26 ONGAR ROAD LIMITED

39 Ashworth Mansions, Elgin Avenue 39 Ashworth Mansions, Elgin Avenue, London, W9 1JP, England
StatusACTIVE
Company No.02182523
CategoryPrivate Limited Company
Incorporated23 Oct 1987
Age36 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

26 ONGAR ROAD LIMITED is an active private limited company with number 02182523. It was incorporated 36 years, 7 months, 22 days ago, on 23 October 1987. The company address is 39 Ashworth Mansions, Elgin Avenue 39 Ashworth Mansions, Elgin Avenue, London, W9 1JP, England.



People

AJAYI, Adekunle Adeniran

Director

Investment Banker

ACTIVE

Assigned on 19 Aug 2013

Current time on role 10 years, 9 months, 26 days

IBECHUKWU, Chuks Brendan

Director

Solicitor

ACTIVE

Assigned on 12 Sep 2008

Current time on role 15 years, 9 months, 2 days

MENARY, Michael Andrew

Director

Banker

ACTIVE

Assigned on 13 May 2011

Current time on role 13 years, 1 month, 1 day

SCHIFF, Frederick John

Director

Chartered Surveyor

ACTIVE

Assigned on 30 Jul 2015

Current time on role 8 years, 10 months, 15 days

LAWSON, Robert Scott Maitland

Secretary

Marketing Consultant

RESIGNED

Assigned on 28 Jul 1992

Resigned on 01 Aug 1994

Time on role 2 years, 4 days

MARTIN, Barbara

Secretary

RESIGNED

Assigned on 25 Nov 2009

Resigned on 06 Oct 2011

Time on role 1 year, 10 months, 11 days

NEWELL, Craig

Secretary

RESIGNED

Assigned on 19 Jul 2013

Resigned on 30 Sep 2016

Time on role 3 years, 2 months, 11 days

PEROWNE, Julia Lehr

Secretary

Public Relations

RESIGNED

Assigned on 24 Jan 2005

Resigned on 25 Nov 2009

Time on role 4 years, 10 months, 1 day

PLOWDEN, Francis Richard Piers

Secretary

Tree Surgeon

RESIGNED

Assigned on 01 Sep 1994

Resigned on 01 Nov 1999

Time on role 5 years, 2 months

PLOWDEN, Francis Richard

Secretary

RESIGNED

Assigned on

Resigned on 28 Jul 1992

Time on role 31 years, 10 months, 17 days

ROBSON, Eleanor Rosalind Anne

Secretary

Investment Banker

RESIGNED

Assigned on 01 Nov 1999

Resigned on 10 Oct 2008

Time on role 8 years, 11 months, 9 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Oct 2016

Resigned on 01 Jan 2018

Time on role 1 year, 2 months, 28 days

BOYES, Christopher Mark

Director

Sports Marketing

RESIGNED

Assigned on 01 Nov 1999

Resigned on 18 Apr 2008

Time on role 8 years, 5 months, 17 days

CONNELLY, Robert Steven

Director

Architect

RESIGNED

Assigned on

Resigned on 09 Feb 1996

Time on role 28 years, 4 months, 5 days

DELLER, David Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 1999

Resigned on 12 Sep 2008

Time on role 8 years, 10 months, 11 days

LAWSON, Robert Scott Maitland

Director

Marketing Consultant

RESIGNED

Assigned on

Resigned on 09 Jul 1997

Time on role 26 years, 11 months, 5 days

NORMAN, Jacqueline

Director

Architect

RESIGNED

Assigned on 09 Feb 1996

Resigned on 01 Nov 1999

Time on role 3 years, 8 months, 21 days

OTTINGER, Adele Louise

Director

Company Director

RESIGNED

Assigned on 10 Feb 1998

Resigned on 01 Nov 1999

Time on role 1 year, 8 months, 19 days

PARNELL, Richard Charles

Director

Recruitment Consultant

RESIGNED

Assigned on

Resigned on 10 Feb 1998

Time on role 26 years, 4 months, 4 days

PEROWNE, Julia Lehr

Director

Public Relations

RESIGNED

Assigned on 24 Jan 2005

Resigned on 13 May 2011

Time on role 6 years, 3 months, 20 days

PLOWDEN, Francis Richard

Director

Forestry Consultant

RESIGNED

Assigned on

Resigned on 10 Feb 1998

Time on role 26 years, 4 months, 4 days

ROBSON, Eleanor Rosalind Anne

Director

Investment Banker

RESIGNED

Assigned on 01 Nov 1999

Resigned on 26 Jul 2013

Time on role 13 years, 8 months, 25 days

SPEERS, John Lawrence

Director

Advertising Director

RESIGNED

Assigned on 09 Jul 1997

Resigned on 24 Jan 2005

Time on role 7 years, 6 months, 15 days

WATSON, Tom

Director

Surveyor

RESIGNED

Assigned on 18 Apr 2008

Resigned on 14 Feb 2014

Time on role 5 years, 9 months, 26 days


Some Companies

2017 EASY EATING LIMITED

2ND FLOOR, FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN

Number:10722783
Status:ACTIVE
Category:Private Limited Company

AUM GLOBAL SERVICES LTD

27 CRANLEIGH GARDENS,BARKING,IG11 9TJ

Number:09972786
Status:ACTIVE
Category:Private Limited Company

BURY PIZZERIA LIMITED

172 WALMERSLEY ROAD,BURY,BL9 6LL

Number:11441180
Status:ACTIVE
Category:Private Limited Company

CHRISTIE & BINGHAM LIMITED

HUNTERS,STOURBRIDGE,DY8 1EJ

Number:10018441
Status:ACTIVE
Category:Private Limited Company

EMPLOYMENT CONDITIONS ABROAD LIMITED

NEW BROOK BUILDINGS 2ND FLOOR,LONDON,WC2B 5DG

Number:01030127
Status:ACTIVE
Category:Private Limited Company

POW FOOD LIMITED

UNIT B13 ALPHA BUSINESS CENTRE,LONDON,NW10 6HJ

Number:10950975
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