7 CLIFTON VILLAS LIMITED

Whitestone Estates 13a Heath Street, London, NW3 6TP, England
StatusACTIVE
Company No.02175110
CategoryPrivate Limited Company
Incorporated07 Oct 1987
Age36 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

7 CLIFTON VILLAS LIMITED is an active private limited company with number 02175110. It was incorporated 36 years, 7 months, 9 days ago, on 07 October 1987. The company address is Whitestone Estates 13a Heath Street, London, NW3 6TP, England.



People

WHITESTONE ESTATES

Corporate-secretary

ACTIVE

Assigned on 02 May 2024

Current time on role 14 days

AUJLA, Gagandeep Singh

Director

Lawyer

ACTIVE

Assigned on 15 Oct 2020

Current time on role 3 years, 7 months, 1 day

LAMBTON, George

Director

Psychotherapist

ACTIVE

Assigned on 10 Sep 2018

Current time on role 5 years, 8 months, 6 days

VLASSIS, Alexandros

Director

Natural Gas Trader

ACTIVE

Assigned on 05 Mar 2019

Current time on role 5 years, 2 months, 11 days

BURNAND, Robert George

Secretary

Director

RESIGNED

Assigned on 11 Jun 1992

Resigned on 03 Sep 1999

Time on role 7 years, 2 months, 22 days

KANE, Nicholas John

Secretary

Consultant

RESIGNED

Assigned on 01 Feb 2002

Resigned on 10 Sep 2018

Time on role 16 years, 7 months, 9 days

LAMBTON, George

Secretary

RESIGNED

Assigned on 10 Sep 2018

Resigned on 02 May 2024

Time on role 5 years, 7 months, 22 days

LASHMAR, John

Secretary

Managing Director

RESIGNED

Assigned on 27 Nov 1991

Resigned on 11 Jun 1992

Time on role 6 months, 14 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 27 Nov 1991

Time on role 32 years, 5 months, 19 days

SOLITAIRE SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 03 Sep 1999

Resigned on 20 May 2001

Time on role 1 year, 8 months, 17 days

BURNAND, Nigel Francis

Director

Managing Director

RESIGNED

Assigned on 11 Jun 1992

Resigned on 03 Sep 1999

Time on role 7 years, 2 months, 22 days

FARRELL, Michael Geoffrey Shaun

Director

Senior Principal

RESIGNED

Assigned on

Resigned on 26 Sep 1991

Time on role 32 years, 7 months, 20 days

KANE, Nicholas John

Director

Consultant

RESIGNED

Assigned on 04 Jan 2001

Resigned on 10 Sep 2018

Time on role 17 years, 8 months, 6 days

LASHMAR, John

Director

Managing Director

RESIGNED

Assigned on 27 Nov 1991

Resigned on 11 Jun 1992

Time on role 6 months, 14 days

MUTER, William Grant Haworth

Director

Writer

RESIGNED

Assigned on 27 Nov 1991

Resigned on 07 Sep 1994

Time on role 2 years, 9 months, 10 days

RODGER, Margaret Alexandra

Director

Higher Executive Officer

RESIGNED

Assigned on 26 Sep 1991

Resigned on 27 Nov 1991

Time on role 2 months, 1 day

SHAW, Ruth Juliana

Director

Retired

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Jan 2020

Time on role 22 years, 7 months, 2 days

TUCKETT, Geoffrey Nigel

Director

Senior Executive Officer

RESIGNED

Assigned on

Resigned on 27 Nov 1991

Time on role 32 years, 5 months, 19 days


Some Companies

Number:05718781
Status:ACTIVE
Category:Private Limited Company

ADJ UK LIMITED

UNIT 4 ADLINGTON SOUTH BUSINESS PARK, HUYTON ROAD,CHORLEY,PR7 4JR

Number:06438630
Status:ACTIVE
Category:Private Limited Company

BMS PROJECT MANAGEMENT SERVICES LTD

LIBRARY CHAMBERS,HYDE,SK14 1ND

Number:11140676
Status:ACTIVE
Category:Private Limited Company

KASH IS BEST LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08889418
Status:ACTIVE
Category:Private Limited Company

S & L COX LIMITED

CHERIBOURNE HOUSE 45A STATION ROAD,BEDFORD,MK44 3QL

Number:07074731
Status:ACTIVE
Category:Private Limited Company

SIMON EDWARDS FLOORING LIMITED

29 GABALFA ROAD,SWANSEA,SA2 8NE

Number:04555030
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