TOPLAND GROUP PLC

105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England
StatusACTIVE
Company No.02615001
CategoryPrivate Limited Company
Incorporated28 May 1991
Age32 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

TOPLAND GROUP PLC is an active private limited company with number 02615001. It was incorporated 32 years, 11 months, 18 days ago, on 28 May 1991. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.



People

GLIORSI, Natalia Franchini

Secretary

ACTIVE

Assigned on 13 Jan 2023

Current time on role 1 year, 4 months, 2 days

BETTS, Thomas Richard

Director

Real Estate Finance

ACTIVE

Assigned on 30 Mar 2009

Current time on role 15 years, 1 month, 16 days

KINGSTON, Mark Simon

Director

Real Estate Professional

ACTIVE

Assigned on 11 Oct 2012

Current time on role 11 years, 7 months, 4 days

O'BEIRNE, Terence David

Director

Chartered Accountant

ACTIVE

Assigned on 13 May 2020

Current time on role 4 years, 2 days

SANDERSON, David Emerson Howard

Director

Director

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 8 months, 14 days

ZAKAY, Eddie

Director

Company Director

ACTIVE

Assigned on 28 May 1991

Current time on role 32 years, 11 months, 18 days

ZAKAY, Sol

Director

Company Director

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 14 days

MOHARM, Cheryl Frances

Secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 13 Jan 2023

Time on role 26 years, 7 months, 6 days

ZAKAY, Eddie

Secretary

RESIGNED

Assigned on 28 May 1991

Resigned on 07 Jun 1996

Time on role 5 years, 10 days

ANAHORY, Moshe Jaacov

Director

Barrister-At-Law

RESIGNED

Assigned on 05 Mar 2012

Resigned on 11 Sep 2019

Time on role 7 years, 6 months, 6 days

BAMFORD, Patrick Martyn

Director

Finance Director

RESIGNED

Assigned on 30 Mar 2001

Resigned on 25 Nov 2003

Time on role 2 years, 7 months, 26 days

BUSH, Clive Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jan 1999

Resigned on 30 Sep 2015

Time on role 16 years, 8 months, 29 days

JONES, Richard William

Director

Finance Director

RESIGNED

Assigned on 10 May 2010

Resigned on 09 Jul 2015

Time on role 5 years, 1 month, 30 days

KURASH, Perry Ian

Director

Financier

RESIGNED

Assigned on 11 Jun 2001

Resigned on 12 Jan 2005

Time on role 3 years, 7 months, 1 day

LEVY, Haim Judah Michael

Director

Lawyer

RESIGNED

Assigned on 30 Jul 2002

Resigned on 01 Mar 2012

Time on role 9 years, 7 months, 2 days

METCALF, Simon Railton, Mr.

Director

Company Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 01 Mar 2001

Time on role 1 year

WILDEN, Nichola Jane

Director

Finance Director

RESIGNED

Assigned on 09 Feb 2004

Resigned on 03 Apr 2006

Time on role 2 years, 1 month, 23 days

WILSON, Simon Levick Garth

Director

Accountant

RESIGNED

Assigned on 20 Jan 2016

Resigned on 13 May 2020

Time on role 4 years, 3 months, 24 days

ZAKAY, Sol

Director

Company Director

RESIGNED

Assigned on 28 May 1991

Resigned on 30 Mar 2009

Time on role 17 years, 10 months, 2 days


Some Companies

B COONEY CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09202254
Status:ACTIVE
Category:Private Limited Company

DALSTON PHARMACY LIMITED

2 VICARS COTTAGES,CARLISLE,CA5 7LW

Number:05638940
Status:ACTIVE
Category:Private Limited Company

DIGI-ACCESS LIMITED

THE COACH HOUSE,WORCESTER,WR6 5RE

Number:03431901
Status:ACTIVE
Category:Private Limited Company

GROGAN PLANT HIRE LTD

42 CREGGAN ROAD,OMAGH,BT79 9BD

Number:NI638971
Status:ACTIVE
Category:Private Limited Company

HAILAN ENTERPRISES LIMITED

SOBUS HUB,LONDON,W10 6TT

Number:06924430
Status:ACTIVE
Category:Private Limited Company

HEADS DOWN BAITS LTD

36 BALLANTYNE ROAD,FARNBOROUGH,GU14 8SN

Number:07244561
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