23 WIMPOLE STREET LIMITED

Lps Livingstone, Wenzel House Lps Livingstone, Wenzel House, Watford, WD18 9AB, England
StatusACTIVE
Company No.02637192
CategoryPrivate Limited Company
Incorporated13 Aug 1991
Age32 years, 10 months
JurisdictionEngland Wales

SUMMARY

23 WIMPOLE STREET LIMITED is an active private limited company with number 02637192. It was incorporated 32 years, 10 months ago, on 13 August 1991. The company address is Lps Livingstone, Wenzel House Lps Livingstone, Wenzel House, Watford, WD18 9AB, England.



People

BAIGLER, Frances Alexandra, Ms.

Director

None

ACTIVE

Assigned on 17 Aug 2007

Current time on role 16 years, 9 months, 27 days

MCKINNON, Seona, Ms.

Director

Theatre Director

ACTIVE

Assigned on 30 Jun 1998

Current time on role 25 years, 11 months, 13 days

PERITORE, Stephanie Stefania

Director

Banking

ACTIVE

Assigned on 01 Nov 2010

Current time on role 13 years, 7 months, 12 days

HURST, Lawrence David

Secretary

RESIGNED

Assigned on 04 Feb 2011

Resigned on 15 Jun 2018

Time on role 7 years, 4 months, 11 days

SWEETNAM, Patricia Ann Staveley

Secretary

RESIGNED

Assigned on 27 Aug 1991

Resigned on 11 Jun 1993

Time on role 1 year, 9 months, 15 days

WASON, Gillian Margaret Nicholl

Secretary

Company Director

RESIGNED

Assigned on 11 Jun 1993

Resigned on 04 Feb 2011

Time on role 17 years, 7 months, 23 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Aug 1991

Resigned on 27 Aug 1991

Time on role 14 days

WISTERIA REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jun 2018

Resigned on 28 Sep 2020

Time on role 2 years, 3 months, 13 days

JONES, Huw Gruffydd

Director

Barrister

RESIGNED

Assigned on 07 Aug 1995

Resigned on 28 Sep 2001

Time on role 6 years, 1 month, 21 days

POWELL, Don

Director

Investor

RESIGNED

Assigned on 29 Jan 1992

Resigned on 10 Apr 2001

Time on role 9 years, 2 months, 12 days

SWEETNAM, David Rodney, Sir

Director

Orthopaedic Surgeon

RESIGNED

Assigned on 27 Aug 1991

Resigned on 21 Nov 1997

Time on role 6 years, 2 months, 25 days

TAYLOR, Roger David

Director

Corporate Finance

RESIGNED

Assigned on 13 Jul 2000

Resigned on 17 Oct 2005

Time on role 5 years, 3 months, 4 days

WASON, John Eugene Monier, Mr.

Director

Insurance Broker

RESIGNED

Assigned on 02 Apr 1992

Resigned on 25 Jul 2013

Time on role 21 years, 3 months, 23 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Aug 1991

Resigned on 27 Aug 1991

Time on role 14 days


Some Companies

ACTIVE WEB SOLUTIONS LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:11371097
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM ROOFING AND CLADDING LTD

PLEASENT VIEW PARK PLEASENT VIEW PARK BADGWORTH,CHELTENHAM,GL51 4UP

Number:11745479
Status:ACTIVE
Category:Private Limited Company

EUROPA CONSTRUCTION COMPANY LIMITED

1 GRAYS INN SQUARE,LONDON,WC1R 5AA

Number:03041426
Status:LIQUIDATION
Category:Private Limited Company

OX BLOOD DESIGNS LIMITED

38 FOXHILLS WAY,BRACKLEY,NN13 6QU

Number:09993788
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLSYS LIMITED

FOUR,WORKSOP,S80 1AD

Number:07666369
Status:ACTIVE
Category:Private Limited Company

STAGGERED LIMITED

WEST HOUSE,HALIFAX,HX1 1EB

Number:10587431
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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