REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED

C/O Block Management Ltd Unit 5 Stour Valley Business Centre C/O Block Management Ltd Unit 5 Stour Valley Business Centre, Sudbury, CO10 7GB, Suffolk, England
StatusACTIVE
Company No.03132084
Category
Incorporated29 Nov 1995
Age28 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED is an active with number 03132084. It was incorporated 28 years, 5 months, 22 days ago, on 29 November 1995. The company address is C/O Block Management Ltd Unit 5 Stour Valley Business Centre C/O Block Management Ltd Unit 5 Stour Valley Business Centre, Sudbury, CO10 7GB, Suffolk, England.



People

BLOCK MANAGEMENT UK LTD

Corporate-secretary

ACTIVE

Assigned on 01 Dec 2023

Current time on role 5 months, 20 days

LEVACIC, Rosalind

Director

Retired University Professor

ACTIVE

Assigned on 07 Aug 2018

Current time on role 5 years, 9 months, 14 days

MANCINI, Laura, Dr

Director

Clinical Scientist

ACTIVE

Assigned on 08 Dec 2022

Current time on role 1 year, 5 months, 13 days

MEIER-SCHERLING, Philipp

Director

Managing Director

ACTIVE

Assigned on 24 Apr 2020

Current time on role 4 years, 27 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Mar 1997

Resigned on 15 Feb 2008

Time on role 10 years, 10 months, 22 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Nov 1995

