SEVENTY-ONE KING HENRY'S ROAD RESIDENTS' ASSOCIATION LIMITED

71 King Henry's Road 71 King Henry's Road, London, NW3 3QU
StatusACTIVE
Company No.02019644
CategoryPrivate Limited Company
Incorporated14 May 1986
Age38 years, 21 days
JurisdictionEngland Wales

SUMMARY

SEVENTY-ONE KING HENRY'S ROAD RESIDENTS' ASSOCIATION LIMITED is an active private limited company with number 02019644. It was incorporated 38 years, 21 days ago, on 14 May 1986. The company address is 71 King Henry's Road 71 King Henry's Road, London, NW3 3QU.



People

DENT, Caroline Sarah

Secretary

ACTIVE

Assigned on 05 Jul 2005

Current time on role 18 years, 10 months, 30 days

ABADY, Lia

Director

Project Director

ACTIVE

Assigned on 14 Dec 2012

Current time on role 11 years, 5 months, 21 days

CHOWN, Annabel

Director

Director

ACTIVE

Assigned on 02 Feb 2005

Current time on role 19 years, 4 months, 2 days

DENT, Caroline Sarah

Director

Psychotherapist

ACTIVE

Assigned on

Current time on role

SUBBOTIN, Penelope

Director

Housewife

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 10 months, 9 days

SUBBOTIN, Yevgeny

Director

Company Director

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 10 months, 9 days

SUMMERFIELD, Hazel Lena Phoebe

Director

Policy Advisor

ACTIVE

Assigned on

Current time on role

DENT, Caroline Sarah

Secretary

RESIGNED

Assigned on 26 Jul 1992

Resigned on 06 Aug 1998

Time on role 6 years, 11 days

MACNAB, Alexander Andrew

Secretary

Barrister

RESIGNED

Assigned on 24 Jul 1997

Resigned on 05 Jul 2005

Time on role 7 years, 11 months, 12 days

YEATES, William Keith

Secretary

RESIGNED

Assigned on

Resigned on 26 Jul 1992

Time on role 31 years, 10 months, 9 days

AMARASEKARA, Thindika Rajeev, Mr.

Director

Lawyer

RESIGNED

Assigned on 26 Jun 2003

Resigned on 05 Mar 2014

Time on role 10 years, 8 months, 9 days

KASABOV, George

Director

Architect

RESIGNED

Assigned on

Resigned on 24 Jul 1997

Time on role 26 years, 10 months, 11 days

LEE, Fergus Lian Hock

Director

Banker

RESIGNED

Assigned on 06 Aug 1998

Resigned on 27 Sep 2002

Time on role 4 years, 1 month, 21 days

MACNAB, Alexander Andrew

Director

Barrister

RESIGNED

Assigned on 24 Jul 1997

Resigned on 05 Jul 2005

Time on role 7 years, 11 months, 12 days

PRATESI, William Bosco

Director

RESIGNED

Assigned on

Resigned on 06 Aug 1998

Time on role 25 years, 9 months, 29 days

SAIGOL, Tazeen Anees

Director

Financial Adviser

RESIGNED

Assigned on 14 Aug 2014

Resigned on 26 Jul 2022

Time on role 7 years, 11 months, 12 days

SNOW, Anthony Wayne

Director

Director

RESIGNED

Assigned on 05 Jul 2005

Resigned on 14 Dec 2012

Time on role 7 years, 5 months, 9 days

YEATES, Jozy Mcintyre

Director

None

RESIGNED

Assigned on 04 Mar 1993

Resigned on 02 Feb 2005

Time on role 11 years, 10 months, 29 days

YEATES, William Keith

Director

Surgeon (Retired)

RESIGNED

Assigned on

Resigned on 26 Jul 1992

Time on role 31 years, 10 months, 9 days


Some Companies

EMPERATRICE LTD

39 COPPERFIELDS,WISBECH,PE13 2HJ

Number:11068670
Status:ACTIVE
Category:Private Limited Company

EMRN CONSULTING LTD

121 CANNON WORKSHOPS,LONDON,E14 4AS

Number:07774619
Status:ACTIVE
Category:Private Limited Company

JLM CONSULTING LIMITED

48 NORTHUMBERLAND ROAD,WIDNES,WA8 5EB

Number:10497443
Status:ACTIVE
Category:Private Limited Company

JMS PROJECT CONSULTANCY LTD

6 MAPLE CLOSE,HOLMES CHAPEL,CW4 7QH

Number:07343195
Status:ACTIVE
Category:Private Limited Company

OMG SOFTWARE SOLUTIONS LTD

18 ANTON DRIVE,SUTTON COLDFIELD,B76 1XG

Number:10425543
Status:ACTIVE
Category:Private Limited Company

RIDDINGS MARINE LIMITED

2 CHEAPSIDE,DERBY,DE1 1BR

Number:11307993
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