JACOB STREET MANAGEMENT COMPANY LIMITED

Kfh House, Kfh House,, Wimbledon, SW19 7QA, England
StatusACTIVE
Company No.02077534
CategoryPrivate Limited Company
Incorporated26 Nov 1986
Age37 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

JACOB STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 02077534. It was incorporated 37 years, 5 months, 22 days ago, on 26 November 1986. The company address is Kfh House, Kfh House,, Wimbledon, SW19 7QA, England.



People

M & N SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Nov 2001

Current time on role 22 years, 5 months, 20 days

ASTON, Clive Humphrey

Director

Lawyer

ACTIVE

Assigned on 01 Apr 2008

Current time on role 16 years, 1 month, 17 days

BUNBURY, Tina Jane

Director

Property Director

ACTIVE

Assigned on 20 Feb 2017

Current time on role 7 years, 2 months, 26 days

FRANKLIN, Elizabeth Fay

Director

Housewife

ACTIVE

Assigned on 20 Nov 2019

Current time on role 4 years, 5 months, 28 days

ROSSETTO, Serge

Director

Retired

ACTIVE

Assigned on 20 Feb 2017

Current time on role 7 years, 2 months, 26 days

BHAMBRA, Harjeet

Secretary

RESIGNED

Assigned on

Resigned on 28 Nov 2001

Time on role 22 years, 5 months, 20 days

CROCKETT, John

Secretary

RESIGNED

Assigned on

Resigned on 02 Dec 1991

Time on role 32 years, 5 months, 16 days

HARPER, Sriyani Marie

Secretary

RESIGNED

Assigned on 11 Jan 1993

Resigned on 11 Jan 1993

Time on role

DALAL, Benjamin Adam

Director

Consultant

RESIGNED

Assigned on 20 Feb 2017

Resigned on 25 Jan 2019

Time on role 1 year, 11 months, 5 days

DOWNES, Henry Charles Rupert

Director

Property Consultant

RESIGNED

Assigned on 12 Mar 1996

Resigned on 01 Aug 2002

Time on role 6 years, 4 months, 20 days

MESSENGER, Alicia

Director

Managing Editor

RESIGNED

Assigned on 20 Feb 2017

Resigned on 30 Apr 2018

Time on role 1 year, 2 months, 10 days

MORRIS, Claire Emma Louise

Director

Secretary

RESIGNED

Assigned on 13 Apr 1993

Resigned on 08 Jul 1993

Time on role 2 months, 25 days

PHELPS, John Christopher

Director

Director

RESIGNED

Assigned on 20 Feb 2017

Resigned on 31 Oct 2018

Time on role 1 year, 8 months, 11 days

RAMDEV, Sonia

Director

Actuary

RESIGNED

Assigned on 20 Feb 2017

Resigned on 14 May 2020

Time on role 3 years, 2 months, 22 days

SIDDALL, Ruth Morag

Director

Secretary

RESIGNED

Assigned on

Resigned on 11 Jan 1993

Time on role 31 years, 4 months, 7 days

VRANKOVIC, Maria

Director

Office Manager

RESIGNED

Assigned on 01 Aug 2002

Resigned on 31 Mar 2008

Time on role 5 years, 7 months, 30 days

WOOLFORD, Paul

Director

Office Manager

RESIGNED

Assigned on 05 Mar 1996

Resigned on 01 Oct 2001

Time on role 5 years, 6 months, 26 days


Some Companies

BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED

UNIT 1 SPA ROAD INDUSTRIAL,BOLTON,BL1 4SS

Number:04028703
Status:ACTIVE
Category:Private Limited Company

HKHAN MARKETING LIMITED

FLAT 10,CLARA GRANT HOUSE,LONDON,E14 8PH

Number:10569630
Status:ACTIVE
Category:Private Limited Company
Number:11613405
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IOSIP 83 LIMITED

2 WAVERLEY GARDENS,BARKING,IG11 0BQ

Number:10593874
Status:ACTIVE
Category:Private Limited Company

RAZA BAZZAR LTD

190A HARBORNE LANE,BIRMINGHAM,B29 6TQ

Number:10792462
Status:ACTIVE
Category:Private Limited Company

THI REGENERATION LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:08290542
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