BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.01990077
CategoryPrivate Limited Company
Incorporated17 Feb 1986
Age38 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED is an active private limited company with number 01990077. It was incorporated 38 years, 3 months, 20 days ago, on 17 February 1986. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Feb 2023

Current time on role 1 year, 3 months, 21 days

GIBSON, Amy

Director

Solicitor

ACTIVE

Assigned on 26 May 2022

Current time on role 2 years, 14 days

IVAN, Marius

Director

Property Developer

ACTIVE

Assigned on 26 May 2022

Current time on role 2 years, 14 days

SCOTT, Malcolm Francis, Dr

Director

Medical Practitioner

ACTIVE

Assigned on 06 Mar 2014

Current time on role 10 years, 3 months, 3 days

GILLBERT, Leif Blair

Secretary

Retired Banker

RESIGNED

Assigned on 05 Mar 2002

Resigned on 18 Feb 2004

Time on role 1 year, 11 months, 13 days

GRAYSTON, Clare

Secretary

Solicitor

RESIGNED

Assigned on 22 Apr 2002

Resigned on 20 Aug 2003

Time on role 1 year, 3 months, 28 days

MACDONALD-HUGHES, Fiona

Secretary

RESIGNED

Assigned on 10 Dec 1998

Resigned on 30 Nov 2001

Time on role 2 years, 11 months, 20 days

MALIK, Tariq

Secretary

RESIGNED

Assigned on

Resigned on 10 Jun 1992

Time on role 31 years, 11 months, 30 days

NELSON, Christopher Anthony

Secretary

RESIGNED

Assigned on 10 Jun 1992

Resigned on 29 Apr 1993

Time on role 10 months, 19 days

THOMAS, Steven

Secretary

RESIGNED

Assigned on 24 Nov 1998

Resigned on 10 Dec 1998

Time on role 16 days

E.L. SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Sep 2015

Resigned on 16 Feb 2023

Time on role 7 years, 5 months, 13 days

GRACE MILLER & CO. LTD

Corporate-secretary

RESIGNED

Assigned on 25 Nov 2003

Resigned on 03 Sep 2015

Time on role 11 years, 9 months, 8 days

KINLEIGH FOLKARD & HAYWARD

Corporate-secretary

RESIGNED

Assigned on 29 Apr 1993

Resigned on 20 Nov 1998

Time on role 5 years, 6 months, 21 days

BEAUMONT, Nicholas

Director

Co Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 13 Apr 2015

Time on role 8 years, 7 months, 30 days

BODEN, Timothy John

Director

Senior Manager Solicitors

RESIGNED

Assigned on 22 Apr 2002

Resigned on 07 Sep 2006

Time on role 4 years, 4 months, 15 days

BREARE, Gillian Alexandra

Director

Writer

RESIGNED

Assigned on 12 Aug 1992

Resigned on 30 Sep 1997

Time on role 5 years, 1 month, 18 days

FIELD, Doreen

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Jul 1992

Time on role 31 years, 10 months, 25 days

FLEISCHMANN, Katja

Director

Banking

RESIGNED

Assigned on 25 Feb 2008

Resigned on 13 Feb 2009

Time on role 11 months, 17 days

GILLBERT, Diane

Director

Airline Cabin Crew

RESIGNED

Assigned on 07 Sep 2006

Resigned on 18 Jan 2007

Time on role 4 months, 11 days

GILLBERT, Diane

Director

Airline Employee

RESIGNED

Assigned on 05 Mar 2002

Resigned on 16 Aug 2004

Time on role 2 years, 5 months, 11 days

GILLBERT, Diane

Director

Airline Personnel

RESIGNED

Assigned on 26 Oct 1994

Resigned on 29 Aug 1996

Time on role 1 year, 10 months, 3 days

GILLBERT, Leif Blair

Director

Retired Banker

RESIGNED

Assigned on 05 Mar 2002

Resigned on 05 Mar 2002

Time on role

GILLBERT, Leif Blair

Director

Banker

RESIGNED

Assigned on

Resigned on 07 Dec 1992

