44 ENNISMORE GARDENS LIMITED
Status | ACTIVE |
Company No. | 02917390 |
Category | Private Limited Company |
Incorporated | 11 Apr 1994 |
Age | 30 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
44 ENNISMORE GARDENS LIMITED is an active private limited company with number 02917390. It was incorporated 30 years, 1 month, 27 days ago, on 11 April 1994. The company address is Studio G3 Grove Park Studios Studio G3 Grove Park Studios, London, W4 3HR, England.
People
Corporate-secretary
ACTIVEAssigned on 24 Dec 2017
Current time on role 6 years, 5 months, 15 days
WHEELER, Arabella Elinor Cambell
Director
Sculptor
ACTIVEAssigned on 21 Oct 2016
Current time on role 7 years, 7 months, 18 days
Corporate-director
ACTIVEAssigned on 24 Dec 2017
Current time on role 6 years, 5 months, 15 days
Secretary
Head Of Welfare Guildhall Scho
RESIGNEDAssigned on 11 Apr 1994
Resigned on 26 Jul 1994
Time on role 3 months, 15 days
Secretary
RESIGNEDAssigned on 01 Feb 2002
Resigned on 12 Sep 2016
Time on role 14 years, 7 months, 11 days
Secretary
Gallery Manager
RESIGNEDAssigned on 26 Jul 1994
Resigned on 14 Jun 2000
Time on role 5 years, 10 months, 19 days
Nominee-secretary
RESIGNEDAssigned on 11 Apr 1994
Resigned on 11 Apr 1994
Time on role
Secretary
Farmer
RESIGNEDAssigned on 14 Jun 2000
Resigned on 31 Jan 2002
Time on role 1 year, 7 months, 17 days
CHELSEA PROPERTY MANAGEMENT LTD
Corporate-secretary
RESIGNEDAssigned on 03 Jan 2012
Resigned on 19 Oct 2017
Time on role 5 years, 9 months, 16 days
Corporate-secretary
RESIGNEDAssigned on 19 Oct 2017
Resigned on 24 Dec 2017
Time on role 2 months, 5 days
Director
Head Of Welfare Guildhall Scho
RESIGNEDAssigned on 11 Apr 1994
Resigned on 26 Jul 1994
Time on role 3 months, 15 days
Director
Chartered Surveyor
RESIGNEDAssigned on 11 Apr 1994
Resigned on 12 Sep 2016
Time on role 22 years, 5 months, 1 day
Director
Gallery Manager
RESIGNEDAssigned on 26 Jul 1994
Resigned on 14 Jun 2000
Time on role 5 years, 10 months, 19 days
Director
Company Director
RESIGNEDAssigned on 30 Dec 2002
Resigned on 28 Jan 2015
Time on role 12 years, 29 days
Nominee-director
RESIGNEDAssigned on 11 Apr 1994
Resigned on 11 Apr 1994
Time on role
Director
Farmer
RESIGNEDAssigned on 14 Jun 2000
Resigned on 31 Jan 2002
Time on role 1 year, 7 months, 17 days
Corporate-director
RESIGNEDAssigned on 27 Jan 2015
Resigned on 24 Dec 2017
Time on role 2 years, 10 months, 28 days
Some Companies
AMICABLE HOUSE,ABERDEEN,AB10 1TN
Number: | SC409917 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MEEANEE DRIVE,NANTWICH,CW5 5JN
Number: | 11925387 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST GEORGES COURT, ST GEORGES,LANCASHIRE,PR4 2EF
Number: | 00931681 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10946740 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11251013 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CORAL ROAD,SHEERNESS,ME12 3GE
Number: | 09725148 |
Status: | ACTIVE |
Category: | Private Limited Company |