37-38 NEVERN SQUARE LIMITED

37-38 Nevern Square 37-38 Nevern Square, SW5 9PE
StatusACTIVE
Company No.02507753
CategoryPrivate Limited Company
Incorporated01 Jun 1990
Age33 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

37-38 NEVERN SQUARE LIMITED is an active private limited company with number 02507753. It was incorporated 33 years, 11 months, 13 days ago, on 01 June 1990. The company address is 37-38 Nevern Square 37-38 Nevern Square, SW5 9PE.



People

BAKER, Felicity Ruth

Director

University Lecturer

ACTIVE

Assigned on

Current time on role

BAREAU, Pierre-Yves

Director

Portfolio Manager

ACTIVE

Assigned on 24 Jun 2015

Current time on role 8 years, 10 months, 20 days

FORD, Charles William

Director

University Lecturer

ACTIVE

Assigned on

Current time on role

KEE, Abi

Director

Banker

ACTIVE

Assigned on 23 May 2014

Current time on role 9 years, 11 months, 22 days

KENNEDY, Elizabeth Veronica

Director

Retired Educational Psychologist

ACTIVE

Assigned on 07 Apr 2017

Current time on role 7 years, 1 month, 7 days

NIVEN, Jack William Tilden, Mr.

Director

Company Director

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 8 months, 14 days

SOGA, Yuki

Director

Financial Analyst

ACTIVE

Assigned on 24 Jun 2015

Current time on role 8 years, 10 months, 20 days

STRASSBURGER, Alexander

Director

Private Equity Investment

ACTIVE

Assigned on 01 Feb 2013

Current time on role 11 years, 3 months, 13 days

BATCHELOR, Paul Anthony

Secretary

Lecturer

RESIGNED

Assigned on 23 Sep 1996

Resigned on 01 Jul 2000

Time on role 3 years, 9 months, 8 days

FORD, Charles William

Secretary

University Lecturer

RESIGNED

Assigned on 16 Sep 1992

Resigned on 30 Sep 1994

Time on role 2 years, 14 days

HARRIS, Alexander Benjamin

Secretary

Solicitor

RESIGNED

Assigned on 15 Aug 2004

Resigned on 03 Mar 2008

Time on role 3 years, 6 months, 19 days

KIRBY, Julian Alexander

Secretary

Management Consultant

RESIGNED

Assigned on 01 Dec 2000

Resigned on 10 Aug 2004

Time on role 3 years, 8 months, 9 days

LEE, Matthew Kwok On

Secretary

RESIGNED

Assigned on

Resigned on 25 Sep 1991

Time on role 32 years, 7 months, 19 days

OAKS, Timothy James

Secretary

Computer Manager

RESIGNED

Assigned on 25 Sep 1991

Resigned on 16 Sep 1992

Time on role 11 months, 21 days

BARKER, Alexander Aylmer

Director

Finance

RESIGNED

Assigned on 09 Jun 2012

Resigned on 07 Apr 2017

Time on role 4 years, 9 months, 28 days

BATCHELOR, Paul Anthony

Director

University Lecturer

RESIGNED

Assigned on

Resigned on 04 Apr 2004

Time on role 20 years, 1 month, 10 days

CLARE, John Edward

Director

Psychotherapist

RESIGNED

Assigned on 19 Aug 1998

Resigned on 06 Jul 2007

Time on role 8 years, 10 months, 18 days

COLLINGS, Andrew George

Director

University Lecturer

RESIGNED

Assigned on

Resigned on 06 Dec 1991

Time on role 32 years, 5 months, 8 days

COUPER, Fiona Marriner

Director

Advertising Exec

RESIGNED

Assigned on 27 Jun 2001

Resigned on 23 Jun 2015

Time on role 13 years, 11 months, 26 days

DE ANGELIS, Roberto

Director

Employee

RESIGNED

Assigned on 29 Jun 2008

Resigned on 23 Jun 2015

Time on role 6 years, 11 months, 24 days

HARRIS, Alexander Benjamin

Director

Solicitor

RESIGNED

Assigned on 05 Aug 2004

Resigned on 03 Mar 2008

Time on role 3 years, 6 months, 29 days

IRELAND, Robert Ian

Director

University Lecturer

RESIGNED

Assigned on

Resigned on 22 Jul 2002

Time on role 21 years, 9 months, 22 days

JOHNSTON, Clare

Director

Journalist

RESIGNED

Assigned on 30 Jun 1996

Resigned on 18 Jun 2000

Time on role 3 years, 11 months, 18 days

KIRBY, Julian Alexander

Director

Management Consultant

RESIGNED

Assigned on 01 Dec 2000

Resigned on 29 Jul 2022

Time on role 21 years, 7 months, 28 days

LEE, Matthew Kwok On

Director

Research Computer Scientist

RESIGNED

Assigned on

Resigned on 19 Aug 1998

Time on role 25 years, 8 months, 25 days

LETONDOT, Christophe

Director

Marketing Executive

RESIGNED

Assigned on 22 Jul 2002

Resigned on 15 Jun 2013

Time on role 10 years, 10 months, 24 days

MACPHERSON, Angela Mary Russell

Director

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 13 days

MORRISON, Gary

Director

Mgt Consultant

RESIGNED

Assigned on 30 Jun 1996

Resigned on 28 Aug 1997

Time on role 1 year, 1 month, 28 days

OAKS, Timothy James

Director

Computer Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 14 days

PERRY, Robert Rex

Director

Executive

RESIGNED

Assigned on 26 Jun 2008

Resigned on 10 Jan 2014

Time on role 5 years, 6 months, 14 days

ROMANIN, Rick

Director

Accountant

RESIGNED

Assigned on 28 Aug 1997

Resigned on 01 Dec 2000

Time on role 3 years, 3 months, 4 days

SHEPHERD-SMITH, Jessica

Director

Marketing Public Relations

RESIGNED

Assigned on 26 Jun 2008

Resigned on 01 Jul 2010

Time on role 2 years, 5 days

WELLS, Susanna

Director

Company Secretary

RESIGNED

Assigned on 31 May 1994

Resigned on 30 Jun 1996

Time on role 2 years, 30 days


Some Companies

ECON SOLUTIONS LTD

14 ROSEBAY AVENUE,NOTTINGHAM,NG7 5PX

Number:11032519
Status:ACTIVE
Category:Private Limited Company

HAROON HALAL MEAT LIMITED

179 ILFORD LANE,ILFORD,IG1 2RT

Number:10257860
Status:ACTIVE
Category:Private Limited Company

IMMACULATE VEGAN LTD

59 CHARLOTTE ROAD,LONDON,EC2A 3QT

Number:11154859
Status:ACTIVE
Category:Private Limited Company

J&Q (UK) LIMITED

83 CRANMER ROAD,OXFORD,OX4 2QB

Number:07113405
Status:ACTIVE
Category:Private Limited Company

MACBEAN TECHNOLOGY LIMITED

CLAVA HOUSE,INVERNESS,IV2 5GH

Number:SC377292
Status:ACTIVE
Category:Private Limited Company

SPREAD UR WINGS C.I.C.

SUITE 15 2ND FLOOR,LONDON,E14 9FW

Number:11943761
Status:ACTIVE
Category:Community Interest 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