TREWINCE TITLE LIMITED

4th Floor 3 More London Riverside, London, SE1 2AQ, United Kingdom
StatusACTIVE
Company No.03133570
CategoryPrivate Limited Company
Incorporated01 Dec 1995
Age28 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

TREWINCE TITLE LIMITED is an active private limited company with number 03133570. It was incorporated 28 years, 5 months, 17 days ago, on 01 December 1995. The company address is 4th Floor 3 More London Riverside, London, SE1 2AQ, United Kingdom.



People

FNTC (SECRETARIES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Jun 1998

Current time on role 25 years, 10 months, 24 days

GRAHAM, Janette Patricia

Director

Manager

ACTIVE

Assigned on 28 Oct 2016

Current time on role 7 years, 6 months, 21 days

SCOTT, Brigit, Mrs.

Director

Manager

ACTIVE

Assigned on 01 Oct 2003

Current time on role 20 years, 7 months, 17 days

BEFROY, Raymond Eugene

Secretary

Chartered Secretary

RESIGNED

Assigned on 22 Dec 1995

Resigned on 24 Jun 1998

Time on role 2 years, 6 months, 2 days

HEYWOOD, Peter Ward

Secretary

RESIGNED

Assigned on 01 Dec 1995

Resigned on 22 Dec 1995

Time on role 21 days

BEFROY, Raymond Eugene

Director

Chartered Secretary

RESIGNED

Assigned on 22 Dec 1995

Resigned on 24 Jun 1998

Time on role 2 years, 6 months, 2 days

HARRIS, Karen Rachel

Director

Certified Accountant

RESIGNED

Assigned on 30 Sep 2004

Resigned on 31 Jan 2013

Time on role 8 years, 4 months, 1 day

HEYWOOD, Jane Elizabeth

Director

Company Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 22 Dec 1995

Time on role 21 days

HIGGINS, Elaine Joyce

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jan 2001

Resigned on 31 May 2002

Time on role 1 year, 4 months, 22 days

KENNY, Declan Thomas, Mr.

Director

Certified Accountant

RESIGNED

Assigned on 12 Dec 1996

Resigned on 31 May 2002

Time on role 5 years, 5 months, 19 days

MULLER, Mark Alan

Director

Director

RESIGNED

Assigned on 31 May 2002

Resigned on 01 Oct 2003

Time on role 1 year, 4 months

PHILLIPS, Craig Sinclair

Director

Director

RESIGNED

Assigned on 31 May 2002

Resigned on 30 Sep 2004

Time on role 2 years, 3 months, 30 days

PLATT, Samantha Jayne

Director

Assistant Manager

RESIGNED

Assigned on 31 Jan 2013

Resigned on 28 Oct 2016

Time on role 3 years, 8 months, 28 days

THOMPSON, Jennifer Lesley

Director

Company Administrator

RESIGNED

Assigned on 22 Dec 1995

Resigned on 12 Dec 1996

Time on role 11 months, 21 days

WATTERSON, John Michael

Director

Solicitor

RESIGNED

Assigned on 24 Jun 1998

Resigned on 09 Jan 2001

Time on role 2 years, 6 months, 15 days


Some Companies

51 NORTH LONDON LIMITED

43-45 DORSET STREET,LONDON,W1U 7NA

Number:10470909
Status:ACTIVE
Category:Private Limited Company

I.AM AGENCY LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:10967769
Status:ACTIVE
Category:Private Limited Company

IDEAL BUILDING AND CARPENTRY LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,,BEDFORD,MK42 7PN

Number:06794703
Status:ACTIVE
Category:Private Limited Company

MANCHESTER PROPERTY DEVELOPMENTS LTD

2 EVESHAM ROAD,MANCHESTER,M24 1PY

Number:08893919
Status:ACTIVE
Category:Private Limited Company
Number:08766941
Status:ACTIVE
Category:Private Limited Company

THORNBRIDGE FARM KENNELS & CATTERY LTD

16 CALLUNA DRIVE,CRAWLEY,RH10 3XE

Number:05624224
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