FAIRVIEW COURT (HENDON) MANAGEMENT LIMITED

Unit 8, First Floor The Edge Business Centre Unit 8, First Floor The Edge Business Centre, London, NW2 6EW, England
StatusACTIVE
Company No.01627593
CategoryPrivate Limited Company
Incorporated07 Apr 1982
Age42 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

FAIRVIEW COURT (HENDON) MANAGEMENT LIMITED is an active private limited company with number 01627593. It was incorporated 42 years, 2 months, 5 days ago, on 07 April 1982. The company address is Unit 8, First Floor The Edge Business Centre Unit 8, First Floor The Edge Business Centre, London, NW2 6EW, England.



People

KMP SOLUTIONS LTD

Corporate-secretary

ACTIVE

Assigned on 17 Jan 2019

Current time on role 5 years, 4 months, 26 days

FIELD, Robin Basham

Director

Publicist

ACTIVE

Assigned on 11 May 2021

Current time on role 3 years, 1 month, 1 day

LANDA, Dominik

Director

Interior Designer

ACTIVE

Assigned on 07 Jun 2018

Current time on role 6 years, 5 days

MONFARED, Kaveh

Director

Company Director

ACTIVE

Assigned on 15 Sep 2022

Current time on role 1 year, 8 months, 27 days

COATES SMITH, Michael

Secretary

RESIGNED

Assigned on 04 Apr 2002

Resigned on 18 Nov 2004

Time on role 2 years, 7 months, 14 days

COX, Sohela

Secretary

Nursery Teacher

RESIGNED

Assigned on 30 Nov 2004

Resigned on 08 Jan 2007

Time on role 2 years, 1 month, 8 days

HARDY, Patricia Mary

Secretary

RESIGNED

Assigned on

Resigned on 24 Aug 1998

Time on role 25 years, 9 months, 19 days

MCEACHERN, John

Secretary

Inspection Officer

RESIGNED

Assigned on 07 Dec 1998

Resigned on 31 Mar 2002

Time on role 3 years, 3 months, 24 days

PRESS, Caroline Adele

Secretary

Teacher

RESIGNED

Assigned on 24 Aug 1998

Resigned on 07 Dec 1998

Time on role 3 months, 14 days

WHITE, Terence Robert

Secretary

Director

RESIGNED

Assigned on 08 Jan 2007

Resigned on 31 Dec 2007

Time on role 11 months, 23 days

CRABTREE PM LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jan 2007

Resigned on 31 Dec 2007

Time on role 11 months, 23 days

CAPLIN, Millicent

Director

Retired Bookkeeper

RESIGNED

Assigned on

Resigned on 23 Feb 1994

Time on role 30 years, 3 months, 20 days

CHECKTER, Maureen Anne

Director

Retired

RESIGNED

Assigned on 24 Aug 1998

Resigned on 03 Jul 2002

Time on role 3 years, 10 months, 10 days

COATES SMITH, Michael

Director

Librarian

RESIGNED

Assigned on 24 Aug 1998

Resigned on 18 Nov 2004

Time on role 6 years, 2 months, 25 days

COLEMAN, Lloyd Elliot

Director

Director Estate Agent

RESIGNED

Assigned on 02 Apr 2007

Resigned on 30 May 2013

Time on role 6 years, 1 month, 28 days

COOPER, Deborah Leah

Director

Teacher

RESIGNED

Assigned on 13 Feb 2019

Resigned on 12 Dec 2022

Time on role 3 years, 9 months, 27 days

COX, Sohela

Director

Nursery Nurse

RESIGNED

Assigned on 09 Aug 2004

Resigned on 05 Jul 2017

Time on role 12 years, 10 months, 27 days

FIELD, David

Director

Optical Designer

RESIGNED

Assigned on 24 Aug 1998

Resigned on 11 Sep 2000

Time on role 2 years, 18 days

HARDY, Patricia Mary

Director

Cs

RESIGNED

Assigned on

Resigned on 24 Aug 1998

Time on role 25 years, 9 months, 19 days

HIRST, Michael David

Director

None

RESIGNED

Assigned on 25 Nov 2004

Resigned on 07 Jun 2018

Time on role 13 years, 6 months, 12 days

JUSTIN, Neil

Director

