QUEENSMEAD NW8 LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.02392866
CategoryPrivate Limited Company
Incorporated06 Jun 1989
Age35 years, 9 days
JurisdictionEngland Wales

SUMMARY

QUEENSMEAD NW8 LIMITED is an active private limited company with number 02392866. It was incorporated 35 years, 9 days ago, on 06 June 1989. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



People

CARTER BACKER WINTER TRUSTEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Jan 2004

Current time on role 20 years, 4 months, 27 days

GEHL, Erez

Director

Marketing Consultant

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 10 months, 18 days

HASHEMI, Majid

Director

Consultant Surgeon

ACTIVE

Assigned on 14 Oct 2019

Current time on role 4 years, 8 months, 1 day

HIRDARAMANI, Anoushka

Director

Director

ACTIVE

Assigned on 02 Sep 2019

Current time on role 4 years, 9 months, 13 days

KHURSHEED, Nadeem

Director

Retired

ACTIVE

Assigned on 09 Nov 2021

Current time on role 2 years, 7 months, 6 days

LEWIS, Stephen Graeme

Director

Company Director

ACTIVE

Assigned on 14 Oct 2019

Current time on role 4 years, 8 months, 1 day

MANJI, Minhaz Haiderali

Director

Managing Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 8 months, 14 days

WADHWANI, Suresh Parsram

Director

Retired

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 6 months

ARNOLD, William John

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1992

Resigned on 09 Feb 1996

Time on role 3 years, 7 months, 8 days

BONE, Christopher Gordon

Secretary

Finance Director

RESIGNED

Assigned on 03 Sep 1991

Resigned on 01 Jul 1992

Time on role 9 months, 28 days

COLEMAN, Anne

Secretary

RESIGNED

Assigned on 09 Feb 1996

Resigned on 19 Jan 2004

Time on role 7 years, 11 months, 10 days

KNIGHTS, Barry Bryan

Secretary

RESIGNED

Assigned on

Resigned on 03 Sep 1991

Time on role 32 years, 9 months, 12 days

ARNOLD, William John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Sep 1991

