202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED

Flat F 202-204 Amyand Park Road Flat F 202-204 Amyand Park Road, Middlesex, TW1 3HY
StatusACTIVE
Company No.02992828
CategoryPrivate Limited Company
Incorporated22 Nov 1994
Age29 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED is an active private limited company with number 02992828. It was incorporated 29 years, 6 months, 10 days ago, on 22 November 1994. The company address is Flat F 202-204 Amyand Park Road Flat F 202-204 Amyand Park Road, Middlesex, TW1 3HY.



People

RAWKINS, Andrew John

Secretary

ACTIVE

Assigned on 22 Nov 1998

Current time on role 25 years, 6 months, 10 days

KITSON, Johanna

Director

Chief Executive

ACTIVE

Assigned on 18 Jun 1999

Current time on role 24 years, 11 months, 14 days

MARSCHALL, Fiona Tracy

Director

Mortgage Administrator

ACTIVE

Assigned on 07 Jun 1996

Current time on role 27 years, 11 months, 25 days

NORTH, Patricia Ann

Director

Retired

ACTIVE

Assigned on 01 Jul 2003

Current time on role 20 years, 11 months, 1 day

RAWKINS, Andrew John

Director

Technician

ACTIVE

Assigned on 07 Jun 1996

Current time on role 27 years, 11 months, 25 days

RICHARDS, Jane

Director

Dispatcher

ACTIVE

Assigned on 07 Jun 1996

Current time on role 27 years, 11 months, 25 days

JARY, Vivienne Frances

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 08 Sep 1998

Time on role 2 years, 3 months, 1 day

NOMINEE SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Nov 1994

Resigned on 22 Nov 1994

Time on role

BEDWIN, Paul Nicholas

Director

Stockbrokers Assistant

RESIGNED

Assigned on 22 Nov 1998

Resigned on 01 Jul 2003

Time on role 4 years, 7 months, 9 days

BROWN, Janette Elizabeth

Director

Film Director

RESIGNED

Assigned on 07 Jun 1996

Resigned on 29 Sep 2021

Time on role 25 years, 3 months, 22 days

GRAY, Geoffrey Albert

Director

Draughtsman

RESIGNED

Assigned on 07 Jun 1996

Resigned on 22 Nov 1998

Time on role 2 years, 5 months, 15 days

JARY, Vivienne Frances

Director

Secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 08 Sep 1998

Time on role 2 years, 3 months, 1 day

OLLINGTON, Dina Alison Eve

Director

Bnr Secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 22 Nov 1998

Time on role 2 years, 5 months, 15 days

POOLE, Anna Katherine

Director

Buyer

RESIGNED

Assigned on 07 Jun 1996

Resigned on 22 Nov 1998

Time on role 2 years, 5 months, 15 days

VALENTINE, Nick

Director

Media Consultant

RESIGNED

Assigned on 01 Mar 2007

Resigned on 01 Jan 2015

Time on role 7 years, 10 months

WILLMOTT, Peter

Director

Fitness Instructor

RESIGNED

Assigned on 15 Dec 2003

Resigned on 22 Feb 2007

Time on role 3 years, 2 months, 7 days

NOMINEE DIRECTORS LTD

Corporate-nominee-director

RESIGNED

Assigned on 22 Nov 1994

Resigned on 22 Nov 1994

Time on role


Some Companies

ALEX HADDOW JOINERS LIMITED

28 TOWNSEND PLACE,KIRKCALDY,KY1 1HB

Number:SC362628
Status:ACTIVE
Category:Private Limited Company

ARCHER TECHNICOAT LIMITED

PROGRESS ROAD,BUCKINGHAMSHIRE,HP12 4JD

Number:01835470
Status:ACTIVE
Category:Private Limited Company

AUBREY INTERIORS LIMITED

THE STUDIO 377-399,CAMBERLEY,GU15 3HL

Number:09534151
Status:ACTIVE
Category:Private Limited Company

FLOODLIGHT (HOLDINGS) LIMITED

UNITS 22 & 23 WOODLANDS WORKSHOPS,MID GLAMORGAN,CF72 9DW

Number:06982862
Status:ACTIVE
Category:Private Limited Company

S32 LEASING COMPANY LTD

BROADWALK HOUSE,LONON,EC2A 2DA

Number:05997392
Status:ACTIVE
Category:Private Limited Company

SEAFORTH MARINE SERVICES LTD

22 PETER HOWLING PLACE,ANSTRUTHER,KY10 3YQ

Number:SC594808
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