role 31 years, 8 months, 25 days

CAMPBELL, Allan Sime

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 01 Feb 2001

Time on role 23 years, 3 months, 13 days

DOBSON, Christopher Geoffrey

Director

Civil Servant

RESIGNED

Assigned on 01 Jan 2004

Resigned on 02 Mar 2005

Time on role 1 year, 2 months, 1 day

DOBSON, Geoffrey John

Director

Accountant

RESIGNED

Assigned on 02 Mar 2005

Resigned on 31 Mar 2009

Time on role 4 years, 29 days

HARTLEY, Virginia Margaret

Director

Nurse

RESIGNED

Assigned on

Resigned on 03 Apr 1995

Time on role 29 years, 1 month, 11 days

HAYMAN, Tanya Mary

Director

Sales

RESIGNED

Assigned on 01 Feb 2001

Resigned on 31 Mar 2007

Time on role 6 years, 1 month, 30 days

MCDERMOTT, Kevin John

Director

Marketing Manager

RESIGNED

Assigned on

Resigned on 26 Mar 2008

Time on role 16 years, 1 month, 18 days

MUDDITT, Richard Philip

Director

Designer

RESIGNED

Assigned on 01 Feb 2001

Resigned on 01 Oct 2002

Time on role 1 year, 7 months, 30 days

O'HANLON, James Francis

Director

Chauffeur

RESIGNED

Assigned on

Resigned on 19 Mar 2004

Time on role 20 years, 1 month, 25 days

SELLARS, Jonathan Martin

Director

Graphic Designer

RESIGNED

Assigned on

Resigned on 19 Aug 1993

Time on role 30 years, 8 months, 25 days

SMEATH, Robert John

Director

Solicitor

RESIGNED

Assigned on 10 Jun 1995

Resigned on 01 Feb 2001

Time on role 5 years, 7 months, 21 days


Some Companies

ABBEY NATIONAL NOMINEES LIMITED

2 TRITON SQUARE,LONDON,NW1 3AN

Number:02516674
Status:ACTIVE
Category:Private Limited Company
Number:09855269
Status:ACTIVE
Category:Private Limited Company

CHORIO LIMITED

THE OLD SCHOOL HOUSE,MANCHESTER,M4 6AF

Number:08887457
Status:ACTIVE
Category:Private Limited Company

DUECARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11687304
Status:ACTIVE
Category:Private Limited Company

POSTDEAL LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:06019519
Status:ACTIVE
Category:Private Limited Company

STEINBERG MEDIA TECHNOLOGIES GMBH

18B FRANKENSTRASSE,HAMBURG,

Number:FC032455
Status:ACTIVE
Category:Other company type

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