NINETY TWO MOUNT STREET LIMITED

Tat Accounting Tat Accounting, London, N21 3QH
StatusACTIVE
Company No.01791779
Category
Incorporated15 Feb 1984
Age40 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

NINETY TWO MOUNT STREET LIMITED is an active with number 01791779. It was incorporated 40 years, 3 months, 15 days ago, on 15 February 1984. The company address is Tat Accounting Tat Accounting, London, N21 3QH.



People

RUFLIN, Lukas Thabo

Director

Company Director

ACTIVE

Assigned on 12 Nov 2014

Current time on role 9 years, 6 months, 19 days

SARA, Leda

Director

Banking

ACTIVE

Assigned on 20 Dec 2005

Current time on role 18 years, 5 months, 12 days

PRATT, Dennis Charles

Secretary

RESIGNED

Assigned on

Resigned on 26 Jan 1993

Time on role 31 years, 4 months, 6 days

STRONG, Norman

Secretary

RESIGNED

Assigned on 26 Jan 1993

Resigned on 24 Jun 2014

Time on role 21 years, 4 months, 29 days

BYFIELD, Peter Phillip

Director

Property Consultant

RESIGNED

Assigned on 02 Feb 2001

Resigned on 14 Apr 2009

Time on role 8 years, 2 months, 12 days

CANTOR, Melanie Karen

Director

Writer

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Mar 2015

Time on role 3 years, 7 months, 30 days

CARLBERG LUNDH, Tove

Director

Consultant

RESIGNED

Assigned on 17 Feb 1993

Resigned on 23 Sep 1994

Time on role 1 year, 7 months, 6 days

CHENEVIERE, Antoine

Director

Fine Art Dealer

RESIGNED

Assigned on

Resigned on 18 Jun 1993

Time on role 30 years, 11 months, 14 days

CIECHANOWIECKI, Andrew, Dr

Director

Retired

RESIGNED

Assigned on 18 Jun 1993

Resigned on 30 Nov 2015

Time on role 22 years, 5 months, 12 days

GREEN, Helen Macaulay

Director

Personal Assistant

RESIGNED

Assigned on 23 Sep 1994

Resigned on 06 Dec 2002

Time on role 8 years, 2 months, 13 days

LUNDH, Lennart

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Feb 1993

Time on role 31 years, 3 months, 15 days

MAKRIS, John

Director

Bank Manager

RESIGNED

Assigned on 06 Dec 2002

Resigned on 22 Jul 2011

Time on role 8 years, 7 months, 16 days

MCNALLY, Henrietta

Director

Actress

RESIGNED

Assigned on 17 Feb 1993

Resigned on 22 Nov 1994

Time on role 1 year, 9 months, 5 days

SARA, Amalia, Professor

Director

Doctor

RESIGNED

Assigned on 22 Nov 1994

Resigned on 20 Dec 2005

Time on role 11 years, 28 days

SHEPPARD, Colin George

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 26 Jan 1993

Time on role 31 years, 4 months, 6 days

STRONG, Norman

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 19 Aug 2011

Time on role 12 years, 9 months, 13 days

SULLIVAN, Corene Muriel

Director

Translator

RESIGNED

Assigned on 22 Nov 2011

Resigned on 18 Sep 2014

Time on role 2 years, 9 months, 26 days


Some Companies

DOUBLEYOUFOURTEEN LTD

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:09103056
Status:LIQUIDATION
Category:Private Limited Company

DRUMHEAD LIMITED

SANDALL HOUSE,HERNE BAY,CT6 5AX

Number:08565336
Status:ACTIVE
Category:Private Limited Company

I FRY LTD

35 HYLTON ROAD,SUNDERLAND,SR4 7AF

Number:09485547
Status:ACTIVE
Category:Private Limited Company

MATTHEW LI CONTRACTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10861276
Status:ACTIVE
Category:Private Limited Company

ROPNER GARDENS APARTMENTS MANAGEMENT COMPANY LIMITED

4 ROPNER GARDENS,DARLINGTON,DL2 1FB

Number:07948419
Status:ACTIVE
Category:Private Limited Company

TAYLOR & WHITE LIMITED

WOODLANDS,CAMBERLEY,GU15 1HD

Number:10448995
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