BARNES AMENITY AREA NO 1 MANAGEMENT COMPANY LIMITED

12 Blacks Road, London, W6 9EU
StatusACTIVE
Company No.03190619
Category
Incorporated25 Apr 1996
Age28 years, 16 days
JurisdictionEngland Wales

SUMMARY

BARNES AMENITY AREA NO 1 MANAGEMENT COMPANY LIMITED is an active with number 03190619. It was incorporated 28 years, 16 days ago, on 25 April 1996. The company address is 12 Blacks Road, London, W6 9EU.



People

WILLMOTTS

Corporate-secretary

ACTIVE

Assigned on 05 Apr 2009

Current time on role 15 years, 1 month, 6 days

GAYER, Alan

Director

Retired

ACTIVE

Assigned on 06 Dec 2004

Current time on role 19 years, 5 months, 5 days

KERSHAW, David Stuart

Director

Property Manager

ACTIVE

Assigned on 24 Jul 2014

Current time on role 9 years, 9 months, 18 days

COONEY, Christopher John

Secretary

RESIGNED

Assigned on 25 Apr 1996

Resigned on 07 Dec 2004

Time on role 8 years, 7 months, 12 days

HAYWARDS PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Dec 2004

Resigned on 01 Jun 2006

Time on role 1 year, 5 months, 26 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 05 Apr 2009

Time on role 11 months, 10 days

RESIDENTIAL MANAGEMENT GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 25 Apr 2008

Time on role 1 year, 10 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Apr 1996

Resigned on 25 Apr 1996

Time on role

BRISCOE, Richard William Arthur

Director

Software Developer

RESIGNED

Assigned on 06 Dec 2004

Resigned on 17 Feb 2006

Time on role 1 year, 2 months, 11 days

CARTER, Gordon

Director

Company Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 05 Nov 2004

Time on role 2 years, 1 month, 4 days

CURWEN, Philip James

Director

Chartered Accoutant

RESIGNED

Assigned on 02 Nov 2004

Resigned on 07 Dec 2004

Time on role 1 month, 5 days

FLOWER, Alexander Geoffrey

Director

Technical Director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 15 Dec 2000

Time on role 6 months

GASPER, Paul Richard Mark

Director

Technical Director

RESIGNED

Assigned on 04 Dec 2000

Resigned on 30 Sep 2002

Time on role 1 year, 9 months, 26 days

GOTTLIEB, Julius

Director

Finance Director

RESIGNED

Assigned on 15 Oct 1999

Resigned on 05 Apr 2001

Time on role 1 year, 5 months, 21 days

HENDERSON, Patricia Annette

Director

Sales Marketing Director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 10 Oct 2001

Time on role 1 year, 3 months, 25 days

HOYLER, Horst Georg

Director

Retired Marketing Director

RESIGNED

Assigned on 05 Jan 2010

Resigned on 24 Jul 2014

Time on role 4 years, 6 months, 19 days

HOYLER, Jennifer Mary

Director

Housewife

RESIGNED

Assigned on 06 Dec 2004

Resigned on 30 Mar 2010

Time on role 5 years, 3 months, 24 days

INKIN, Anthony Roy

Director

Solicitor

RESIGNED

Assigned on 20 Mar 2000

Resigned on 07 Dec 2004

Time on role 4 years, 8 months, 18 days

KERR, John William

Director

Company Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 14 Apr 2004

Time on role 1 year, 6 months, 13 days

KERSHAW, David Stuart

Director

Property Developer

RESIGNED

Assigned on 06 Dec 2004

Resigned on 30 Mar 2010

Time on role 5 years, 3 months, 24 days

MICHIE, Angus James

Director

Company Director

RESIGNED

Assigned on 02 Jan 2000

Resigned on 15 Jun 2002

Time on role 2 years, 5 months, 13 days

NESBITT, Peter Victor

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 05 Nov 2004

Time on role 4 years, 8 months, 4 days

PARTON, Jeffrey John

Director

Company Director

RESIGNED

Assigned on 25 Apr 1996

Resigned on 01 May 1999

Time on role 3 years, 6 days

ROGERS, Colin John

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 30 Sep 1999

Time on role 3 months, 29 days

STEWART, Gavin Vaughan

Director

Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 01 Jan 2000

Time on role 7 months

VEEVERS, Frederick Ambrose

Director

Company Director

RESIGNED

Assigned on 25 Apr 1996

Resigned on 01 May 1999

Time on role 3 years, 6 days

WELLS, Norman Ernest Stanley

Director

Retired

RESIGNED

Assigned on 06 Dec 2004

Resigned on 15 Sep 2006

Time on role 1 year, 9 months, 9 days


Some Companies

CANWEAR BEAUTIFUL LTD

21 BRIDGEWATER WAY,BUSHEY,WD23 4UA

Number:11605621
Status:ACTIVE
Category:Private Limited Company

FENWICK CARPENTRY LTD

OSBOURNE HOUSE,ASHFORD,TW15 3QN

Number:05291501
Status:ACTIVE
Category:Private Limited Company

GASCRAFT (N/W) LTD

C/O SHERLOCK & CO LTD,ASHTON-UNDER-LYNE,OL6 7TW

Number:09631946
Status:ACTIVE
Category:Private Limited Company

IT CLEANING SPECIALISTS LTD

1ST FLOOR,CHESTERFIELD,S40 2WG

Number:06197793
Status:LIQUIDATION
Category:Private Limited Company

MILLWOOD COURT RESIDENTS COMPANY LIMITED

THE OAST,SITTINGBOURNE,ME10 4HE

Number:03691175
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NP SMITH BUILDERS LIMITED

FAR FALLS CADGER CASTLE,DRIFFIELD,YO25 9LQ

Number:11835067
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