Resigned on 09 Feb 1996

Time on role 4 years, 5 months, 6 days

BENNETT-BLACKLOCK, Robert Malcolm

Director

Surveyor

RESIGNED

Assigned on 09 Feb 1996

Resigned on 27 Mar 1997

Time on role 1 year, 1 month, 18 days

BONE, Christopher Gordon

Director

Finance Director

RESIGNED

Assigned on 03 Sep 1991

Resigned on 01 Jul 1992

Time on role 9 months, 28 days

DEAN, John Grenville

Director

Solicitor

RESIGNED

Assigned on 03 Sep 1991

Resigned on 09 Feb 1996

Time on role 4 years, 5 months, 6 days

DEHGHANPOUR, Mostafa

Director

Banker

RESIGNED

Assigned on 23 Jan 2017

Resigned on 29 Mar 2018

Time on role 1 year, 2 months, 6 days

FINLAY, David Richard

Director

Property Developer

RESIGNED

Assigned on 23 Jan 2017

Resigned on 31 Mar 2019

Time on role 2 years, 2 months, 8 days

GARDNER, Jack

Director

Chartered Accountant

RESIGNED

Assigned on 20 Dec 1991

Resigned on 14 May 1994

Time on role 2 years, 4 months, 25 days

GLOVER, Tracey Elaine

Director

Property Manager

RESIGNED

Assigned on 03 Sep 1991

Resigned on 09 Feb 1996

Time on role 4 years, 5 months, 6 days

GLYNN, Laurence

Director

Surveyor

RESIGNED

Assigned on 14 Jul 1994

Resigned on 28 Jan 2014

Time on role 19 years, 6 months, 14 days

GOLDSTONE, Maurice

Director

Retired

RESIGNED

Assigned on 10 Nov 2011

Resigned on 14 Oct 2019

Time on role 7 years, 11 months, 4 days

GORVY, Harold Aubrey

Director

Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 16 Feb 2010

Time on role 6 years, 6 months, 15 days

GOSEN, Peggy

Director

Director

RESIGNED

Assigned on 21 Nov 2021

Resigned on 04 Dec 2023

Time on role 2 years, 13 days

GOSEN, Peggy

Director

Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 27 Apr 2021

Time on role 12 years, 2 months, 28 days

JAQUE, Sidney

Director

Retired Solicitor

RESIGNED

Assigned on 09 Feb 1996

Resigned on 15 Aug 2001

Time on role 5 years, 6 months, 6 days

KAYE, Henry

Director

Retired Solicitor

RESIGNED

Assigned on 09 Feb 1996

Resigned on 17 Jul 2003

Time on role 7 years, 5 months, 8 days

KESTON, Morris

Director

Retired

RESIGNED

Assigned on 17 Jun 2002

Resigned on 05 Nov 2002

Time on role 4 months, 18 days

LAXTON, Christopher James Wentworth, Mr

Director

Insurance Co Officia

RESIGNED

Assigned on

Resigned on 03 Sep 1991

Time on role 32 years, 9 months, 12 days

LEVIN, Michael

Director

Farmer

RESIGNED

Assigned on 17 Jun 2002

Resigned on 27 Jun 2016

Time on role 14 years, 10 days

LEVY, Kenneth Gary Sholem

Director

Stockbroker

RESIGNED

Assigned on 01 Jan 1992

Resigned on 10 Feb 2020

Time on role 28 years, 1 month, 9 days

LOSSOS, David Vigdor

Director

Company Director

RESIGNED

Assigned on 27 Jan 2015

Resigned on 14 Oct 2019

Time on role 4 years, 8 months, 18 days

SALVESEN, Duncan James

Director

Chartered Surveyor

RESIGNED

Assigned on 14 May 1997

Resigned on 22 May 2008

Time on role 11 years, 8 days

SCOTT, Catherine Anne

Director

Charity Director

RESIGNED

Assigned on 28 Jul 2021

Resigned on 09 Nov 2021

Time on role 3 months, 12 days

SCOTT, Cathryn

Director

Retired

RESIGNED

Assigned on 14 Jul 1994

Resigned on 12 Oct 2015

Time on role 21 years, 2 months, 29 days

SIMSON, Rebecca Rainbow

Director

Researcher

RESIGNED

Assigned on 23 Jan 2017

Resigned on 09 Nov 2021

Time on role 4 years, 9 months, 17 days

TABATZNIK, Anthony Selwyn

Director

Director

RESIGNED

Assigned on 02 Oct 2009

Resigned on 09 Nov 2021

Time on role 12 years, 1 month, 7 days

TABATZNIK, Risa

Director

Owner/Manager

RESIGNED

Assigned on 01 Oct 2018

Resigned on 09 Nov 2021

Time on role 3 years, 1 month, 8 days

WARING, Nigel Peter

Director

Insurance Co Official

RESIGNED

Assigned on

Resigned on 03 Sep 1991

Time on role 32 years, 9 months, 12 days


Some Companies

CANDYMAN VENDING LIMITED

9A PORT ROAD,NEWPORT,NP20 2NS

Number:08302642
Status:ACTIVE
Category:Private Limited Company

EQ COMMERCIAL FINANCE LIMITED

TOWN STREAM HOUSE,WELLINGTON,TA21 8DX

Number:08099951
Status:ACTIVE
Category:Private Limited Company

IPC ELECTRICAL SERVICES LTD

UNIT 5, SPRINGFIELD WORKS EMERSON ROAD,GLASGOW,G64 1QE

Number:SC342721
Status:ACTIVE
Category:Private Limited Company

MOSS HOUSE COURT MANAGEMENT COMPANY LIMITED

UNIT 1 HOLBROOK RISE,SHEFFIELD,S20 3FG

Number:06254685
Status:ACTIVE
Category:Private Limited Company

RIBBLE VALLEY CRAFT GINS LTD

RAYDALE SIMONSTONE LANE,BURNLEY,BB12 7NX

Number:08688612
Status:ACTIVE
Category:Private Limited Company

SUNNY KIDS AGENCY LTD

3-7 SUNNYHILL ROAD,LONDON,SW16 2UG

Number:11646621
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