NUMBER 54 ELSHAM ROAD LIMITED

23-25 Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England
StatusACTIVE
Company No.02765992
CategoryPrivate Limited Company
Incorporated19 Nov 1992
Age31 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

NUMBER 54 ELSHAM ROAD LIMITED is an active private limited company with number 02765992. It was incorporated 31 years, 6 months, 27 days ago, on 19 November 1992. The company address is 23-25 Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England.



People

INGHAM, Louisa Annabel Kate

Director

Lawyer

ACTIVE

Assigned on 24 Apr 2018

Current time on role 6 years, 1 month, 22 days

MEHRA, Siddarth Samir

Director

Technology Consultant

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 10 months

SYLVESTER, Laura Jane

Director

Graphic Artist

ACTIVE

Assigned on 19 Aug 2003

Current time on role 20 years, 9 months, 28 days

CARTWRIGHT, Robert

Nominee-secretary

RESIGNED

Assigned on 19 Nov 1992

Resigned on 19 Nov 1993

Time on role 1 year

GREGORY, David Keith

Secretary

Tax Consultant

RESIGNED

Assigned on 11 Apr 2007

Resigned on 31 Oct 2008

Time on role 1 year, 6 months, 20 days

REDDING, Diana Elizabeth

Nominee-secretary

RESIGNED

Assigned on 19 Nov 1992

Resigned on 19 Nov 1993

Time on role 1 year

VIGNES, Eva

Secretary

Estate Agent

RESIGNED

Assigned on 29 Aug 1997

Resigned on 11 Apr 2007

Time on role 9 years, 7 months, 13 days

WRIGHT, Marion Patricia

Secretary

Pharmacist

RESIGNED

Assigned on 19 Nov 1992

Resigned on 29 Aug 1997

Time on role 4 years, 9 months, 10 days

BUSBY, Sally Jane

Director

Tv & Film Executive

RESIGNED

Assigned on 18 Mar 1996

Resigned on 30 Sep 2004

Time on role 8 years, 6 months, 12 days

CAFFARATE, Charles Ernest John

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Nov 1992

Resigned on 17 Oct 2023

Time on role 30 years, 10 months, 28 days

CARTWRIGHT, Robert

Nominee-director

RESIGNED

Assigned on 19 Nov 1992

Resigned on 19 Nov 1993

Time on role 1 year

CHURCHER, Chie

Director

Tour Guide

RESIGNED

Assigned on 14 Mar 1993

Resigned on 02 Feb 1998

Time on role 4 years, 10 months, 19 days

CROUZIERES, Harold Frederick

Nominee-director

RESIGNED

Assigned on 19 Nov 1992

Resigned on 19 Nov 1993

Time on role 1 year

GREGORY, David Keith

Director

Tax Consultant

RESIGNED

Assigned on 09 Sep 2004

Resigned on 31 Oct 2008

Time on role 4 years, 1 month, 22 days

SLADEN, Simon Hogarth

Director

Consultant

RESIGNED

Assigned on 02 Feb 1998

Resigned on 26 May 2017

Time on role 19 years, 3 months, 24 days

SUDRE, Pierre Jacques

Director

International Civil Servant

RESIGNED

Assigned on 14 Mar 1993

Resigned on 18 Mar 1996

Time on role 3 years, 4 days

WILSON, Colin

Director

Graphic Designer

RESIGNED

Assigned on 29 Aug 1997

Resigned on 19 Sep 2003

Time on role 6 years, 21 days

WRIGHT, Marion Patricia

Director

Pharmacist

RESIGNED

Assigned on 19 Nov 1992

Resigned on 29 Aug 1997

Time on role 4 years, 9 months, 10 days


Some Companies

ENHANCING LEARNING LTD

4 FRANKLAND CRESCENT,DORSET,BH14 9PX

Number:04878578
Status:ACTIVE
Category:Private Limited Company

FAIRFAX (RETAIL) PROPERTIES LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:09594341
Status:ACTIVE
Category:Private Limited Company

INTOUCH ADVANCE LIMITED

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:04220359
Status:ACTIVE
Category:Private Limited Company

KAY ESS SOLUTIONS LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:10676533
Status:ACTIVE
Category:Private Limited Company

LANNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09446359
Status:ACTIVE
Category:Private Limited Company

PORTAGESTER ANAEROBIC HL LIMITED

113 GOLDEN AVENUE,LITTLEHAMPTON,BN16 1QT

Number:10779634
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