96 ELMBOURNE ROAD MANAGEMENT LIMITED

96 Elmbourne Road 96 Elmbourne Road, SW17 8JH
StatusACTIVE
Company No.02031789
CategoryPrivate Limited Company
Incorporated26 Jun 1986
Age37 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

96 ELMBOURNE ROAD MANAGEMENT LIMITED is an active private limited company with number 02031789. It was incorporated 37 years, 10 months, 4 days ago, on 26 June 1986. The company address is 96 Elmbourne Road 96 Elmbourne Road, SW17 8JH.



People

MCGREGOR, Patricia Patricia

Secretary

ACTIVE

Assigned on 21 Jan 2010

Current time on role 14 years, 3 months, 9 days

BROADBENT, Lucy Emma

Director

Estate Agent

ACTIVE

Assigned on 17 Jul 2001

Current time on role 22 years, 9 months, 13 days

FINE, Olivia Collet

Director

Student

ACTIVE

Assigned on 24 Feb 2020

Current time on role 4 years, 2 months, 6 days

MARSH, Christopher Kieron

Director

Economist

ACTIVE

Assigned on 18 Dec 2013

Current time on role 10 years, 4 months, 12 days

MCGREGOR, Patricia Patricia

Director

Snr Support Analyst

ACTIVE

Assigned on 19 Feb 2001

Current time on role 23 years, 2 months, 11 days

MILLER, Penelope Helen

Director

Diplomat

ACTIVE

Assigned on 15 Jan 1999

Current time on role 25 years, 3 months, 15 days

PIKE, Iain Russell

Director

Strategic Bid Centre Manager

ACTIVE

Assigned on 01 Nov 1999

Current time on role 24 years, 5 months, 29 days

ARCHER, Sarah

Secretary

RESIGNED

Assigned on

Resigned on 12 Aug 1993

Time on role 30 years, 8 months, 18 days

BRADBROOK, Emma

Secretary

Media Planner

RESIGNED

Assigned on 06 Jan 2003

Resigned on 08 Feb 2005

Time on role 2 years, 1 month, 2 days

BROADBENT, Lucy Emma

Secretary

Estate Agent

RESIGNED

Assigned on 08 Feb 2005

Resigned on 21 Jan 2010

Time on role 4 years, 11 months, 13 days

BUTLER, Sophia Angelica

Secretary

RESIGNED

Assigned on 09 Oct 1995

Resigned on 01 Dec 2000

Time on role 5 years, 1 month, 23 days

LLOYD, Catherine Margaret, Dr

Secretary

RESIGNED

Assigned on 12 Aug 1993

Resigned on 19 Oct 1995

Time on role 2 years, 2 months, 7 days

PIKE, Anne

Secretary

RESIGNED

Assigned on 01 Dec 2000

Resigned on 20 Aug 2002

Time on role 1 year, 8 months, 19 days

ARCHER, Sarah

Director

Solicitor

RESIGNED

Assigned on

Resigned on 10 Mar 1995

Time on role 29 years, 1 month, 20 days

BRADBROOK, Alistair

Director

It Services

RESIGNED

Assigned on 17 Jul 2001

Resigned on 08 Feb 2005

Time on role 3 years, 6 months, 22 days

BUTLER, Sophia Angelica

Director

Astrologer

RESIGNED

Assigned on 15 Sep 1992

Resigned on 17 Jul 2001

Time on role 8 years, 10 months, 2 days

COEKIN, Peter

Director

Financial Analyst

RESIGNED

Assigned on 01 Feb 1995

Resigned on 17 Jul 2001

Time on role 6 years, 5 months, 16 days

COLLETT, Naomi

Director

Journalist

RESIGNED

Assigned on 11 Aug 2015

Resigned on 24 Feb 2020

Time on role 4 years, 6 months, 13 days

COLLINS, David Paul

Director

Documentation Analyst - Finance

RESIGNED

Assigned on 21 Jan 2010

Resigned on 11 Aug 2015

Time on role 5 years, 6 months, 21 days

CROFTS, Jerome Crispin

Director

Commodity Trader

RESIGNED

Assigned on

Resigned on 27 Jan 1995

Time on role 29 years, 3 months, 3 days

DOUKAS, Noelle Christina

Director

Model Agent

RESIGNED

Assigned on 08 Feb 2005

Resigned on 31 Dec 2012

Time on role 7 years, 10 months, 23 days

ELLIS, Michael Jonathan

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Jan 1992

Time on role 32 years, 3 months, 6 days

HENFREY, Robin Ellison

Director

Licensed Taxi Driver

RESIGNED

Assigned on

Resigned on 12 Jan 1996

Time on role 28 years, 3 months, 18 days

JONES, Lorraine, Dr

Director

Business Development Executive

RESIGNED

Assigned on 05 Mar 2002

Resigned on 31 Dec 2007

Time on role 5 years, 9 months, 26 days

LLOYD, Catherine Margaret, Dr

Director

Doctor

RESIGNED

Assigned on 24 Jan 1992

Resigned on 19 Oct 1995

Time on role 3 years, 8 months, 26 days

MCGARRITY, Sharon

Director

Civil Servant

RESIGNED

Assigned on 15 Sep 1992

Resigned on 19 Feb 2001

Time on role 8 years, 5 months, 4 days

MEAKER, Rachael N/A

Director

Project Manger

RESIGNED

Assigned on 31 Dec 2007

Resigned on 19 Jan 2010

Time on role 2 years, 19 days

PHILLIPS, Simon John

Director

Salesman

RESIGNED

Assigned on 14 Mar 1995

Resigned on 15 Jan 1999

Time on role 3 years, 10 months, 1 day

TOWNSEND, Gary Mark

Director

Public Relations & Comms Dir

RESIGNED

Assigned on 12 Jan 1996

Resigned on 21 Feb 2002

Time on role 6 years, 1 month, 9 days

WOODHAM, Nicholas William

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 12 Mar 1992

Time on role 32 years, 1 month, 18 days

ZUTSHI, Harry

Director

Training Adviser

RESIGNED

Assigned on

Resigned on 15 Sep 1992

Time on role 31 years, 7 months, 15 days


Some Companies

A&D SOLUTIONS LTD

483 GREEN LANES, LONDON,LONDON,N13 4BS

Number:10716530
Status:ACTIVE
Category:Private Limited Company

A.F. SHAW PRECISION GRINDING LIMITED

UNIT 6 TIPPER INDUSTRIAL ESTATE,HALESOWEN,B63 2RH

Number:02000551
Status:ACTIVE
Category:Private Limited Company

HITS BOUTIQUE LIMITED

FIGURES HOUSE 24 BRIGHTON ROAD,REDHILL,RH1 5BX

Number:10097056
Status:ACTIVE
Category:Private Limited Company

NAPLEX PROPERTIES LIMITED

1 WALDEGRAVE ROAD,LONDON,W5 3HT

Number:09261167
Status:ACTIVE
Category:Private Limited Company

PHARMA-PACKAGING LIMITED

UNIT 12, IRLAM BUSINESS CENTRE, SOAPSTONE WAY,MANCHESTER,M44 6RA

Number:09749620
Status:ACTIVE
Category:Private Limited Company
Number:CE017277
Status:ACTIVE
Category:Charitable Incorporated Organisation

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