FALKLAND ROAD FLAT MANAGEMENT LIMITED

28 28, Kentish Town, NW5 2PX, London
StatusACTIVE
Company No.02994451
CategoryPrivate Limited Company
Incorporated24 Nov 1994
Age29 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

FALKLAND ROAD FLAT MANAGEMENT LIMITED is an active private limited company with number 02994451. It was incorporated 29 years, 5 months, 5 days ago, on 24 November 1994. The company address is 28 28, Kentish Town, NW5 2PX, London.



People

ELLIOTT, Jack

Director

Scriptwriter/Actor

ACTIVE

Assigned on 02 Feb 1999

Current time on role 25 years, 2 months, 27 days

FOX, Isabella Amy

Director

Unknown

ACTIVE

Assigned on 16 Jun 2022

Current time on role 1 year, 10 months, 13 days

LORENZ, Katharine

Director

Charity Manager

ACTIVE

Assigned on 05 May 2018

Current time on role 5 years, 11 months, 24 days

BRAATVEDT COCHART, Kate

Secretary

RESIGNED

Assigned on 02 Feb 2010

Resigned on 10 Jun 2022

Time on role 12 years, 4 months, 8 days

ELLIOTT, Jack

Secretary

Scriptwriter/Actor

RESIGNED

Assigned on 02 Feb 1999

Resigned on 10 Mar 2006

Time on role 7 years, 1 month, 8 days

LORENZ, Katharine

Secretary

RESIGNED

Assigned on 10 Jun 2022

Resigned on 08 Feb 2023

Time on role 7 months, 28 days

POPE, Lucy Anne

Secretary

Lawyer

RESIGNED

Assigned on 07 Oct 1996

Resigned on 10 Jun 1999

Time on role 2 years, 8 months, 3 days

SHERINGHAM, Samuel Gilles Tempest

Secretary

Journalist

RESIGNED

Assigned on 29 Mar 2006

Resigned on 07 Jul 2008

Time on role 2 years, 3 months, 9 days

TINSON, Christopher

Secretary

Trader

RESIGNED

Assigned on 07 Jul 2008

Resigned on 02 Feb 2010

Time on role 1 year, 6 months, 26 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Nov 1994

Resigned on 20 Dec 1994

Time on role 26 days

BRAATVEDT COCHART, Kate Alice

Director

Accountant

RESIGNED

Assigned on 22 Dec 2008

Resigned on 16 Jun 2022

Time on role 13 years, 5 months, 25 days

DEN BOON, Saskia

Director

Doctor

RESIGNED

Assigned on 22 Mar 2013

Resigned on 04 May 2018

Time on role 5 years, 1 month, 13 days

DUNGER, Daisy Alice

Director

Lawyer

RESIGNED

Assigned on 24 May 2007

Resigned on 20 Oct 2010

Time on role 3 years, 4 months, 27 days

LEWIS, Mollie Kate

Director

Account Manager, Public Relations

RESIGNED

Assigned on 20 Oct 2010

Resigned on 22 Jan 2013

Time on role 2 years, 3 months, 2 days

LOWERY, Jane

Director

Doctor

RESIGNED

Assigned on 22 Feb 2005

Resigned on 07 Jul 2008

Time on role 3 years, 4 months, 13 days

MAHER, Dermot

Director

Doctor

RESIGNED

Assigned on 22 Mar 2013

Resigned on 04 May 2018

Time on role 5 years, 1 month, 13 days

MALIK, Rizwan Latif

Director

Project Manager

RESIGNED

Assigned on 10 Jun 1999

Resigned on 19 Apr 2007

Time on role 7 years, 10 months, 9 days

MALLETT, Patricia Elizabeth

Director

Occupational Psychologist

RESIGNED

Assigned on 24 Nov 1994

Resigned on 18 Jul 2001

Time on role 6 years, 7 months, 24 days

MBU, Janet Olivia

Director

Solicitor

RESIGNED

Assigned on 24 Nov 1994

Resigned on 02 Feb 1999

Time on role 4 years, 2 months, 8 days

PENA, Elena

Director

Sound Designer

RESIGNED

Assigned on 05 May 2018

Resigned on 08 Feb 2023

Time on role 4 years, 9 months, 3 days

POPE, Lucy Anne

Director

Lawyer

RESIGNED

Assigned on 07 Oct 1996

Resigned on 10 Jun 1999

Time on role 2 years, 8 months, 3 days

QUINCE, Kreon

Director

Sytems Manager

RESIGNED

Assigned on 24 Nov 1994

Resigned on 07 Oct 1996

Time on role 1 year, 10 months, 13 days

RICHARD, Marc David

Director

Banker

RESIGNED

Assigned on 20 Oct 2010

Resigned on 22 Jan 2013

Time on role 2 years, 3 months, 2 days

SHERINGHAM, Samuel Gilles Tempest

Director

Journalist

RESIGNED

Assigned on 22 Feb 2005

Resigned on 07 Jul 2008

Time on role 3 years, 4 months, 13 days

TAYLOR, Kerry

Director

Creative Director

RESIGNED

Assigned on 18 Jul 2001

Resigned on 22 Feb 2005

Time on role 3 years, 7 months, 4 days

TINSON, Christopher

Director

Trader

RESIGNED

Assigned on 07 Jul 2008

Resigned on 20 Oct 2010

Time on role 2 years, 3 months, 13 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Nov 1994

Resigned on 20 Dec 1994

Time on role 26 days


Some Companies

20 PRINCE OF WALES TERRACE LIMITED

KENNROY HOUSE 115,LONDON,W14 0QH

Number:02250776
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELECTRETEC LIMITED

EDGEHILL, CASTLE LANE,WEST SUSSEX,BN44 3GA

Number:04624092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRO FOODS LIMITED

OAK POINT,CHESSINGTON,KT9 1RH

Number:02739808
Status:ACTIVE
Category:Private Limited Company

JRP ESTATES LTD

46 VICTORIA WALK 46 VICTORIA WALK,LEEDS,LS18 4PP

Number:11274982
Status:ACTIVE
Category:Private Limited Company

MIZERMILLION RECORDS LIMITED

THIRD FLOOR THIRD FLOOR,LONDON,W1W 6HL

Number:11677687
Status:ACTIVE
Category:Private Limited Company

SHOOT FROM THE HIP FILMS LTD

39 DIAMOND STREET,CARDIFF,CF24 1NQ

Number:09309178
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