40 YORK STREET MANAGEMENT COMPANY LIMITED

40 York Street 40 York Street, W1H 1FF
StatusACTIVE
Company No.02989255
CategoryPrivate Limited Company
Incorporated11 Nov 1994
Age29 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

40 YORK STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 02989255. It was incorporated 29 years, 6 months, 19 days ago, on 11 November 1994. The company address is 40 York Street 40 York Street, W1H 1FF.



People

ILLMANN, Martin

Director

Sales

ACTIVE

Assigned on 09 Dec 2019

Current time on role 4 years, 5 months, 21 days

SHIPLEY, Dennis James William

Director

Company Director

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months, 15 days

BAUDEAN, Marina Sophie

Secretary

RESIGNED

Assigned on 01 Aug 2013

Resigned on 19 Feb 2014

Time on role 6 months, 18 days

BENNET, Sally Dinah Margaret

Secretary

RESIGNED

Assigned on 19 Feb 2014

Resigned on 12 Aug 2014

Time on role 5 months, 21 days

BITHELL, Michael John

Secretary

RESIGNED

Assigned on 26 Oct 1999

Resigned on 06 Jan 2001

Time on role 1 year, 2 months, 11 days

CAMPBELL MORRIS, Jill

Secretary

RESIGNED

Assigned on 11 Nov 1994

Resigned on 26 Oct 1999

Time on role 4 years, 11 months, 15 days

FAHY, Sheliagh Mary

Secretary

Market Research

RESIGNED

Assigned on 13 Dec 2000

Resigned on 21 Jun 2013

Time on role 12 years, 6 months, 8 days

BAUDEAN, Marina Sophie

Director

Sales

RESIGNED

Assigned on 03 Nov 2016

Resigned on 09 Dec 2019

Time on role 3 years, 1 month, 6 days

BAUDEAN, Marina Sophie

Director

Sales

RESIGNED

Assigned on 19 Feb 2014

Resigned on 29 Nov 2014

Time on role 9 months, 10 days

BENNET, Graham Robert

Director

Company Director

RESIGNED

Assigned on 20 Sep 2014

Resigned on 03 Jul 2017

Time on role 2 years, 9 months, 13 days

BERNEY, Sheena Mary, Lady

Director

Book Keeper

RESIGNED

Assigned on 13 Oct 2008

Resigned on 19 Feb 2014

Time on role 5 years, 4 months, 6 days

BITHELL, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 1997

Resigned on 06 Jan 2001

Time on role 3 years, 1 month, 4 days

CHEKROUN, Emilie

Director

Inerior Design

RESIGNED

Assigned on 05 Mar 2007

Resigned on 13 Oct 2008

Time on role 1 year, 7 months, 8 days

GOODWIN, Robert Edward Osbon

Director

Company Director

RESIGNED

Assigned on 12 Aug 2014

Resigned on 03 Nov 2016

Time on role 2 years, 2 months, 22 days

MILLS, Pauline Iris

Director

Retired

RESIGNED

Assigned on 11 Nov 1994

Resigned on 05 Mar 2007

Time on role 12 years, 3 months, 24 days

REVELLE, Nariman

Director

Retired

RESIGNED

Assigned on 09 Dec 2019

Resigned on 23 Jan 2023

Time on role 3 years, 1 month, 14 days


Some Companies

CB STUDIOS (SOUTH HOLLAND) LTD

LANDMARK HOUSE,LINCOLN,LN1 3SN

Number:10181704
Status:ACTIVE
Category:Private Limited Company

CITY DEVELOPMENT ASSOCIATES LTD

C/O SJD ACCOUNTANCY KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09395570
Status:ACTIVE
Category:Private Limited Company

GMN TRADE & CONSULTING LTD

73 PARK LANE,CROYDON,CR0 1JG

Number:10989071
Status:ACTIVE
Category:Private Limited Company

LIAISE LIMITED

FLAT 3 MOAT COURT,BOURNEMOUTH,BH4 9LA

Number:11171132
Status:ACTIVE
Category:Private Limited Company

MASSAGEUK LTD

RBS NURSERIES THORNHAM LANE EMSWORTH,EMSWORTH,PO10 8DD

Number:11308141
Status:ACTIVE
Category:Private Limited Company

PARKER COOPER UK LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11650526
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