COUNTY MANAGEMENT LTD

107 Warwick Avenue 107 Warwick Avenue, W9 2PP
StatusACTIVE
Company No.03201440
CategoryPrivate Limited Company
Incorporated21 May 1996
Age28 years, 18 days
JurisdictionEngland Wales

SUMMARY

COUNTY MANAGEMENT LTD is an active private limited company with number 03201440. It was incorporated 28 years, 18 days ago, on 21 May 1996. The company address is 107 Warwick Avenue 107 Warwick Avenue, W9 2PP.



People

ABOU RAHME, Rola Nadim

Secretary

Banker

ACTIVE

Assigned on 27 Oct 2002

Current time on role 21 years, 7 months, 12 days

ABOU RAHME, Rola Nadim

Director

Banker

ACTIVE

Assigned on 27 Oct 2002

Current time on role 21 years, 7 months, 12 days

COLEMAN, Dermot John, Mr.

Director

Investment Manager

ACTIVE

Assigned on 01 Jun 2018

Current time on role 6 years, 7 days

DEWANI, Preyal

Director

Consultant

ACTIVE

Assigned on 07 Feb 2011

Current time on role 13 years, 4 months, 1 day

DATAR, Neha

Secretary

Solicitor

RESIGNED

Assigned on 27 Oct 2002

Resigned on 06 Jan 2010

Time on role 7 years, 2 months, 10 days

PETROU, Kyriacos

Secretary

Accountant

RESIGNED

Assigned on 17 Jun 1996

Resigned on 09 Jan 2001

Time on role 4 years, 6 months, 22 days

SZABADOS, Eszter Gabriella

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 10 May 2002

Time on role 9 months, 9 days

TEMPLES (NOMINEES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 May 1996

Resigned on 17 Jun 1996

Time on role 27 days

CALLIS, James

Director

Writer

RESIGNED

Assigned on 27 Oct 2002

Resigned on 06 Jan 2010

Time on role 7 years, 2 months, 10 days

PEARSON, David Grenville

Director

Company Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 01 Aug 2001

Time on role 5 years, 1 month, 15 days

PETROU, Kyriacos

Director

Accountant

RESIGNED

Assigned on 17 Jun 1996

Resigned on 09 Jan 2001

Time on role 4 years, 6 months, 22 days

SHEM-TOV, Ester Virginia

Director

Education

RESIGNED

Assigned on 07 Feb 2011

Resigned on 16 May 2018

Time on role 7 years, 3 months, 9 days

STAFFORD, James

Director

Lawyer

RESIGNED

Assigned on 01 Jan 2001

Resigned on 10 May 2002

Time on role 1 year, 4 months, 9 days

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 May 1996

Resigned on 17 Jun 1996

Time on role 27 days


Some Companies

AQUATECH SOLUTIONS LTD

18 HORSHAM ROAD,FELTHAM,TW14 8LW

Number:10231225
Status:ACTIVE
Category:Private Limited Company

ASL HOLDINGS BRISTOL LTD

ASL HOLDINGS BRISTOL LTD. C/O BUSINESS WASTE,YORK,YO31 7RE

Number:10595492
Status:ACTIVE
Category:Private Limited Company

ATHERLEY GARAGE LIMITED

30A BEDFORD PLACE,HAMPSHIRE,SO15 2DG

Number:06499343
Status:ACTIVE
Category:Private Limited Company

ATLANTEC I.T. SERVICES LIMITED

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:03872142
Status:ACTIVE
Category:Private Limited Company

DANNETT LIMITED

74 DANNETT STREET,LEICESTER,LE3 5RJ

Number:07903403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENLIVAHOME LTD

182 FAIRWATER DRIVE,READING,RG5 3JF

Number:10737678
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