BLACKHEATH ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED

C/O Qbit Property Management Ltd 9 Wharf Street C/O Qbit Property Management Ltd 9 Wharf Street, London, SE8 3FT, England
StatusACTIVE
Company No.02734406
CategoryPrivate Limited Company
Incorporated24 Jul 1992
Age31 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

BLACKHEATH ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02734406. It was incorporated 31 years, 10 months, 10 days ago, on 24 July 1992. The company address is C/O Qbit Property Management Ltd 9 Wharf Street C/O Qbit Property Management Ltd 9 Wharf Street, London, SE8 3FT, England.



People

QBIT PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 06 Jul 2015

Current time on role 8 years, 10 months, 28 days

STANTON, Christopher Leif

Director

It Analyst

ACTIVE

Assigned on 23 Jun 2010

Current time on role 13 years, 11 months, 10 days

WEBBER, Jane

Director

Secretary

ACTIVE

Assigned on 13 Sep 2012

Current time on role 11 years, 8 months, 20 days

FRANKS, Graham Stuart

Secretary

RESIGNED

Assigned on 24 Jul 1992

Resigned on 24 May 1993

Time on role 10 months

SYKES, Lesley Ann

Secretary

RESIGNED

Assigned on 23 Apr 1993

Resigned on 30 Jun 2012

Time on role 19 years, 2 months, 7 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jul 1992

Resigned on 24 Jul 1993

Time on role 1 year

ANDERSON, Michael

Director

Conveyancing Executive

RESIGNED

Assigned on 24 Jul 1992

Resigned on 24 Jul 1993

Time on role 1 year

ARNOLD, Janice Kathleen

Director

Graphic Designer

RESIGNED

Assigned on 25 Jun 1996

Resigned on 12 Sep 2012

Time on role 16 years, 2 months, 17 days

BARNES, Andrew Neil

Director

Travel Consultant

RESIGNED

Assigned on 24 May 1993

Resigned on 24 Jul 1993

Time on role 2 months

DAYMOND, Mark Roger

Director

Residential Social Worker

RESIGNED

Assigned on 24 May 1993

Resigned on 24 Jun 1999

Time on role 6 years, 1 month

FAHEY, Cerys Elizabeth

Director

Translator

RESIGNED

Assigned on 24 May 1993

Resigned on 24 Sep 1993

Time on role 4 months

NASIR, Abizer

Director

Underwriter

RESIGNED

Assigned on 10 May 2000

Resigned on 12 Sep 2012

Time on role 12 years, 4 months, 2 days

TOLLEY, Linda Christine

Director

Senior Sales Executive

RESIGNED

Assigned on 24 Jul 1992

Resigned on 24 Jul 1993

Time on role 1 year

VIZARD, Deana Jayne

Director

Registrar

RESIGNED

Assigned on 25 Jun 1996

Resigned on 21 May 1997

Time on role 10 months, 26 days

WILLIAMS, Yvonne Gloria

Director

Telephonist Receptionist

RESIGNED

Assigned on 18 May 1994

Resigned on 22 Jun 1998

Time on role 4 years, 1 month, 4 days


Some Companies

32 HILLMARTON ROAD MANAGEMENT COMPANY LIMITED

4 HAYTOR VIEW,NEWTON ABBOT,TQ12 6RQ

Number:03358021
Status:ACTIVE
Category:Private Limited Company

D1 FQDU LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11477036
Status:ACTIVE
Category:Private Limited Company

DYNALOGIC ENTERPRISE LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11053212
Status:ACTIVE
Category:Private Limited Company

HOME FROM HOME KIDZ CARE LIMITED

HILLGATE PLACE,STOCKPORT,SK1 3EH

Number:07891714
Status:ACTIVE
Category:Private Limited Company

JON SYGROVE LTD

25 HUSTLER ROAD,BRIDLINGTON,YO16 6RN

Number:05654330
Status:ACTIVE
Category:Private Limited Company

NOBLE PFI FUND 2 LP

ST MARTINS HOUSE,LONDON,EC2V 7BX

Number:LP008685
Status:ACTIVE
Category:Limited Partnership

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