THORNDALE PROPERTIES LIMITED

39 Hazel Gardens, Edgware, HA8 8PD, England
StatusACTIVE
Company No.01603310
CategoryPrivate Limited Company
Incorporated10 Dec 1981
Age42 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

THORNDALE PROPERTIES LIMITED is an active private limited company with number 01603310. It was incorporated 42 years, 6 months, 6 days ago, on 10 December 1981. The company address is 39 Hazel Gardens, Edgware, HA8 8PD, England.



People

ARDEMAN, Laurie Anne

Director

Beauty Salon Owner

ACTIVE

Assigned on 09 Mar 2022

Current time on role 2 years, 3 months, 7 days

WAXMAN, Ronald Norman

Director

Retired

ACTIVE

Assigned on 09 Mar 2022

Current time on role 2 years, 3 months, 7 days

WILDER, Danielle Gina

Director

Business Executive

ACTIVE

Assigned on 09 Mar 2022

Current time on role 2 years, 3 months, 7 days

ELSAEED, Rasha

Secretary

RESIGNED

Assigned on 13 Dec 2007

Resigned on 09 Mar 2022

Time on role 14 years, 2 months, 27 days

WAXMAN, Ronald Norman

Secretary

RESIGNED

Assigned on

Resigned on 13 Dec 2007

Time on role 16 years, 6 months, 3 days

DILLINGER, Thomas Charles

Director

Company Director

RESIGNED

Assigned on 22 Jul 1996

Resigned on 20 May 1997

Time on role 9 months, 29 days

ELSAEED, Rasha

Director

Publisher

RESIGNED

Assigned on 24 Jun 2019

Resigned on 09 Mar 2022

Time on role 2 years, 8 months, 15 days

FRANKER, Neville

Director

Retired

RESIGNED

Assigned on 30 Jun 1998

Resigned on 08 Dec 1998

Time on role 5 months, 8 days

MCWILLIAM, Linda

Director

Housewife

RESIGNED

Assigned on 30 Jun 1998

Resigned on 19 May 1999

Time on role 10 months, 19 days

PUGH, Hilary Angela

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 20 May 1997

Time on role 27 years, 27 days

REGAN, Rosalind Dorothy

Director

Legal Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 04 Aug 2011

Time on role 13 years, 1 month, 4 days

SHAW, William Edward

Director

Retired

RESIGNED

Assigned on 20 May 1997

Resigned on 30 Jun 1998

Time on role 1 year, 1 month, 10 days

SILVER, Gary

Director

Surveyor

RESIGNED

Assigned on 14 Aug 2002

Resigned on 15 Oct 2003

Time on role 1 year, 2 months, 1 day

SMITH, Anthony Mark

Director

Plumbing And Heating

RESIGNED

Assigned on 14 Aug 2002

Resigned on 04 Feb 2019

Time on role 16 years, 5 months, 21 days

TABELIN, Anthony

Director

Company Director

RESIGNED

Assigned on 19 May 1999

Resigned on 14 Aug 2002

Time on role 3 years, 2 months, 26 days

VERJEE, Nilufar

Director

Marketing Director

RESIGNED

Assigned on 16 Sep 2011

Resigned on 09 Mar 2022

Time on role 10 years, 5 months, 23 days

WAXMAN, Ronald Norman

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 22 Jul 1996

Time on role 27 years, 10 months, 25 days

WILDER, Anthony

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 11 months, 17 days


Some Companies

COMPLETE POOL CONTROLS LIMITED

KINGSCOTT DIX,CHELTENHAM,GL52 7DQ

Number:05956913
Status:ACTIVE
Category:Private Limited Company

FEEL INSPIRED LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:03880819
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE DANCE CENTRE LIMITED

36/38 GRAINGER PARK ROAD,NEWCASTLE UPON TYNE,NE4 8RY

Number:08984728
Status:ACTIVE
Category:Private Limited Company

PLM (CARLISLE) LTD

C/O MOYNANSMITH LIMITED FLETCHER WAY,CARLISLE,CA3 0LJ

Number:11512594
Status:ACTIVE
Category:Private Limited Company

ROSSENDALE INNS LIMITED

JOLLY SAILOR BOOTH ROAD,ROSSENDALE,BB4 9BP

Number:08535640
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWIFT REPAIRS LIMITED

425 - 429 COVENTRY ROAD,BIRMINGHAM,B10 0TH

Number:07533245
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