PARQUE ALBATROS PROPERTIES LIMITED

760 Eastern Avenue, Ilford, IG2 7HU, England
StatusACTIVE
Company No.02864692
CategoryPrivate Limited Company
Incorporated21 Oct 1993
Age30 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

PARQUE ALBATROS PROPERTIES LIMITED is an active private limited company with number 02864692. It was incorporated 30 years, 7 months, 13 days ago, on 21 October 1993. The company address is 760 Eastern Avenue, Ilford, IG2 7HU, England.



People

INCORPORATE ONLINE LTD

Corporate-secretary

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 6 months, 1 day

JORGE, Nuno Alexandre Taveira Pereira Vieira

Director

Company Director

ACTIVE

Assigned on 15 Jul 2021

Current time on role 2 years, 10 months, 19 days

HUTCHINSON, Peter Ronald

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Oct 1993

Resigned on 01 Sep 1997

Time on role 3 years, 10 months, 11 days

HTC SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 1997

Resigned on 02 Dec 2019

Time on role 22 years, 3 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Oct 1993

Resigned on 21 Oct 1993

Time on role

GRAHAM, Janette Patricia

Director

Company Secretary

RESIGNED

Assigned on 23 Nov 2000

Resigned on 15 Sep 2003

Time on role 2 years, 9 months, 22 days

GURUNG, Hemant

Director

Director

RESIGNED

Assigned on 02 Dec 2019

Resigned on 15 Jul 2021

Time on role 1 year, 7 months, 13 days

HUTCHINSON, Peter Ronald

Director

Company Chairman

RESIGNED

Assigned on 29 Jun 2017

Resigned on 02 Dec 2019

Time on role 2 years, 5 months, 3 days

HUTCHINSON, Peter Ronald

Director

Chartered Accountant

RESIGNED

Assigned on 21 Oct 1993

Resigned on 01 Sep 1997

Time on role 3 years, 10 months, 11 days

MAHADEVA, Allagendren

Director

Company Director

RESIGNED

Assigned on 29 Jun 2017

Resigned on 20 Jul 2017

Time on role 21 days

POPE, Joy Elizabeth

Director

Director

RESIGNED

Assigned on 23 Nov 2000

Resigned on 15 Sep 2003

Time on role 2 years, 9 months, 22 days

POPE, Joy Elizabeth

Director

Company Director

RESIGNED

Assigned on 21 Oct 1993

Resigned on 01 Sep 1997

Time on role 3 years, 10 months, 11 days

UPADHYAY, Anjani Kumar

Director

Director

RESIGNED

Assigned on 26 Jul 2021

Resigned on 07 Jul 2022

Time on role 11 months, 12 days

WILKINSON, Veranne Myriam

Director

Resort Liaison Director

RESIGNED

Assigned on 14 Sep 2009

Resigned on 29 Jun 2017

Time on role 7 years, 9 months, 15 days

HTC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 29 Jun 2017

Time on role 19 years, 9 months, 28 days

HTC SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 29 Jun 2017

Time on role 19 years, 9 months, 28 days


Some Companies

BAJAJ SUPER STORE LTD

185-187 WELLINGTON ROAD SOUTH,HOUNSLOW,TW4 5HA

Number:10378017
Status:ACTIVE
Category:Private Limited Company

JOE NJUGUNA LTD

11 11 CONCORD WALK,SWINDON,SN3 2GG

Number:10417231
Status:ACTIVE
Category:Private Limited Company

LAB 19 DIGITAL LIMITED

3RD FLOOR 86-90,LONDON,EC2A 4NE

Number:08013441
Status:ACTIVE
Category:Private Limited Company

PORT WELDING INSPECTION LIMITED

7 ROEBUCK CLOSE,MILFORD HAVEN,SA73 1AS

Number:08535052
Status:ACTIVE
Category:Private Limited Company

R.S INFOTEC LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:10094413
Status:ACTIVE
Category:Private Limited Company

TOKYO AND YORK LIMITED

THE LODGE GATHERLEY MOOR FARM,RICHMOND,DL10 5LJ

Number:06819689
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