35 DENNINGTON PARK ROAD MANAGEMENT LIMITED

35 Dennington Park Road 35 Dennington Park Road, London, NW6 1BB
StatusACTIVE
Company No.03193031
Category
Incorporated01 May 1996
Age28 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

35 DENNINGTON PARK ROAD MANAGEMENT LIMITED is an active with number 03193031. It was incorporated 28 years, 1 month, 1 day ago, on 01 May 1996. The company address is 35 Dennington Park Road 35 Dennington Park Road, London, NW6 1BB.



People

TROWARD, Victoria

Secretary

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 10 months

IFERENTA, Richard

Director

Consultant

ACTIVE

Assigned on 04 Sep 2014

Current time on role 9 years, 8 months, 28 days

SOLOMON, Joshua Ariel, Dr

Director

Doctor

ACTIVE

Assigned on 25 Mar 2021

Current time on role 3 years, 2 months, 7 days

TROWARD, Oliver James

Director

Engineering Manager

ACTIVE

Assigned on 18 Jun 2019

Current time on role 4 years, 11 months, 14 days

YANNAKOUDAKIS, Zacharias

Director

Retired

ACTIVE

Assigned on 20 Sep 2010

Current time on role 13 years, 8 months, 12 days

HETHERINGTON, Paul

Secretary

Consultant

RESIGNED

Assigned on 01 May 2005

Resigned on 31 Jul 2015

Time on role 10 years, 3 months

MARK, Benjamin David

Secretary

RESIGNED

Assigned on 20 Sep 2010

Resigned on 06 Aug 2013

Time on role 2 years, 10 months, 16 days

NEWTON, Gareth Shae

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Nov 1999

Resigned on 18 Apr 2005

Time on role 5 years, 4 months, 22 days

PAWLEY, Alaister Stephen Richard

Secretary

It Consultant

RESIGNED

Assigned on 09 Jun 2005

Resigned on 18 May 2007

Time on role 1 year, 11 months, 9 days

TAYLOR, Joanna Rachel

Secretary

Pharmacist

RESIGNED

Assigned on 01 Jan 2008

Resigned on 01 Jul 2010

Time on role 2 years, 5 months, 30 days

THOMAS, Katherine Grace

Secretary

Management Consultant

RESIGNED

Assigned on 01 May 1996

Resigned on 26 Nov 1999

Time on role 3 years, 6 months, 25 days

YANNAKOUDAKIS, Marina

Secretary

RESIGNED

Assigned on 01 Aug 2015

Resigned on 01 Aug 2020

Time on role 5 years

GHANBARI PARSA, Ali Reza

Director

Professor University Lecturer

RESIGNED

Assigned on 01 May 1996

Resigned on 31 Jan 2003

Time on role 6 years, 9 months

HETHERINGTON, Paul

Director

Consultant

RESIGNED

Assigned on 17 Nov 2004

Resigned on 31 Jul 2015

Time on role 10 years, 8 months, 14 days

HONG, Dominic

Director

Consultant

RESIGNED

Assigned on 10 Jun 2005

Resigned on 20 Apr 2007

Time on role 1 year, 10 months, 10 days

HONORAT EVRA, Ludivine

Director

Housewife

RESIGNED

Assigned on 01 Aug 2015

Resigned on 28 Jun 2019

Time on role 3 years, 10 months, 27 days

MARK, Benjamin David

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2007

Resigned on 02 Aug 2013

Time on role 6 years, 23 days

MCKEEN, Julie Anne

Director

Secretary

RESIGNED

Assigned on 03 Oct 1997

Resigned on 17 Nov 2004

Time on role 7 years, 1 month, 14 days

NEWTON, Gareth Shae

Director

Chartered Accountant

RESIGNED

Assigned on 26 Nov 1999

Resigned on 18 Apr 2005

Time on role 5 years, 4 months, 22 days

PAWLEY, Alaister Stephen Richard

Director

It Consultant

RESIGNED

Assigned on 01 Sep 2004

Resigned on 18 May 2007

Time on role 2 years, 8 months, 17 days

STANZIONE, Paola

Director

Fashion Consultant

RESIGNED

Assigned on 25 Jun 2007

Resigned on 24 Mar 2021

Time on role 13 years, 8 months, 29 days

TAYLOR, Joanna Rachel

Director

Pharmacist

RESIGNED

Assigned on 14 Dec 2005

Resigned on 01 Jul 2010

Time on role 4 years, 6 months, 17 days

TAYLOR, Sara

Director

Hr Manager

RESIGNED

Assigned on 01 Feb 2003

Resigned on 14 Dec 2005

Time on role 2 years, 10 months, 13 days

THOMAS, Katherine Grace

Director

Management Consultant

RESIGNED

Assigned on 01 May 1996

Resigned on 26 Nov 1999

Time on role 3 years, 6 months, 25 days

WATSON, Craig Dominic Joseph

Director

School Master

RESIGNED

Assigned on 01 May 1996

Resigned on 03 Oct 1997

Time on role 1 year, 5 months, 2 days


Some Companies

D O A SOLUTIONS LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09932584
Status:ACTIVE
Category:Private Limited Company

EURO FASHION MANUFACTURING CO. LTD

KIRKLAND HOUSE FIRST FLOOR,HARROW,HA1 2AX

Number:02703810
Status:ACTIVE
Category:Private Limited Company

LIFERAFT C.I.C.

THE POPLARS,BRIGG,DN20 8NQ

Number:11567853
Status:ACTIVE
Category:Community Interest Company

PACKER INFO LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10121173
Status:LIQUIDATION
Category:Private Limited Company

PROFOUND 360 LTD

2B BELGRAVE ROAD,LIVERPOOL,L17 7AG

Number:11513340
Status:ACTIVE
Category:Private Limited Company

ROB LEATHER PHYSIOTHERAPY LIMITED

JENNAWAYS 9 MAIN STREET,LEICESTER,LE7 3DB

Number:07211951
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