Resigned on 24 Mar 1997

Time on role 1 year, 3 months, 25 days

P.A. REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 17 Dec 2009

Time on role 1 year, 11 months, 16 days

RINGLEY LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Dec 2009

Resigned on 27 Jul 2011

Time on role 1 year, 7 months, 10 days

RINGLEY LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Dec 2009

Resigned on 09 Aug 2011

Time on role 1 year, 7 months, 23 days

STRANGFORD MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 28 Apr 2020

Resigned on 01 Dec 2023

Time on role 3 years, 7 months, 3 days

URBAN OWNERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Oct 2011

Resigned on 02 Mar 2018

Time on role 6 years, 4 months, 6 days

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 02 Mar 2018

Resigned on 30 Nov 2019

Time on role 1 year, 8 months, 28 days

ALLEN, Giles Philip

Director

Self Employed

RESIGNED

Assigned on 07 Aug 2018

Resigned on 12 Jan 2021

Time on role 2 years, 5 months, 5 days

ALLEN, Giles Philip

Director

Company Director

RESIGNED

Assigned on 26 Jul 2010

Resigned on 04 Sep 2016

Time on role 6 years, 1 month, 9 days

AYRE, Nicholas Ross

Director

Director

RESIGNED

Assigned on 27 Jul 2010

Resigned on 27 Jul 2011

Time on role 1 year

BENNETT, Cheryl

Director

Pa

RESIGNED

Assigned on 13 Dec 1999

Resigned on 26 Jul 2010

Time on role 10 years, 7 months, 13 days

FITTER, Andrew John

Director

Software Engineer

RESIGNED

Assigned on 27 Jul 2011

Resigned on 23 May 2013

Time on role 1 year, 9 months, 27 days

HARDING, Brian Norman, Dr

Director

Neuropathologist

RESIGNED

Assigned on 14 Dec 1999

Resigned on 29 Jun 2009

Time on role 9 years, 6 months, 15 days

KIELY, John

Director

Retired

RESIGNED

Assigned on 27 Apr 2006

Resigned on 22 Apr 2011

Time on role 4 years, 11 months, 25 days

MANCINI, Laura, Dr

Director

Clinical Scientist

RESIGNED

Assigned on 06 Jul 2015

Resigned on 31 Aug 2018

Time on role 3 years, 1 month, 25 days

MANCINI, Laura, Dr

Director

Clinical Scientist

RESIGNED

Assigned on 27 Jul 2011

Resigned on 26 Jun 2014

Time on role 2 years, 10 months, 30 days

MASRI, Bassem Seifeddine

Director

None

RESIGNED

Assigned on 26 Jul 2010

Resigned on 28 Jun 2012

Time on role 1 year, 11 months, 2 days

OLESEN, Anders

Director

Football Agent

RESIGNED

Assigned on 15 Dec 2014

Resigned on 17 Oct 2017

Time on role 2 years, 10 months, 2 days

PEE, Hwee-Leng Pee

Director

Business Development Director

RESIGNED

Assigned on 02 Jun 2013

Resigned on 14 Sep 2016

Time on role 3 years, 3 months, 12 days

PREDDY, Nicola

Director

Air Stewardess

RESIGNED

Assigned on 24 Mar 1997

Resigned on 06 Aug 2010

Time on role 13 years, 4 months, 13 days

QUEK, Mary

Director

Housewife

RESIGNED

Assigned on 24 Mar 1997

Resigned on 04 Nov 1999

Time on role 2 years, 7 months, 11 days

RAANA, Gul-I, Dr

Director

Gp

RESIGNED

Assigned on 28 Jun 2012

Resigned on 04 Jun 2015

Time on role 2 years, 11 months, 6 days

RUSE, Michael Howard

Director

Accountancy

RESIGNED

Assigned on 24 Mar 1997

Resigned on 13 Dec 1999

Time on role 2 years, 8 months, 20 days

SBARDELOTTO, Simona

Director

Bank Staff

RESIGNED

Assigned on 13 Dec 1999

Resigned on 18 Oct 2000

Time on role 10 months, 5 days

SIMPSON, Jeremy John Cobbett

Director

Corporate Financier

RESIGNED

Assigned on 13 Dec 1999

Resigned on 29 Jul 2002

Time on role 2 years, 7 months, 16 days

TOBIAS, Oliver Henry

Director

Senior Research Manager

RESIGNED

Assigned on 10 Jun 2015

Resigned on 28 Apr 2020

Time on role 4 years, 10 months, 18 days

TOMPKINS, Benedict Michael

Director

Banker

RESIGNED

Assigned on 24 Mar 1997

Resigned on 24 Nov 2000

Time on role 3 years, 8 months

TYRRELL, Jill

Director

Administrator

RESIGNED

Assigned on 24 Mar 1997

Resigned on 12 Sep 1998

Time on role 1 year, 5 months, 19 days

WELBANK, Katherine

Director

Computer Analyst

RESIGNED

Assigned on 05 Dec 2000

Resigned on 27 Jul 2011

Time on role 10 years, 7 months, 22 days

CORPORATE PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 29 Nov 1995

Resigned on 24 Mar 1997

Time on role 1 year, 3 months, 25 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Nov 1995

Resigned on 24 Mar 1997

Time on role 1 year, 3 months, 25 days


Some Companies

CRANBERRYHOME BOUTIQUE LTD

14 MARTINIQUE MEADOWS,MILTON KEYNES,MK3 5FN

Number:10909103
Status:ACTIVE
Category:Private Limited Company

DRIVER TRUCK UK LTD

THE SAVOY FLAT 2 20 STATION ROAD,BRISTOL,BS11 9QB

Number:08690495
Status:ACTIVE
Category:Private Limited Company

GDB BUSINESS SOLUTION LTD

3 LAKESIDE,READING,RG6 7PG

Number:09443223
Status:ACTIVE
Category:Private Limited Company

GOWARDS LLP

102 BURNMILL ROAD,MARKET HARBOROUGH,LE16 7JG

Number:OC403244
Status:ACTIVE
Category:Limited Liability Partnership

R & J CAPITAL LIMITED

27 SUTTON AVENUE,LANGLEY,SL3 7AP

Number:11949971
Status:ACTIVE
Category:Private Limited Company

THE FLOORING CO (LONDON) LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09422399
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