78 WESTBOURNE PARK VILLAS LIMITED

78 Westbourne Park Villas 78 Westbourne Park Villas, W2 5EB
StatusACTIVE
Company No.02765765
CategoryPrivate Limited Company
Incorporated18 Nov 1992
Age31 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

78 WESTBOURNE PARK VILLAS LIMITED is an active private limited company with number 02765765. It was incorporated 31 years, 7 months, 1 day ago, on 18 November 1992. The company address is 78 Westbourne Park Villas 78 Westbourne Park Villas, W2 5EB.



People

PARSONS, David Anthony

Secretary

Ceo

ACTIVE

Assigned on 01 Aug 2001

Current time on role 22 years, 10 months, 18 days

DUDLEY, Penelope Ruth

Director

Lawyer

ACTIVE

Assigned on 22 Jun 2007

Current time on role 16 years, 11 months, 27 days

KING, James Edward

Director

Company Director

ACTIVE

Assigned on 31 Jul 2001

Current time on role 22 years, 10 months, 19 days

PARSONS, David Anthony

Director

Ceo

ACTIVE

Assigned on 01 Aug 2001

Current time on role 22 years, 10 months, 18 days

LETCHUMANAN, Parameswari

Secretary

Nursing Sister

RESIGNED

Assigned on 02 Nov 1999

Resigned on 24 May 2001

Time on role 1 year, 6 months, 22 days

WALLIS, Richard Frank

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1992

Resigned on 12 Aug 1999

Time on role 6 years, 8 months, 24 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 1992

Resigned on 18 Nov 1992

Time on role

ANSLOW, Natasha Claire

Director

Account Director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 01 Jun 2001

Time on role 1 year, 6 months, 30 days

CLISSITT, Benedict Paul

Director

Journalist

RESIGNED

Assigned on 01 Jun 1998

Resigned on 30 Jul 2001

Time on role 3 years, 1 month, 29 days

DORADO FERNANDEZ, Roglio

Director

Director

RESIGNED

Assigned on 16 Jan 1995

Resigned on 09 Aug 2002

Time on role 7 years, 6 months, 24 days

GEMS, Keith Leopold

Director

Architect

RESIGNED

Assigned on 03 May 2007

Resigned on 15 Jan 2017

Time on role 9 years, 8 months, 12 days

JAMES, Saffron

Director

Pr Consultant

RESIGNED

Assigned on 01 Dec 2001

Resigned on 03 May 2007

Time on role 5 years, 5 months, 2 days

LETCHUMANAN, Parameswari

Director

Nursing Sister

RESIGNED

Assigned on 18 Nov 1992

Resigned on 24 May 2001

Time on role 8 years, 6 months, 6 days

O HAGAN, Simon Timothy Byard

Director

Journalist

RESIGNED

Assigned on 18 Nov 1992

Resigned on 01 Jun 1998

Time on role 5 years, 6 months, 14 days

PATEL, Sevarin

Director

Project Manager

RESIGNED

Assigned on 21 Jun 2001

Resigned on 07 Jul 2003

Time on role 2 years, 16 days

WALLIS, Richard Frank

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1992

Resigned on 12 Aug 1999

Time on role 6 years, 8 months, 24 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 1992

Resigned on 18 Nov 1992

Time on role


Some Companies

A&C CARRIAGE LTD

114 LINCOLN STREET,WORKSOP,S80 2LX

Number:11478325
Status:ACTIVE
Category:Private Limited Company

ADRIAN ROWE LIMITED

46 CHURCH LANE, EATON, NORWICH CHURCH LANE,NORWICH,NR4 6NY

Number:03927555
Status:ACTIVE
Category:Private Limited Company

HEJ INTERNATIONAL LLP

9 THORNE ROAD,DONCASTER,DN1 2HJ

Number:OC391767
Status:ACTIVE
Category:Limited Liability Partnership

INTER PETROL LP

CORNER CHAMBERS 590A,BIRMINGHAM,B24 9ND

Number:LP014461
Status:ACTIVE
Category:Limited Partnership

MHSA LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:11063183
Status:ACTIVE
Category:Private Limited Company

SKIP BROWN CARS & COMPONENTS LIMITED

RIDLEY GREEN,CHESHIRE,CW6 9RY

Number:01955268
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