BANKSIDE LOFTS MANAGEMENT LIMITED

Wilberforce House Wilberforce House, London, NW4 4QE, England
StatusACTIVE
Company No.03113665
CategoryPrivate Limited Company
Incorporated13 Oct 1995
Age28 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

BANKSIDE LOFTS MANAGEMENT LIMITED is an active private limited company with number 03113665. It was incorporated 28 years, 7 months, 4 days ago, on 13 October 1995. The company address is Wilberforce House Wilberforce House, London, NW4 4QE, England.



People

P.A. REGISTRARS LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Jun 2020

Current time on role 3 years, 11 months, 9 days

HOUGH, Stephen George

Director

Treasurer

ACTIVE

Assigned on 08 Apr 2008

Current time on role 16 years, 1 month, 9 days

SEGAL, Jill Patricia

Director

None

ACTIVE

Assigned on 22 May 2012

Current time on role 11 years, 11 months, 26 days

STEINER, Kurt

Director

Retired

ACTIVE

Assigned on 06 Dec 2023

Current time on role 5 months, 11 days

THORBURN, Gerald De Lestapis Hunter

Director

None

ACTIVE

Assigned on 04 Jul 2014

Current time on role 9 years, 10 months, 13 days

WEIR, Andrew James

Director

Local Government

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 10 months, 26 days

BHAMBRA, Harjeet

Secretary

RESIGNED

Assigned on 30 Mar 1998

Resigned on 09 Aug 1999

Time on role 1 year, 4 months, 10 days

GLAGOW, Susan Yvonne

Secretary

RESIGNED

Assigned on 13 Oct 1995

Resigned on 18 Feb 2000

Time on role 4 years, 4 months, 5 days

HURRY, Elizabeth

Secretary

Property Manager

RESIGNED

Assigned on 01 Nov 2006

Resigned on 24 May 2018

Time on role 11 years, 6 months, 23 days

SURVEYORS, Lamberts Chartered

Secretary

RESIGNED

Assigned on 15 Oct 2019

Resigned on 15 Oct 2019

Time on role

THOMSON, James Alexander

Secretary

Company Director

RESIGNED

Assigned on 14 Sep 2004

Resigned on 01 Nov 2006

Time on role 2 years, 1 month, 17 days

CURRELL RESIDENTIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 May 2018

Resigned on 15 Oct 2019

Time on role 1 year, 4 months, 22 days

HAYWARDS PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2004

Resigned on 29 Sep 2004

Time on role 5 months, 28 days

JSSP LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jun 2002

Resigned on 02 Apr 2004

Time on role 1 year, 9 months, 4 days

JSSP LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jul 1999

Resigned on 28 Jun 2002

Time on role 2 years, 11 months, 1 day

LAMBERTS CHARTERED SURVEYORS

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2019

Resigned on 08 Jun 2020

Time on role 7 months, 24 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 1995

