SIXTY SIXTY TWO ONSLOW LIMITED

C/O Dickinsons Brandon House C/O Dickinsons Brandon House, Chesham, HP5 1EG, United Kingdom
StatusACTIVE
Company No.03232817
CategoryPrivate Limited Company
Incorporated01 Aug 1996
Age27 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

SIXTY SIXTY TWO ONSLOW LIMITED is an active private limited company with number 03232817. It was incorporated 27 years, 10 months, 18 days ago, on 01 August 1996. The company address is C/O Dickinsons Brandon House C/O Dickinsons Brandon House, Chesham, HP5 1EG, United Kingdom.



People

RODEN, Charlotte Jane

Secretary

Investment Banker

ACTIVE

Assigned on 06 Jul 2004

Current time on role 19 years, 11 months, 13 days

EDWARDS, Jeremy Richard

Director

Solicitor

ACTIVE

Assigned on 20 Aug 2001

Current time on role 22 years, 9 months, 30 days

FUKSMAN, Robert Jason

Director

None

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 11 months, 18 days

RODEN, Charlotte Jane

Director

Investment Banker

ACTIVE

Assigned on 06 Jul 2004

Current time on role 19 years, 11 months, 13 days

SLYDELL, Nigel Peter

Director

Company Director

ACTIVE

Assigned on 27 Mar 1997

Current time on role 27 years, 2 months, 23 days

WARRINER-BROWN, David Bryon

Director

Self Employed

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 11 months, 18 days

FORBES ADAM, Malise Mildred Hare

Secretary

RESIGNED

Assigned on 01 Sep 1997

Resigned on 19 Oct 1998

Time on role 1 year, 1 month, 18 days

LANDALE, William Jerome Fortune

Secretary

RESIGNED

Assigned on 26 Oct 2001

Resigned on 06 Jul 2004

Time on role 2 years, 8 months, 11 days

MACANDREW, Nicholas Rupert

Secretary

RESIGNED

Assigned on 14 Dec 2000

Resigned on 26 Oct 2001

Time on role 10 months, 12 days

MACANDREW, Nicholas Rupert

Secretary

RESIGNED

Assigned on 27 Mar 1997

Resigned on 01 Sep 1997

Time on role 5 months, 5 days

MCKINLEY, Brian Matthew

Secretary

Investment Banker

RESIGNED

Assigned on 19 Oct 1998

Resigned on 14 Dec 2000

Time on role 2 years, 1 month, 26 days

ROGERS, Denise Claudia

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 1996

Resigned on 27 Mar 1997

Time on role 7 months, 26 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Aug 1996

Resigned on 01 Aug 1996

Time on role

COMAS, Rocio

Director

Housewife

RESIGNED

Assigned on 29 Mar 2004

Resigned on 22 Sep 2011

Time on role 7 years, 5 months, 24 days

FITZHERBERT, Ivan

Director

Solicitor

RESIGNED

Assigned on 01 Aug 1996

Resigned on 27 Mar 1997

Time on role 7 months, 26 days

FORBES ADAM, Malise Mildred Hare

Director

Art Historian

RESIGNED

Assigned on 27 Mar 1997

Resigned on 20 Aug 2001

Time on role 4 years, 4 months, 24 days

FROST, Richard

Director

Commerce

RESIGNED

Assigned on 27 Mar 1997

Resigned on 06 Aug 2003

Time on role 6 years, 4 months, 10 days

GIBBONS, Claire Gabrielle

Director

Director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 30 Aug 2013

Time on role 11 years, 11 months, 6 days

MACANDREW, Nicholas Rupert

Director

Banker

RESIGNED

Assigned on 27 Mar 1997

Resigned on 14 Sep 2002

Time on role 5 years, 5 months, 18 days

MCKINLEY, Brian Matthew

Director

Investment Banker

RESIGNED

Assigned on 27 Mar 1997

Resigned on 30 Mar 2004

Time on role 7 years, 3 days

MCMICKING, Belinda

Director

Property Manager

RESIGNED

Assigned on 15 Apr 1997

Resigned on 02 Dec 1999

Time on role 2 years, 7 months, 17 days

PECK, Joan

Director

Art Dealer

RESIGNED

Assigned on 27 Mar 1997

Resigned on 14 Dec 2000

Time on role 3 years, 8 months, 18 days

PENNY, Andrew Stephen

Director

Company Director

RESIGNED

Assigned on 30 Aug 2013

Resigned on 29 Jul 2016

Time on role 2 years, 10 months, 30 days

VITTADINI, Franca

Director

Stud Farmer

RESIGNED

Assigned on 27 Mar 1997

Resigned on 22 Sep 2011

Time on role 14 years, 5 months, 26 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 01 Aug 1996

Time on role


Some Companies

3A PROGRAMME MANAGEMENT SOLUTION LIMITED

38 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:07022675
Status:LIQUIDATION
Category:Private Limited Company
Number:CE008651
Status:ACTIVE
Category:Charitable Incorporated Organisation

BLAKES MANAGEMENT LIMITED

THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:07365480
Status:ACTIVE
Category:Private Limited Company

DESIGNTOO LIMITED

KENNET COTTAGE,GLOUCESTERSHIRE,GL7 4EQ

Number:05242247
Status:ACTIVE
Category:Private Limited Company

MBGW LIMITED

44 TOWNSEND STREET,CHELTENHAM,GL51 9HB

Number:08875312
Status:ACTIVE
Category:Private Limited Company

THE PERFECTLY DELICIOUS COMPANY LTD

40 ZETLAND STREET,LONDON,E14 6RB

Number:05908825
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