Scientist

RESIGNED

Assigned on 08 Dec 2001

Resigned on 18 Nov 2004

Time on role 2 years, 11 months, 10 days

KAY, Vera

Director

Salaries Manager

RESIGNED

Assigned on

Resigned on 12 Sep 1993

Time on role 30 years, 9 months

KEBEDE, Susan Michelle

Director

Solicitor

RESIGNED

Assigned on 24 Aug 1998

Resigned on 28 Nov 2001

Time on role 3 years, 3 months, 4 days

LEVERTON, Jacob

Director

Asset Manager

RESIGNED

Assigned on 13 Feb 2019

Resigned on 25 Feb 2020

Time on role 1 year, 12 days

LEVERTON, Jacob

Director

Asset Manager

RESIGNED

Assigned on 10 Mar 2008

Resigned on 29 Apr 2014

Time on role 6 years, 1 month, 19 days

MAREMBO, Abigail

Director

Nurse

RESIGNED

Assigned on 18 Nov 2004

Resigned on 12 Mar 2008

Time on role 3 years, 3 months, 24 days

MARTIN, Stuart

Director

Tennis Coach

RESIGNED

Assigned on 21 May 2013

Resigned on 07 Jun 2018

Time on role 5 years, 17 days

MCDOUGALL, Christine May

Director

Civil Servant

RESIGNED

Assigned on 24 Aug 1998

Resigned on 10 Sep 2004

Time on role 6 years, 17 days

MCEACHERN, John

Director

Principal Registration & Inspe

RESIGNED

Assigned on 24 Aug 1998

Resigned on 31 Mar 2002

Time on role 3 years, 7 months, 7 days

MICHAELSON, Eldon

Director

Solicitor

RESIGNED

Assigned on

Resigned on 13 Aug 1993

Time on role 30 years, 9 months, 30 days

MOGIL, Alfred

Director

Clothing Representative

RESIGNED

Assigned on

Resigned on 24 Aug 1998

Time on role 25 years, 9 months, 19 days

MORRIS, Fay

Director

Retired Shopkeeper

RESIGNED

Assigned on

Resigned on 07 Sep 1995

Time on role 28 years, 9 months, 5 days

NASSIMI, Rina

Director

Housewife

RESIGNED

Assigned on 01 Apr 2008

Resigned on 28 Apr 2009

Time on role 1 year, 27 days

NASSIMI, Rina

Director

None

RESIGNED

Assigned on 18 Nov 2004

Resigned on 14 Dec 2005

Time on role 1 year, 26 days

OSKOUI, Ali

Director

Engineer

RESIGNED

Assigned on 14 Jun 2018

Resigned on 22 Oct 2021

Time on role 3 years, 4 months, 8 days

OSKOUI, Ali

Director

Director

RESIGNED

Assigned on 11 Jun 2012

Resigned on 16 May 2016

Time on role 3 years, 11 months, 5 days

PRESS, Caroline Adele

Director

Teacher

RESIGNED

Assigned on 24 Aug 1998

Resigned on 07 Dec 1998

Time on role 3 months, 14 days

STAR, Fleur

Director

Editor

RESIGNED

Assigned on 13 Feb 2019

Resigned on 12 Dec 2022

Time on role 3 years, 9 months, 27 days

STAR, Fleur

Director

Senior Editor

RESIGNED

Assigned on 21 May 2013

Resigned on 02 Mar 2016

Time on role 2 years, 9 months, 12 days


Some Companies

CEDARS (MAINTENANCE) 2015 LIMITED

2 WATER END BARNS,EVERSHOLT,MK17 9EA

Number:09400118
Status:ACTIVE
Category:Private Limited Company

ELLE'S HAIR AND BEAUTY ROOMS LIMITED

2ND FLOOR BRAMBLE HOUSE FURZEHALL FARM,FAREHAM,PO16 7JH

Number:07683086
Status:ACTIVE
Category:Private Limited Company

HOLMES ELECTRICAL CONTRACTORS LTD

37 BIRMINGHAM STREET,OLDBURY,B69 4DY

Number:08152761
Status:ACTIVE
Category:Private Limited Company

M HART ENGINEERING LTD

UPPER STEPFORD HOUSE,DUMFRIES,DG2 0JP

Number:SC581002
Status:ACTIVE
Category:Private Limited Company

PLYMARCH LTD

MOUNT EDGCUMBE HOUSE,TORPOINT,PL10 1HZ

Number:11067281
Status:ACTIVE
Category:Private Limited Company

STN DECOR LTD

58A NORTHUMBERLAND ROAD,HARROW,HA2 7PE

Number:10403713
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