Resigned on 13 Oct 1995

Time on role

AMBROSE, Charlotte Mary Geneste

Director

Architect

RESIGNED

Assigned on 03 Apr 2000

Resigned on 03 Dec 2001

Time on role 1 year, 8 months

BARKER, Jane Victoria

Director

Finance Director

RESIGNED

Assigned on 17 May 1999

Resigned on 21 Jun 2005

Time on role 6 years, 1 month, 4 days

BENNETT, Lucy-Ann Clare

Director

Retired Structural Engineer

RESIGNED

Assigned on 21 Jun 2022

Resigned on 21 Jun 2022

Time on role

BOAG, Angus Robert

Director

Development Director

RESIGNED

Assigned on 13 Oct 1995

Resigned on 10 Mar 1999

Time on role 3 years, 4 months, 28 days

BRAMSTORP BORJESSON, Inger Kristina

Director

Consultant

RESIGNED

Assigned on 01 Jun 1999

Resigned on 01 Jul 2000

Time on role 1 year, 30 days

BUGG, Matthew Robert

Director

Architect

RESIGNED

Assigned on 08 Apr 2008

Resigned on 28 Jul 2011

Time on role 3 years, 3 months, 20 days

CAIRNS, David Thomas

Director

Film Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 08 Feb 2021

Time on role 20 years, 10 months, 5 days

DEVLIN, Richard

Director

Restaurateur

RESIGNED

Assigned on 18 Jun 1999

Resigned on 01 Dec 1999

Time on role 5 months, 13 days

DOLL, Marc

Director

Banker

RESIGNED

Assigned on 21 Jul 1999

Resigned on 10 Jan 2000

Time on role 5 months, 20 days

ECCLES, Simon John Arthur, Dr

Director

Doctor

RESIGNED

Assigned on 08 Apr 2008

Resigned on 11 Nov 2010

Time on role 2 years, 7 months, 3 days

FISHER, Steven Graham

Director

Actuary

RESIGNED

Assigned on 22 May 2012

Resigned on 21 Jun 2022

Time on role 10 years, 30 days

GLAGOW, Susan Yvonne

Director

Accountant

RESIGNED

Assigned on 19 May 1999

Resigned on 19 May 2000

Time on role 1 year

GRAINGER, Mark Robert

Director

Accountant

RESIGNED

Assigned on 22 May 2012

Resigned on 21 Jun 2022

Time on role 10 years, 30 days

GRAINGER, Mark Robert

Director

Accountant

RESIGNED

Assigned on 10 Nov 2009

Resigned on 19 Apr 2011

Time on role 1 year, 5 months, 9 days

GREGORY, Katherine May

Director

Lawyer

RESIGNED

Assigned on 07 Jun 2007

Resigned on 08 Apr 2008

Time on role 10 months, 1 day

GREWAL, Pardeep, Dr

Director

Doctor

RESIGNED

Assigned on 14 Aug 2004

Resigned on 21 Nov 2006

Time on role 2 years, 3 months, 7 days

HITCHCOCK, John

Director

Director

RESIGNED

Assigned on 12 Aug 1996

Resigned on 06 May 1998

Time on role 1 year, 8 months, 25 days

JACOB, Julia Margaret

Director

Designer

RESIGNED

Assigned on 26 Jul 1999

Resigned on 08 Apr 2008

Time on role 8 years, 8 months, 13 days

LAMBRETTE, Uwe

Director

Management Consultant

RESIGNED

Assigned on 31 Dec 2001

Resigned on 30 Jun 2004

Time on role 2 years, 5 months, 30 days

LEVI, Jane Elizabeth

Director

None

RESIGNED

Assigned on 22 May 2012

Resigned on 21 Jun 2022

Time on role 10 years, 30 days

MARTIN, Adrian Howard

Director

Chartered Accountant

RESIGNED

Assigned on 08 Apr 2008

Resigned on 07 Oct 2009

Time on role 1 year, 5 months, 29 days

MCKEY, Christopher

Director

Director Euron Corp

RESIGNED

Assigned on 22 Aug 1999

Resigned on 22 Aug 1999

Time on role

OWEN, John

Director

Retired

RESIGNED

Assigned on 01 May 1999

Resigned on 03 Apr 2000

Time on role 11 months, 2 days

RICE, Diana Charlotte

Director

Management/Organisation Consul

RESIGNED

Assigned on 03 Apr 2000

Resigned on 02 Apr 2014

Time on role 13 years, 11 months, 29 days

SEFTON-WILLIAMS, Peter

Director

Marketing Director

RESIGNED

Assigned on 17 Jul 1999

Resigned on 03 Dec 2001

Time on role 2 years, 4 months, 17 days

SHELVEY, John David

Director

Pension Fund Manager

RESIGNED

Assigned on 14 Jul 1999

Resigned on 03 Dec 2001

Time on role 2 years, 4 months, 20 days

SMITH, Martin

Director

Mgmt Consultant

RESIGNED

Assigned on 03 Apr 2000

Resigned on 02 Apr 2014

Time on role 13 years, 11 months, 29 days

STATON, Angela

Director

Company Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 22 May 2012

Time on role 6 years, 11 months, 1 day

STEINER, Kurt

Director

Banker

RESIGNED

Assigned on 21 Nov 2006

Resigned on 02 Nov 2009

Time on role 2 years, 11 months, 11 days

TANG, Stanley Ka Wah

Director

Kung Fu Master

RESIGNED

Assigned on 23 Jan 2017

Resigned on 25 Aug 2018

Time on role 1 year, 7 months, 2 days

THOMSON, James Alexander

Director

Consultant

RESIGNED

Assigned on 03 Dec 2001

Resigned on 30 Jun 2004

Time on role 2 years, 6 months, 27 days

THUNELL, Mats

Director

Company Director

RESIGNED

Assigned on 30 Jun 2004

Resigned on 27 Feb 2007

Time on role 2 years, 7 months, 27 days

UJDUR, Natalya Maria Mclean

Director

Product Manager

RESIGNED

Assigned on 29 Jun 2005

Resigned on 11 Dec 2007

Time on role 2 years, 5 months, 12 days

WEIR, Andrew James

Director

Local Government

RESIGNED

Assigned on 21 Nov 2006

Resigned on 22 Sep 2009

Time on role 2 years, 10 months, 1 day

WELLESLEY, John Henry, Lord

Director

Insurance

RESIGNED

Assigned on 22 Jul 1999

Resigned on 03 Apr 2000

Time on role 8 months, 12 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Oct 1995

Resigned on 13 Oct 1995

Time on role


Some Companies

AJT TRANSPORT CONSULTANCY LTD

5 FARLOUGH MANOR,DUNGANNON,BT71 6WS

Number:NI612860
Status:ACTIVE
Category:Private Limited Company

ATTENDANCE SOLUTIONS FOR SCHOOLS LIMITED

7 LEDSHAM ROAD,ROTHERHAM,S60 3PL

Number:09201992
Status:ACTIVE
Category:Private Limited Company

CAPRIAL LIMITED

SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:03901437
Status:ACTIVE
Category:Private Limited Company

DEERSTEAD HOUSE MANAGEMENT COMPANY LIMITED

FLAT 2, DEERSTEAD HOUSE,WOKING,GU21 7RE

Number:01317911
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DWR TECHNOLOGY LIMITED

29 SUNNYBANK CLOSE,WALSALL,WS9 0YR

Number:04399181
Status:ACTIVE
Category:Private Limited Company

KAREN KOUTANDOS EMBALMING SERVICES LIMITED

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:11407040
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