39 MARESFIELD GARDENS LIMITED

Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom
StatusACTIVE
Company No.03120608
CategoryPrivate Limited Company
Incorporated01 Nov 1995
Age28 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

39 MARESFIELD GARDENS LIMITED is an active private limited company with number 03120608. It was incorporated 28 years, 7 months, 10 days ago, on 01 November 1995. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.



People

COHEN, Joy Rachel

Secretary

ACTIVE

Assigned on 21 Nov 2016

Current time on role 7 years, 6 months, 20 days

COHEN, Danny Ahron

Director

Director

ACTIVE

Assigned on 31 Jan 2017

Current time on role 7 years, 4 months, 11 days

COHEN, Joy Rachel

Director

Company Director

ACTIVE

Assigned on 04 Aug 1997

Current time on role 26 years, 10 months, 7 days

ISRAEL, Marc Simon

Director

Solicitor

ACTIVE

Assigned on 12 Jun 2013

Current time on role 10 years, 11 months, 29 days

LEGMANN, Sylvie Michele Sarah

Director

None

ACTIVE

Assigned on 12 Jun 2013

Current time on role 10 years, 11 months, 29 days

SMITH, Adam Lyall

Director

Director

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 4 months, 10 days

COHEN, Joy Rachel

Secretary

RESIGNED

Assigned on 18 Oct 1999

Resigned on 01 May 2008

Time on role 8 years, 6 months, 13 days

HLLMAN, Peter John

Secretary

Retired

RESIGNED

Assigned on 01 May 2008

Resigned on 21 Nov 2016

Time on role 8 years, 6 months, 20 days

LEVY, Marcia

Secretary

RESIGNED

Assigned on 27 Dec 1995

Resigned on 17 Oct 1999

Time on role 3 years, 9 months, 21 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Nov 1995

Resigned on 27 Dec 1995

Time on role 1 month, 26 days

ALEXANDROU, Nikolaos

Director

Options Trader

RESIGNED

Assigned on 26 Jan 2011

Resigned on 12 Jun 2013

Time on role 2 years, 4 months, 17 days

ARTHUR, Lewis

Director

Director

RESIGNED

Assigned on 31 Jan 2017

Resigned on 01 Feb 2020

Time on role 3 years, 1 day

ELLIS, Jacqueline Elizabeth

Director

Management Consultant

RESIGNED

Assigned on 27 Dec 1995

Resigned on 15 Dec 1999

Time on role 3 years, 11 months, 19 days

HILLMAN, Peter John

Director

Director

RESIGNED

Assigned on 07 Aug 2000

Resigned on 22 Nov 2016

Time on role 16 years, 3 months, 15 days

LEVY, Marcia

Director

Solicitor

RESIGNED

Assigned on 27 Dec 1995

Resigned on 17 Oct 1999

Time on role 3 years, 9 months, 21 days

SIMON, Peter Michael

Director

Equities Analyst

RESIGNED

Assigned on 27 Dec 1995

Resigned on 21 Jan 2011

Time on role 15 years, 25 days

STEELE, Brian Earl

Director

Director

RESIGNED

Assigned on 27 Dec 1995

Resigned on 17 Jul 1997

Time on role 1 year, 6 months, 21 days

WORTH, Brian Lawrence

Director

Company Director

RESIGNED

Assigned on 27 Dec 1995

Resigned on 04 Dec 1999

Time on role 3 years, 11 months, 8 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Nov 1995

Resigned on 27 Dec 1995

Time on role 1 month, 26 days


Some Companies

ICOOL LEGAL SOLUTIONS LIMITED

SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:06853726
Status:ACTIVE
Category:Private Limited Company

KATE WALLER ADVISORY LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11589759
Status:ACTIVE
Category:Private Limited Company

LUNSFORD SERVICES LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09224387
Status:ACTIVE
Category:Private Limited Company

MR ROSS IT SERVICES LIMITED

FLAT, 15 BEACH ROAD,NORWICH,NR11 8BG

Number:07332180
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE FASTRACK LIMITED

17A THORNEY LEYS PARK,WITNEY,OX28 4GE

Number:08975735
Status:ACTIVE
Category:Private Limited Company

SHEEP & BEAN LIMITED

18 ROSE AVENUE,MORDEN,SM4 6DE

Number:11003664
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