JUNIPER HOUSE (MANAGEMENT) LIMITED

Flat 4, Juniper House Flat 4, Juniper House, London, W5 1QA, England
StatusACTIVE
Company No.01591050
CategoryPrivate Limited Company
Incorporated13 Oct 1981
Age42 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

JUNIPER HOUSE (MANAGEMENT) LIMITED is an active private limited company with number 01591050. It was incorporated 42 years, 7 months, 8 days ago, on 13 October 1981. The company address is Flat 4, Juniper House Flat 4, Juniper House, London, W5 1QA, England.



People

SOLEYMANI, Shadi

Secretary

ACTIVE

Assigned on 18 May 2023

Current time on role 1 year, 3 days

ASHALL, Adam George Philip

Director

Chartered Physiotherapist

ACTIVE

Assigned on 02 Jun 2023

Current time on role 11 months, 19 days

BORKAR, Satish Kumar

Director

Data Scientist

ACTIVE

Assigned on 16 Jun 2020

Current time on role 3 years, 11 months, 5 days

ELKHOSHNEYA, Sara

Director

Operations Engineer

ACTIVE

Assigned on 19 Jun 2023

Current time on role 11 months, 2 days

RATCLIFFE, Stuart Clive

Director

Social Housing

ACTIVE

Assigned on 10 May 2018

Current time on role 6 years, 11 days

SLYSZ, Gregory, Dr

Director

Lecturer

ACTIVE

Assigned on 02 Oct 2007

Current time on role 16 years, 7 months, 19 days

BUCKLEY, Richard John

Secretary

RESIGNED

Assigned on

Resigned on 28 Oct 1996

Time on role 27 years, 6 months, 23 days

CASE, Ben

Secretary

RESIGNED

Assigned on 16 Jun 2020

Resigned on 30 Jun 2021

Time on role 1 year, 14 days

CASE, Benjamin Michael

Secretary

RESIGNED

Assigned on 16 Jun 2020

Resigned on 13 May 2021

Time on role 10 months, 27 days

CHAN, Wei Mun

Secretary

RESIGNED

Assigned on 06 Oct 2003

Resigned on 04 Oct 2004

Time on role 11 months, 29 days

CHAVDA, Surekha

Secretary

RESIGNED

Assigned on 04 Nov 2008

Resigned on 12 Oct 2009

Time on role 11 months, 8 days

CONNAUGHTON, Emma Caroline Jane

Secretary

Registered General Nurse

RESIGNED

Assigned on 27 Oct 2000

Resigned on 29 Oct 2000

Time on role 2 days

CROOK, Michael John

Secretary

RESIGNED

Assigned on 13 May 2021

Resigned on 19 May 2022

Time on role 1 year, 6 days

DAMZOVA, Zalina

Secretary

RESIGNED

Assigned on 12 Oct 2010

Resigned on 24 May 2011

Time on role 7 months, 12 days

DAVIES, Anthea

Secretary

RESIGNED

Assigned on 22 May 2013

Resigned on 21 May 2014

Time on role 11 months, 30 days

DAVIES, Anthea Margaret

Secretary

Retired

RESIGNED

Assigned on 15 Oct 2001

Resigned on 07 Oct 2002

Time on role 11 months, 23 days

DRISCOLL, Richard

Secretary

RESIGNED

Assigned on 26 May 2016

Resigned on 24 May 2017

Time on role 11 months, 29 days

FRAKE, Graham

Secretary

RESIGNED

Assigned on 24 May 2017

Resigned on 16 May 2019

Time on role 1 year, 11 months, 23 days

FRAKE, Graham

Secretary

RESIGNED

Assigned on 04 Oct 2004

Resigned on 03 Jan 2005

Time on role 2 months, 30 days

HICKS, Michael Charles John

Secretary

RESIGNED

Assigned on 25 May 2011

Resigned on 29 May 2012

Time on role 1 year, 4 days

HICKS, Michael Charles John

Secretary

Retired Telephone Engineer

RESIGNED

Assigned on 19 Oct 2000

Resigned on 15 Oct 2001

Time on role 11 months, 27 days

JOYAN, Lailuma, Doctor

Secretary

RESIGNED

Assigned on 20 May 2015

Resigned on 26 May 2016

Time on role 1 year, 6 days

KELLY, Philippa Margaret

Secretary

Civil Servant

RESIGNED

Assigned on 30 Sep 1997

Resigned on 29 Oct 1998

Time on role 1 year, 29 days

LONG, Natalie

Secretary

RESIGNED

Assigned on 03 Oct 2005

Resigned on 03 Oct 2006

Time on role 1 year

MARKOVIC, Ksenia

Secretary

RESIGNED

Assigned on 12 Oct 2009

Resigned on 31 Dec 2010

Time on role 1 year, 2 months, 19 days

MARKOVIC, Ksenija

Secretary

RESIGNED

Assigned on 19 May 2022

Resigned on 18 May 2023

Time on role 11 months, 30 days

NELSON, Margaret Roberta

Secretary

Accountant

RESIGNED

Assigned on 03 Oct 2006

Resigned on 02 Oct 2007

Time on role 11 months, 30 days

O'BRIEN, Wendy Ann Josephine

