ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED

Lawrence House Lawrence House, Mill Hill, NW7 3RH, London
StatusACTIVE
Company No.02182295
CategoryPrivate Limited Company
Incorporated22 Oct 1987
Age36 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED is an active private limited company with number 02182295. It was incorporated 36 years, 6 months, 25 days ago, on 22 October 1987. The company address is Lawrence House Lawrence House, Mill Hill, NW7 3RH, London.



People

DAVIS, Robert Adam

Secretary

ACTIVE

Assigned on 06 Nov 2023

Current time on role 6 months, 10 days

MATTEY, Daniel James

Director

Company Director

ACTIVE

Assigned on 10 Feb 2022

Current time on role 2 years, 3 months, 6 days

MATTEY, David Gary

Director

Accountant

ACTIVE

Assigned on 30 Jan 2006

Current time on role 18 years, 3 months, 17 days

MATTEY, Leanne Michelle

Director

Company Director

ACTIVE

Assigned on 28 May 2010

Current time on role 13 years, 11 months, 19 days

MATTEY, Steven

Director

Accountant

ACTIVE

Assigned on 30 Jan 2006

Current time on role 18 years, 3 months, 17 days

COLLINS, Jennifer

Secretary

RESIGNED

Assigned on 19 Jan 2000

Resigned on 25 Feb 2000

Time on role 1 month, 6 days

HOLGATE, Peter James Olden

Secretary

RESIGNED

Assigned on 14 Nov 1997

Resigned on 19 Jan 2000

Time on role 2 years, 2 months, 5 days

MATTEY, Jeffrey

Secretary

RESIGNED

Assigned on 25 Feb 2000

Resigned on 17 Feb 2016

Time on role 15 years, 11 months, 21 days

SANDLER, Alison

Secretary

RESIGNED

Assigned on 17 Feb 2016

Resigned on 06 Nov 2023

Time on role 7 years, 8 months, 18 days

SEATH, Nicholas Piers

Secretary

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 6 months, 2 days

BRANDON, Adam Daniel

Director

Property Manager

RESIGNED

Assigned on 30 Jun 2006

Resigned on 28 May 2010

Time on role 3 years, 10 months, 28 days

CAINE, Ronald Trevor

Director

Property Investor

RESIGNED

Assigned on 14 Nov 1997

Resigned on 25 Feb 2000

Time on role 2 years, 3 months, 11 days

MATTEY, Alan

Director

Director

RESIGNED

Assigned on 25 Feb 2000

Resigned on 02 Feb 2006

Time on role 5 years, 11 months, 6 days

SEATH, Nicholas Piers

Director

Architectural Building Surveyor

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 6 months, 2 days

SEATH, Trevor Peter

Director

Architectural Building Surveyo

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 6 months, 2 days


Some Companies

CRAFTED KOMBUCHA BEVERAGES LTD

1 YASMIN JAMES VILLA,LONDON,N11 2LP

Number:11585756
Status:ACTIVE
Category:Private Limited Company

GNH PLUMBING AND HEATING LIMITED

1386 LONDON RAOD,LEIGH ON SEA,SS9 2UJ

Number:09543071
Status:ACTIVE
Category:Private Limited Company

K2AQUA LTD

126 ELMER GARDENS,ISLEWORTH,TW7 6HA

Number:10882187
Status:ACTIVE
Category:Private Limited Company

OSBORNE CLERKS ASSOCIATES LIMITED

192 OSBORNE ROAD,LONDON,E7 0PR

Number:08152847
Status:ACTIVE
Category:Private Limited Company

PRO ACTIVE CLEANING LTD

27 PIC ART BUILDING,GREAT YARMOUTH,NR30 3NN

Number:11904602
Status:ACTIVE
Category:Private Limited Company

SONIA RYKIEL UK LIMITED

1 LUMLEY STREET,LONDON,W1K 6TT

Number:04456156
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