18 MARYLEBONE MEWS LIMITED

23 Queen Anne Street, London, W1G 9DL, England
StatusACTIVE
Company No.03105866
CategoryPrivate Limited Company
Incorporated19 Sep 1995
Age28 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

18 MARYLEBONE MEWS LIMITED is an active private limited company with number 03105866. It was incorporated 28 years, 7 months, 29 days ago, on 19 September 1995. The company address is 23 Queen Anne Street, London, W1G 9DL, England.



People

INMAN, Karen Teresa

Secretary

ACTIVE

Assigned on 19 Nov 2019

Current time on role 4 years, 5 months, 29 days

BARNES, Fiona Constance

Director

None

ACTIVE

Assigned on 23 Jul 2010

Current time on role 13 years, 9 months, 26 days

BEST, Julian Kenneth

Director

Property Director

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 17 days

GRIFFITH, Andrew Mark

Director

Finance Director

ACTIVE

Assigned on 18 May 2021

Current time on role 3 years

KILDEA, Mark

Director

Finance Director

ACTIVE

Assigned on 04 Jul 2011

Current time on role 12 years, 10 months, 14 days

GRIFFITH, Peter

Secretary

RESIGNED

Assigned on 03 Mar 2015

Resigned on 31 Oct 2019

Time on role 4 years, 7 months, 28 days

HALL, Barbara Dawn

Secretary

Solicitor

RESIGNED

Assigned on 19 Sep 1995

Resigned on 23 May 2000

Time on role 4 years, 8 months, 4 days

LEE, John Philip Macarthur

Secretary

Company Secretary

RESIGNED

Assigned on 23 May 2000

Resigned on 19 Dec 2013

Time on role 13 years, 6 months, 27 days

PRECIOUS, Martin

Secretary

RESIGNED

Assigned on 19 Dec 2013

Resigned on 03 Mar 2015

Time on role 1 year, 2 months, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Sep 1995

Resigned on 19 Sep 1995

Time on role

BAYNHAM, Simon William De Mouchet

Director

Surveyor

RESIGNED

Assigned on 19 Sep 1995

Resigned on 30 Sep 2020

Time on role 25 years, 11 days

HALL, Barbara Dawn

Director

Solicitor

RESIGNED

Assigned on 19 Sep 1995

Resigned on 23 May 2000

Time on role 4 years, 8 months, 4 days

HUDSON, Steven Joe

Director

None

RESIGNED

Assigned on 23 Jul 2010

Resigned on 02 Mar 2018

Time on role 7 years, 7 months, 10 days

HYNARD, Andrew James

Director

Company Director

RESIGNED

Assigned on 03 Oct 2016

Resigned on 10 Sep 2020

Time on role 3 years, 11 months, 7 days

LEE, John Philip Macarthur

Director

Company Secretary

RESIGNED

Assigned on 23 May 2000

Resigned on 19 Sep 2014

Time on role 14 years, 3 months, 27 days

SHANNON, Toby Richard

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2004

Resigned on 30 Sep 2016

Time on role 11 years, 9 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Sep 1995

Resigned on 19 Sep 1995

Time on role


Some Companies

D.M. ELECTRONICS LTD

UNIT 4C,LEYBURN,DL8 5QA

Number:02715837
Status:ACTIVE
Category:Private Limited Company
Number:CE007003
Status:ACTIVE
Category:Charitable Incorporated Organisation

JOHNSON INTEGRATED SERVICES LTD

APARTMENT 1,BELFAST,BT4 1JY

Number:NI657974
Status:ACTIVE
Category:Private Limited Company

NIR CONSULTING LIMITED

126 COWPER CRESCENT,HERTFORD,SG14 3EB

Number:08278303
Status:ACTIVE
Category:Private Limited Company
Number:11480868
Status:ACTIVE
Category:Private Limited Company

SANTA MONICA HEALTHCARE GROUP LIMITED

36 VISTA ROAD,NEWTON-LE-WILLOWS,WA12 9ER

Number:07400110
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