Secretary

RESIGNED

Assigned on 21 May 2014

Resigned on 20 May 2015

Time on role 11 months, 30 days

SIAMAKI, Yasaman

Secretary

RESIGNED

Assigned on 16 May 2019

Resigned on 16 Jun 2020

Time on role 1 year, 1 month

SIAMAKI, Yasaman

Secretary

RESIGNED

Assigned on 02 Oct 2007

Resigned on 04 Nov 2008

Time on role 1 year, 1 month, 2 days

SLYSZ, Gregory, Doctor

Secretary

RESIGNED

Assigned on 29 May 2012

Resigned on 22 May 2013

Time on role 11 months, 24 days

YAPP, Charlotte

Secretary

Office Manager

RESIGNED

Assigned on 07 Oct 2002

Resigned on 06 Oct 2003

Time on role 11 months, 30 days

BEAN, Enid

Director

RESIGNED

Assigned on

Resigned on 15 Oct 2001

Time on role 22 years, 7 months, 6 days

BUCKLEY, Richard John

Director

Accountant

RESIGNED

Assigned on

Resigned on 21 Sep 1999

Time on role 24 years, 8 months

BUNDHOO, Victor Raj

Director

Accountant

RESIGNED

Assigned on 06 Oct 2003

Resigned on 19 Nov 2006

Time on role 3 years, 1 month, 13 days

CASE, Benjamin Michael

Director

Sales

RESIGNED

Assigned on 10 May 2018

Resigned on 01 Mar 2023

Time on role 4 years, 9 months, 22 days

CHAVDA, Surekha

Director

Buyer

RESIGNED

Assigned on 12 Oct 2010

Resigned on 24 Aug 2023

Time on role 12 years, 10 months, 12 days

CONNAUGHTON, Emma Caroline Jane

Director

Registered General Nurse

RESIGNED

Assigned on 27 Oct 2000

Resigned on 29 Oct 2000

Time on role 2 days

DAVIES, Anthea Margaret

Director

Retired

RESIGNED

Assigned on 16 Sep 2015

Resigned on 13 Oct 2019

Time on role 4 years, 27 days

DRISCOLL, Christelle Elisabeth

Director

School Teacher

RESIGNED

Assigned on 10 May 2018

Resigned on 18 Oct 2019

Time on role 1 year, 5 months, 8 days

EDWARDS, Natalie Patricia

Director

Market Research Project Manage

RESIGNED

Assigned on 03 Oct 2006

Resigned on 19 Nov 2015

Time on role 9 years, 1 month, 16 days

HICKS, Michael Charles John

Director

Telephone Engineer

RESIGNED

Assigned on

Resigned on 31 Aug 2019

Time on role 4 years, 8 months, 20 days

KELLY, Philippa Margaret

Director

Research Scientist

RESIGNED

Assigned on

Resigned on 15 Oct 2001

Time on role 22 years, 7 months, 6 days

NELSON, Margaret Roberta

Director

Management Accountant

RESIGNED

Assigned on

Resigned on 19 Sep 2015

Time on role 8 years, 8 months, 2 days

O'BRIEN, Wendy Ann Josephine

Director

Mid Wife

RESIGNED

Assigned on 16 Sep 2015

Resigned on 13 Jun 2022

Time on role 6 years, 8 months, 27 days

OLIVER, Robert Hugh

Director

Accountant

RESIGNED

Assigned on 26 Oct 1999

Resigned on 18 May 2005

Time on role 5 years, 6 months, 23 days

REID, June

Director

Asst Librarian

RESIGNED

Assigned on 07 Oct 2002

Resigned on 25 Aug 2006

Time on role 3 years, 10 months, 18 days

SMITH, Mark Jonathan Andrew

Director

Engineer

RESIGNED

Assigned on

Resigned on 09 Oct 1991

Time on role 32 years, 7 months, 12 days

WOOLFORD, Richard James

Director

Cash Manager

RESIGNED

Assigned on 15 Oct 2001

Resigned on 06 Oct 2003

Time on role 1 year, 11 months, 22 days

YAPP, Charlotte

Director

Office Manager

RESIGNED

Assigned on 03 Oct 2005

Resigned on 31 Dec 2010

Time on role 5 years, 2 months, 28 days


Some Companies

BLUE IRIS LIMITED

63 WOOD LANE,ISLEWORTH,TW7 5EG

Number:10162642
Status:ACTIVE
Category:Private Limited Company

CAISON PROPERTIES LIMITED

55 STEPHENS ROAD,LONDON,E15 3JJ

Number:11927191
Status:ACTIVE
Category:Private Limited Company

CROCODILE PRODUCTS LIMITED

SPRING GARDEN MILL NEW STREET,HUDDERSFIELD,HD3 4LN

Number:07904764
Status:ACTIVE
Category:Private Limited Company

HUNTBORNE LIMITED

30/32 GILDREDGE ROAD,EASTBOURNE,BN21 4SH

Number:07937263
Status:ACTIVE
Category:Private Limited Company

OUZMAN IP LIMITED

SUITE 7 13 MAIN STREET,GLASGOW,G62 6BJ

Number:SC476477
Status:ACTIVE
Category:Private Limited Company

SHIELDS ELECTRICAL LIMITED

66 BARROW LANE,HESSLE,HU13 0PR

Number:04909434
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