OAKLEIGH PARK SOUTH MANAGEMENT COMPANY LIMITED

2 Harrison Close, London, N20 9JX
StatusACTIVE
Company No.03199821
CategoryPrivate Limited Company
Incorporated16 May 1996
Age28 years, 6 days
JurisdictionEngland Wales

SUMMARY

OAKLEIGH PARK SOUTH MANAGEMENT COMPANY LIMITED is an active private limited company with number 03199821. It was incorporated 28 years, 6 days ago, on 16 May 1996. The company address is 2 Harrison Close, London, N20 9JX.



People

CHRISTOFOROU, Alexander Charles

Director

Vice President Of Customer Care

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 10 months, 21 days

LOTFI, Maziar, Dr

Director

Managing Director

ACTIVE

Assigned on 24 Jan 2020

Current time on role 4 years, 3 months, 29 days

RAHIM, Suhail Muhammad Abdur, Dr

Director

Management Consultant

ACTIVE

Assigned on 28 Feb 2007

Current time on role 17 years, 2 months, 22 days

SHAH, Shuaib Mohammad

Director

Barrister

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 10 months, 21 days

CANTOR, Jonathan Marshall

Secretary

Solicitor

RESIGNED

Assigned on 28 Feb 2007

Resigned on 31 May 2014

Time on role 7 years, 3 months, 3 days

JONES, Anthony Dominic

Secretary

RESIGNED

Assigned on 04 Jun 1997

Resigned on 07 May 1998

Time on role 11 months, 3 days

MARCUS, Stephanie

Secretary

Solicitor

RESIGNED

Assigned on 07 May 1998

Resigned on 28 Feb 2007

Time on role 8 years, 9 months, 21 days

PAGE, Veronica Anne

Secretary

Secretary

RESIGNED

Assigned on 16 May 1996

Resigned on 04 Jun 1997

Time on role 1 year, 19 days

RAHIMI, Fahima

Secretary

RESIGNED

Assigned on 01 Jun 2014

Resigned on 23 Jan 2020

Time on role 5 years, 7 months, 22 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 May 1996

Resigned on 16 May 1996

Time on role

ATEKPE, Ellis

Director

Economist

RESIGNED

Assigned on 07 May 1998

Resigned on 23 Jan 2020

Time on role 21 years, 8 months, 16 days

BARHAM, Anthony James

Director

Managing Director

RESIGNED

Assigned on 16 May 1996

Resigned on 07 May 1998

Time on role 1 year, 11 months, 22 days

BEDI, Ashwin

Director

General Manager

RESIGNED

Assigned on 07 May 1998

Resigned on 06 Jun 2006

Time on role 8 years, 30 days

EVANS, Clive Lawrence

Director

Surveyor

RESIGNED

Assigned on 07 May 1998

Resigned on 14 Aug 2001

Time on role 3 years, 3 months, 7 days

MARCUS, Aron, Doctor

Director

Dentist

RESIGNED

Assigned on 07 May 1998

Resigned on 28 Feb 2007

Time on role 8 years, 9 months, 21 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 May 1996

Resigned on 16 May 1996

Time on role


Some Companies

ALLMART FOODS LIMITED

3 GREAT JUNCTION STREET,EDINBURGH,EH6 5HX

Number:SC511576
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELITE EVENT GROUP LIMITED

1 GANTON CLOSE,SOUTHPORT,PR8 6JN

Number:11653388
Status:ACTIVE
Category:Private Limited Company

L WALTON 1 LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11922202
Status:ACTIVE
Category:Private Limited Company

R&E GLAZING LTD

417 CHAPTER ROAD,LONDON,NW2 5NG

Number:09396282
Status:LIQUIDATION
Category:Private Limited Company

SWEET BROTHERS EVENTS LIMITED

LINTON CHURCH,WETHERBY,LS22 4HT

Number:11417534
Status:ACTIVE
Category:Private Limited Company

T & A BUILDERS LIMITED

PENTAX HOUSE,SOUTH HARROW,HA2 0DU

Number:04187425
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