BONEPARK LIMITED

Flat 4 Royston Lodge Flat 4 Royston Lodge, London, SW19 8PZ, England
StatusACTIVE
Company No.01884975
CategoryPrivate Limited Company
Incorporated11 Feb 1985
Age39 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

BONEPARK LIMITED is an active private limited company with number 01884975. It was incorporated 39 years, 3 months, 25 days ago, on 11 February 1985. The company address is Flat 4 Royston Lodge Flat 4 Royston Lodge, London, SW19 8PZ, England.



People

SMITH, Jacqueline

Secretary

ACTIVE

Assigned on 31 Oct 2009

Current time on role 14 years, 7 months, 8 days

HAGUE, Thomas

Director

Unknown

ACTIVE

Assigned on 20 Aug 2021

Current time on role 2 years, 9 months, 19 days

BENDALL, Samantha

Secretary

Oil Executive

RESIGNED

Assigned on 05 Aug 1997

Resigned on 30 Mar 2007

Time on role 9 years, 7 months, 25 days

LOCHERER, Natalie

Secretary

Solicitor

RESIGNED

Assigned on 30 Mar 2007

Resigned on 31 Oct 2009

Time on role 2 years, 7 months, 1 day

SMITH, Jacqueline

Secretary

RESIGNED

Assigned on 31 Oct 2009

Resigned on 31 Oct 2009

Time on role

WALLER, Nicolette

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 10 months, 8 days

BENDALL, Samantha

Director

Oil Executive

RESIGNED

Assigned on 05 Aug 1997

Resigned on 30 Mar 2007

Time on role 9 years, 7 months, 25 days

CZERMAK, Agata

Director

Nanny

RESIGNED

Assigned on 14 May 2014

Resigned on 02 Apr 2019

Time on role 4 years, 10 months, 19 days

DUNNE, Victoria

Director

Office Manager

RESIGNED

Assigned on 01 Nov 2000

Resigned on 25 Oct 2008

Time on role 7 years, 11 months, 24 days

FINNEMORE, Anna

Director

Company Director

RESIGNED

Assigned on 02 Apr 2019

Resigned on 20 Aug 2021

Time on role 2 years, 4 months, 18 days

GRAY, David Jeffrey

Director

Electrical Engineer

RESIGNED

Assigned on 22 May 1994

Resigned on 10 Oct 1995

Time on role 1 year, 4 months, 19 days

LEVERS, Stephen Scott

Director

Director Of Nursing

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 11 months, 9 days

LOCHERER, Natalie

Director

Solicitor

RESIGNED

Assigned on 30 Mar 2007

Resigned on 31 Oct 2009

Time on role 2 years, 7 months, 1 day

ROBERTSON, Louise

Director

Compliance Assistant

RESIGNED

Assigned on 25 Oct 2008

Resigned on 30 Apr 2014

Time on role 5 years, 6 months, 5 days

SIWWOTT, Stephen Patrick

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 6 months, 9 days

SMITH, Jacqueline Ann Vanessa

Director

Student

RESIGNED

Assigned on 31 Oct 2009

Resigned on 30 Mar 2015

Time on role 5 years, 4 months, 30 days

SMITH, Jacqueline Ann Vanessa

Director

Information Manager

RESIGNED

Assigned on 03 Nov 1995

Resigned on 01 Nov 2000

Time on role 4 years, 11 months, 28 days

WALLER, Nicolette

Director

Production Manager

RESIGNED

Assigned on 22 Sep 1994

Resigned on 31 Jul 1997

Time on role 2 years, 10 months, 9 days


Some Companies

AMOR VIDA LTD

34 GRASMERE CRESCENT,DERBY,DE24 9HS

Number:10705836
Status:ACTIVE
Category:Private Limited Company

C S RUSSELL LTD

BRIDGE HOUSE,MAIDENHEAD,SL6 1RR

Number:07538182
Status:ACTIVE
Category:Private Limited Company

GLADOPTION LIMITED

6 MARSH PARADE,NEWCASTLE-UNDER-LYME,ST5 1DU

Number:03349724
Status:ACTIVE
Category:Private Limited Company

KPJ SOLUTIONS LIMITED

13A HIGH STREET,EDENBRIDGE,TN8 5AB

Number:06205799
Status:ACTIVE
Category:Private Limited Company

MTC SOUTH LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:11256044
Status:ACTIVE
Category:Private Limited Company

QBM DISTRIBUTORS LIMITED

153 KIRKSTALL ROAD,WEST YORKSHIRE,LS4 2AT

Number:03081879
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