GATESPARE LIMITED

4 Comyn Road 4 Comyn Road, SW11 1QD
StatusACTIVE
Company No.01994681
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

GATESPARE LIMITED is an active private limited company with number 01994681. It was incorporated 38 years, 1 month, 17 days ago, on 03 March 1986. The company address is 4 Comyn Road 4 Comyn Road, SW11 1QD.



People

BRENNAN, Arjuna

Director

Purchasing Manager

ACTIVE

Assigned on 16 Aug 2002

Current time on role 21 years, 8 months, 4 days

CHAUDHRY, Zain Saeed, Dr

Director

Doctor

ACTIVE

Assigned on 25 Aug 2023

Current time on role 7 months, 26 days

CHARLTON-JONES, Richard Graham

Secretary

RESIGNED

Assigned on

Resigned on 10 May 1992

Time on role 31 years, 11 months, 10 days

GEORGE, Gavin

Secretary

Company Secretary

RESIGNED

Assigned on 11 May 1992

Resigned on 01 Sep 1994

Time on role 2 years, 3 months, 21 days

POINTON, Alexander Bruce

Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 16 Aug 2002

Time on role 7 years, 11 months, 15 days

SRINIVASAN, Narmatha, Dr

Secretary

Business Analyst

RESIGNED

Assigned on 16 Aug 2002

Resigned on 03 Aug 2018

Time on role 15 years, 11 months, 18 days

BEATY, Anne

Director

Teacher

RESIGNED

Assigned on 01 Jun 2005

Resigned on 01 Jan 2013

Time on role 7 years, 7 months

ERSKINE, Oliver Steuart

Director

Financier

RESIGNED

Assigned on 14 Apr 2019

Resigned on 03 Nov 2023

Time on role 4 years, 6 months, 19 days

HOPWOOD, Julian

Director

Charity Director

RESIGNED

Assigned on

Resigned on 05 Sep 1994

Time on role 29 years, 7 months, 15 days

JOHNS, Robert Andrew Oliver

Director

Accountant

RESIGNED

Assigned on 28 Jul 2013

Resigned on 25 Aug 2023

Time on role 10 years, 28 days

KREEGER, Jonathan Simon

Director

School Teacher

RESIGNED

Assigned on

Resigned on 04 Jun 1992

Time on role 31 years, 10 months, 16 days

LENNOX, Andrew Robert

Director

Management Consultant

RESIGNED

Assigned on 13 Dec 1994

Resigned on 31 Mar 2000

Time on role 5 years, 3 months, 18 days

PERRY, Susan Jane

Director

Information Manager

RESIGNED

Assigned on 12 May 1993

Resigned on 16 Aug 2004

Time on role 11 years, 3 months, 4 days

SRINIVASAN, Narmatha, Dr

Director

It

RESIGNED

Assigned on 27 Oct 2010

Resigned on 03 Aug 2018

Time on role 7 years, 9 months, 7 days

SRINIVASAN, Narmatha, Dr

Director

It Consultant

RESIGNED

Assigned on 01 Feb 2003

Resigned on 16 Aug 2004

Time on role 1 year, 6 months, 15 days

WALLIS, Peter James Ransome

Director

Management Consultant

RESIGNED

Assigned on 16 Aug 2002

Resigned on 01 Jun 2005

Time on role 2 years, 9 months, 16 days

WARWICK, Lucy

Director

Hr Officer

RESIGNED

Assigned on 16 Aug 2002

Resigned on 01 Jun 2005

Time on role 2 years, 9 months, 16 days


Some Companies

BARTOX AESTHETICS LTD

232 WARRINGTON ROAD,WIGAN,WN2 5QY

Number:11246641
Status:ACTIVE
Category:Private Limited Company

BECHAR CONSULTING LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11531360
Status:ACTIVE
Category:Private Limited Company

EDINBURGH CENTRAL MARKET LIMITED

7 HOMESTON AVENUE,GLASGOW,G71 8PL

Number:SC623158
Status:ACTIVE
Category:Private Limited Company

JENSHAM LTD

LANESIDE FARM, NORDEN,LANCASHIRE,OL12 7TW

Number:04205172
Status:ACTIVE
Category:Private Limited Company

MARC CRUWYS LIMITED

44 EASTOVER,LANGPORT,TA10 9RY

Number:09850984
Status:ACTIVE
Category:Private Limited Company

THE THIRD PRIORY MEADOW RESIDENTS ASSOCIATION LIMITED

12 BACON HOUSE FARM,MILTON KEYNES,MK17 0PS

Number:02386300
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