Time on role 31 years, 6 months, 2 days

GIORGI, Linda

Director

None

RESIGNED

Assigned on 14 Feb 2007

Resigned on 16 Apr 2015

Time on role 8 years, 2 months, 2 days

GRAYSTON, Clare

Director

Solicitor

RESIGNED

Assigned on 22 Apr 2002

Resigned on 07 Aug 2002

Time on role 3 months, 15 days

GRAYSTON, Clare

Director

Solicitor

RESIGNED

Assigned on 30 Sep 1997

Resigned on 15 Jun 1998

Time on role 8 months, 15 days

KENNEY, Anthony

Director

Gynaecologist

RESIGNED

Assigned on 14 Nov 2005

Resigned on 03 Jul 2007

Time on role 1 year, 7 months, 19 days

MACDONALD-HUGHES, Fiona

Director

RESIGNED

Assigned on 26 Oct 1994

Resigned on 30 Nov 2001

Time on role 7 years, 1 month, 4 days

MACKINDER, Margaret Headland

Director

Retired

RESIGNED

Assigned on 16 Aug 2004

Resigned on 07 Jul 2006

Time on role 1 year, 10 months, 22 days

MARKS, Patricia Anne

Director

Retired

RESIGNED

Assigned on 08 Apr 2015

Resigned on 20 Apr 2015

Time on role 12 days

MILES, Richard Joohn Tealing

Director

Dental Surgeon

RESIGNED

Assigned on 12 Aug 1992

Resigned on 01 Jul 1998

Time on role 5 years, 10 months, 19 days

ORBELL, Dudley Ian

Director

Piano Manufacturer

RESIGNED

Assigned on 05 Dec 1991

Resigned on 17 Sep 1992

Time on role 9 months, 12 days

RIKARD, John Hellyar

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 07 Dec 1992

Time on role 31 years, 6 months, 2 days

RIPPON, John Francis

Director

Retired

RESIGNED

Assigned on 14 Jul 2015

Resigned on 10 Nov 2022

Time on role 7 years, 3 months, 27 days

SMALL, Michael Christopher

Director

Banker

RESIGNED

Assigned on 23 Aug 2002

Resigned on 13 Jun 2003

Time on role 9 months, 21 days

THACKRAY, Derrick

Director

Marketing Manager

RESIGNED

Assigned on 12 Aug 1992

Resigned on 29 Aug 1996

Time on role 4 years, 17 days

VON HALLE, Diana Margaret

Director

Housewife

RESIGNED

Assigned on 01 Nov 1995

Resigned on 09 Sep 1998

Time on role 2 years, 10 months, 8 days

VON HALLE, Diana Margaret

Director

Housewife

RESIGNED

Assigned on

Resigned on 01 Oct 1992

Time on role 31 years, 8 months, 9 days

WALKER, Robert Ian Hotchkiss

Director

Retired

RESIGNED

Assigned on 13 Oct 2010

Resigned on 26 Mar 2019

Time on role 8 years, 5 months, 13 days

WANSBROUGH, David George Rawdon

Director

Instrument Manager

RESIGNED

Assigned on 12 Aug 1992

Resigned on 23 Apr 1997

Time on role 4 years, 8 months, 11 days

WILKINS, Patricia Grange

Director

Horse Breeder

RESIGNED

Assigned on 30 Sep 1997

Resigned on 04 May 2001

Time on role 3 years, 7 months, 4 days


Some Companies

AMS REALISATIONS 1 LIMITED

9 PORTLAND STREET,MANCHESTER,M1 3BE

Number:10711666
Status:ACTIVE
Category:Private Limited Company

ESSEX CLEANING SERVICES LIMITED

6 FOREST ROAD,WITHAM,CM8 2PF

Number:09390788
Status:ACTIVE
Category:Private Limited Company

FELTONS ORCHARDS LIMITED

FELTONS BURY ROAD,BUTY ST EDMUNDS,IP29 5AE

Number:00466041
Status:ACTIVE
Category:Private Limited Company

MASALA SODA LTD

65 CHESTERFIELD ROAD,LEICESTER,LE5 5LH

Number:10789849
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QC HOMES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11824714
Status:ACTIVE
Category:Private Limited Company

S R PIOTROWSKA LTD

THE LONG LODGE,LONDON,SW19 3NW

Number:11104345
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