34 HOLMDALE ROAD MANAGEMENT COMPANY LIMITED

34c Holmdale Road, London, NW6 1BL, England
StatusACTIVE
Company No.02437812
CategoryPrivate Limited Company
Incorporated30 Oct 1989
Age34 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

34 HOLMDALE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 02437812. It was incorporated 34 years, 7 months, 20 days ago, on 30 October 1989. The company address is 34c Holmdale Road, London, NW6 1BL, England.



People

BAILEY, Zara

Director

Events Manager/Head Of Events

ACTIVE

Assigned on 13 Feb 2023

Current time on role 1 year, 4 months, 6 days

DOLAN -ABRAHAMS, Sarah

Director

Buyer

ACTIVE

Assigned on 18 Feb 2005

Current time on role 19 years, 4 months, 1 day

METZGER, Robert Perry Judah

Director

Business Consultant

ACTIVE

Assigned on 26 Oct 2022

Current time on role 1 year, 7 months, 24 days

CRESWICK, Jennifer Elise

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 2021

Time on role 2 years, 10 months, 18 days

CARLON, Darren Maurice James

Director

Electrician

RESIGNED

Assigned on 14 Jan 2002

Resigned on 17 Feb 2005

Time on role 3 years, 1 month, 3 days

CRESWICK, Jennifer Elise

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Aug 2021

Time on role 2 years, 10 months, 18 days

FORD, Mark Duncan

Director

Building Society Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 11 months, 20 days

GEYER, Marcel, Dr

Director

Doctor

RESIGNED

Assigned on 10 May 2004

Resigned on 03 Mar 2021

Time on role 16 years, 9 months, 24 days

GUGENHEIM, Paul Maurice Otto

Director

Engineer

RESIGNED

Assigned on 11 Mar 2002

Resigned on 02 Jan 2004

Time on role 1 year, 9 months, 22 days

HAND, Nicholas

Director

Lecturer

RESIGNED

Assigned on 11 Feb 1998

Resigned on 28 Feb 2000

Time on role 2 years, 17 days

HILL, Shirley Pamela

Director

Enviromental Advisor

RESIGNED

Assigned on 15 Jun 1993

Resigned on 11 Feb 1998

Time on role 4 years, 7 months, 26 days

HOLLAND, Deborah

Director

Nurse Practitioner

RESIGNED

Assigned on 02 Jul 2001

Resigned on 13 Jan 2002

Time on role 6 months, 11 days

HOLLAND, Mary Elstob

Director

Arts Council Of England

RESIGNED

Assigned on

Resigned on 26 May 2001

Time on role 23 years, 24 days

HOLMES, Nicholas Ernest

Director

Company Director

RESIGNED

Assigned on 03 Mar 2021

Resigned on 13 Feb 2023

Time on role 1 year, 11 months, 10 days

HORSFIELD, Claire Anne

Director

Company Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 10 Mar 2002

Time on role 2 years, 9 days

MADGWICK, Bruce Lennard

Director

Project Manager

RESIGNED

Assigned on 01 Mar 2000

Resigned on 10 Mar 2002

Time on role 2 years, 9 days


Some Companies

AMPP SERVICES LIMITED

THE GABLES,LOUGHBOROUGH,LE11 5RE

Number:06445402
Status:ACTIVE
Category:Private Limited Company

BANAADIR IT LTD

1 DUDLEY ROAD,FELTHAM,TW14 8EJ

Number:10273797
Status:ACTIVE
Category:Private Limited Company

IMD MEDIA LIMITED

ALLAN HOUSE 10 JOHN PRINCES,,W1G 0JW

Number:03238065
Status:ACTIVE
Category:Private Limited Company

IRM TRADING LIMITED

2ND FLOOR SACKVILLE HOUSE, 143-149,LONDON,EC3M 6BN

Number:10242347
Status:ACTIVE
Category:Private Limited Company

STIRLING OPTICAL LLP

78 PORT STREET,STIRLING,FK8 2LP

Number:SO300842
Status:ACTIVE
Category:Limited Liability Partnership

TIGER ENTERPRISE PRODUCTION LTD

36 LANSDOWNE ROAD,MANCHESTER,M30 9PF

Number:09830504
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