53 TETCOTT ROAD MANAGEMENT LIMITED

Basement Flat, 53 Tetcott Road, London, SW10 0SB, England
StatusACTIVE
Company No.03128203
CategoryPrivate Limited Company
Incorporated20 Nov 1995
Age28 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

53 TETCOTT ROAD MANAGEMENT LIMITED is an active private limited company with number 03128203. It was incorporated 28 years, 5 months, 27 days ago, on 20 November 1995. The company address is Basement Flat, 53 Tetcott Road, London, SW10 0SB, England.



People

ARIBI, Nezha-Houda-Meriem

Director

Unemployed

ACTIVE

Assigned on 12 Apr 1996

Current time on role 28 years, 1 month, 5 days

EVANS, Michelle Celia Culver

Director

Pilates Instructor

ACTIVE

Assigned on 02 Apr 2015

Current time on role 9 years, 1 month, 15 days

RENNY, Sally Jennifer

Director

M D Events Management Com

ACTIVE

Assigned on 15 Feb 2008

Current time on role 16 years, 3 months, 2 days

CRANFIELD, Virginia

Secretary

Personal Assistant

RESIGNED

Assigned on 12 Apr 1996

Resigned on 07 Nov 2001

Time on role 5 years, 6 months, 25 days

SHNAPS, David

Secretary

Financial Analyst

RESIGNED

Assigned on 10 Feb 2008

Resigned on 05 Nov 2020

Time on role 12 years, 8 months, 24 days

WINDER, Richard Edward Moore

Secretary

Chartered Surveyor

RESIGNED

Assigned on 07 Nov 2001

Resigned on 10 Feb 2008

Time on role 6 years, 3 months, 3 days

LOCATION MATTERS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Nov 1995

Resigned on 12 Apr 1996

Time on role 4 months, 22 days

ASSANAND, Rajiv Lochan

Director

Director

RESIGNED

Assigned on 12 Apr 1996

Resigned on 15 Aug 1998

Time on role 2 years, 4 months, 3 days

CLIFFORD, Jayne Elisabeth

Director

Retired

RESIGNED

Assigned on 01 Sep 1998

Resigned on 22 Aug 2008

Time on role 9 years, 11 months, 21 days

CLIFFORD, Peter Patrick

Director

Retired

RESIGNED

Assigned on 12 Apr 1996

Resigned on 25 Nov 2003

Time on role 7 years, 7 months, 13 days

CRANFIELD, Virginia

Director

Personal Assistant

RESIGNED

Assigned on 12 Apr 1996

Resigned on 07 Nov 2001

Time on role 5 years, 6 months, 25 days

MADDOX, Joanna

Director

Accounts Payable Manager

RESIGNED

Assigned on 24 Jan 2005

Resigned on 14 Feb 2008

Time on role 3 years, 21 days

MARKING, Justin

Director

Land Agent

RESIGNED

Assigned on 01 May 2010

Resigned on 02 Apr 2015

Time on role 4 years, 11 months, 1 day

SHNAPS, David

Director

Financial Analyst

RESIGNED

Assigned on 10 Feb 2008

Resigned on 05 Nov 2020

Time on role 12 years, 8 months, 24 days

WINDER, Richard Edward Moore

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Nov 2001

Resigned on 30 Apr 2010

Time on role 8 years, 5 months, 23 days

PROPERTY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Nov 1995

Resigned on 12 Apr 1996

Time on role 4 months, 22 days


Some Companies

ARTURIO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11615361
Status:ACTIVE
Category:Private Limited Company

CAFE AND CAKES LTD

VENTA HOUSE 9A PORT ROAD,NEWPORT,NP20 2NS

Number:09732234
Status:ACTIVE
Category:Private Limited Company

HOMECLEAN HAMPSHIRE LTD

28 JUBILEE DRIVE,FLEET,GU52 8AH

Number:10650987
Status:ACTIVE
Category:Private Limited Company

J.J.P. PROPERTIES LIMITED

21 PRIORY AVENUE,LONDON,W4 1TZ

Number:03384673
Status:ACTIVE
Category:Private Limited Company

LOMAS LEISURE LIMITED

THE WELLINGTON INN,CARLISLE,CA5 6LZ

Number:11019582
Status:ACTIVE
Category:Private Limited Company

NOSTAINS LTD

22 MAPLIN CLOSE,LONDON,N21 1NB

Number:09724057
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