175 GREYHOUND ROAD RESIDENTS LIMITED

175 Greyhound Road 175 Greyhound Road, W6 8NL
StatusACTIVE
Company No.02715611
CategoryPrivate Limited Company
Incorporated18 May 1992
Age31 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

175 GREYHOUND ROAD RESIDENTS LIMITED is an active private limited company with number 02715611. It was incorporated 31 years, 11 months, 29 days ago, on 18 May 1992. The company address is 175 Greyhound Road 175 Greyhound Road, W6 8NL.



People

COMMANDEUR, Michiel Nicolaas Johannes

Secretary

ACTIVE

Assigned on 23 Sep 2011

Current time on role 12 years, 7 months, 23 days

BALDOCK, Anne Elizabeth

Director

Lawyer

ACTIVE

Assigned on 03 Sep 2010

Current time on role 13 years, 8 months, 13 days

CARVER, George Arthur

Director

Sales Representative

ACTIVE

Assigned on 16 Mar 2021

Current time on role 3 years, 2 months

COMMANDEUR, Michiel Nicolaas Johannes

Director

Internal Audit Manager

ACTIVE

Assigned on 03 Sep 2010

Current time on role 13 years, 8 months, 13 days

FORD, Nicholas James

Director

Sound Engineer

ACTIVE

Assigned on 15 Dec 2003

Current time on role 20 years, 5 months, 1 day

BURGESS, Nicholas Simon

Secretary

Solicitor

RESIGNED

Assigned on 02 Jul 2003

Resigned on 31 Aug 2004

Time on role 1 year, 1 month, 29 days

FORD, Nicholas James

Secretary

Sound Engineer

RESIGNED

Assigned on 18 Apr 2005

Resigned on 19 Mar 2008

Time on role 2 years, 11 months, 1 day

FYSH, Christopher William Hereward

Secretary

Immigration Consultant

RESIGNED

Assigned on 31 Aug 2004

Resigned on 18 Apr 2005

Time on role 7 months, 18 days

HORNSBY COX, Belinda Jayne

Secretary

RESIGNED

Assigned on 18 May 1992

Resigned on 20 Jul 1996

Time on role 4 years, 2 months, 2 days

MACE, Paul

Secretary

Financial Analyst

RESIGNED

Assigned on 26 Jun 2000

Resigned on 02 Jul 2003

Time on role 3 years, 6 days

MONCREIFFE, Charlotte Margaret Antonia

Secretary

Pr Consultant

RESIGNED

Assigned on 07 Jun 1999

Resigned on 25 Jun 2000

Time on role 1 year, 18 days

PEMBERTON, Caroline Elizabeth

Secretary

RESIGNED

Assigned on 19 Mar 2008

Resigned on 23 Sep 2011

Time on role 3 years, 6 months, 4 days

PERRY, Alexandra

Secretary

RESIGNED

Assigned on 22 Aug 1996

Resigned on 07 Jun 1999

Time on role 2 years, 9 months, 16 days

BOND GUNNING, Heyrick

Director

Armed Forces

RESIGNED

Assigned on 04 Jan 2000

Resigned on 01 Jan 2002

Time on role 1 year, 11 months, 28 days

BURGESS, Nicholas Simon

Director

Solicitor

RESIGNED

Assigned on 28 Jul 2000

Resigned on 31 Aug 2004

Time on role 4 years, 1 month, 3 days

CHATTERJEE, Joydeep

Director

Trainee Solicitor

RESIGNED

Assigned on 18 May 1992

Resigned on 18 May 1993

Time on role 1 year

DAVIDSON, Angus Roderick James

Director

Student

RESIGNED

Assigned on 26 May 1994

Resigned on 23 Dec 1996

Time on role 2 years, 6 months, 28 days

DICKINS, Tom Seymour

Director

Fine Arts Publisher

RESIGNED

Assigned on 26 May 1994

Resigned on 28 Oct 1994

Time on role 5 months, 2 days

EDMONDS, Ian

Director

Software Engineer

RESIGNED

Assigned on 01 Jan 2002

Resigned on 28 Nov 2003

Time on role 1 year, 10 months, 27 days

FORD, Nicholas James

Director

Sound Engineer

RESIGNED

Assigned on 18 Apr 2005

Resigned on 19 Apr 2005

Time on role 1 day

FYSH, Christopher William Hereward

Director

Immigration Consultant

RESIGNED

Assigned on 15 Dec 2003

Resigned on 18 Apr 2005

Time on role 1 year, 4 months, 3 days

HORNSBY COX, Belinda Jayne

Director

Solicitor

RESIGNED

Assigned on 18 May 1992

Resigned on 20 Jul 1996

Time on role 4 years, 2 months, 2 days

MACE, Paul

Director

Financial Analyst

RESIGNED

Assigned on 02 Sep 1999

Resigned on 02 Jul 2003

Time on role 3 years, 10 months

MAY, Rupert

Director

Accountant

RESIGNED

Assigned on 22 Aug 1996

Resigned on 12 Nov 1999

Time on role 3 years, 2 months, 21 days

MONCREIFFE, Charlotte Margaret Antonia

Director

Pr Consultant

RESIGNED

Assigned on 26 May 1994

Resigned on 25 Jun 2000

Time on role 6 years, 30 days

PEMBERTON, Caroline Elizabeth

Director

Executive Secretary

RESIGNED

Assigned on 23 Dec 1996

Resigned on 30 Sep 2010

Time on role 13 years, 9 months, 7 days

PERRY, Alexandra

Director

Pa

RESIGNED

Assigned on 29 Oct 1994

Resigned on 01 Aug 1999

Time on role 4 years, 9 months, 3 days

WHITLEY, Charlotte Rose

Director

Financial Pr Adviser

RESIGNED

Assigned on 01 Oct 2011

Resigned on 02 Mar 2020

Time on role 8 years, 5 months, 1 day


Some Companies

AVON CARS PRIVATE HIRE LTD

119 HOBS MOAT ROAD,SOLIHULL,B92 8JN

Number:11499291
Status:ACTIVE
Category:Private Limited Company

BESPOKE GLASS & DOUBLE GLAZING LIMITED

WISTON HOUSE,WORTHING,BN14 7QL

Number:08410545
Status:LIQUIDATION
Category:Private Limited Company

C O TECHNIQUE LIMITED

120 NORBURY AVENUE,THORNTON HEATH,CR7 8AF

Number:09396538
Status:ACTIVE
Category:Private Limited Company

CHAUFFEUR DRIVEN CARS LIMITED

MIKAR BUSINESS PARK,BOLTON,BL3 6RE

Number:08401033
Status:ACTIVE
Category:Private Limited Company

FBN TAXI SERVICES LTD

14 YALDING GARDENS,NOTTINGHAM,NG8 2PZ

Number:11313889
Status:ACTIVE
Category:Private Limited Company

NDT (ABERDEEN) LTD

12 CRAIGIEVAR CRESCENT,ELLON,AB41 9FE

Number:SC480824
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