MAPLE (118) LIMITED

30 Dawes Road 30 Dawes Road, London, SW6 7EN
StatusACTIVE
Company No.03236772
Category
Incorporated12 Aug 1996
Age27 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

MAPLE (118) LIMITED is an active with number 03236772. It was incorporated 27 years, 10 months, 6 days ago, on 12 August 1996. The company address is 30 Dawes Road 30 Dawes Road, London, SW6 7EN.



People

AICARDI, Giovanni Battista

Director

Store Manager

ACTIVE

Assigned on 13 Nov 2016

Current time on role 7 years, 7 months, 5 days

CASH, Patrick Hart

Director

Tennis Player

ACTIVE

Assigned on 25 Jul 2014

Current time on role 9 years, 10 months, 24 days

CHAMBERLAIN, Hugo George David

Director

Publisher

ACTIVE

Assigned on 19 Aug 2014

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

CUSSINS, Alix

Secretary

Marketing Manager

RESIGNED

Assigned on 10 May 2006

Resigned on 20 Nov 2009

Time on role 3 years, 6 months, 10 days

DUXFIELD, Robin Malcolm

Secretary

Company Director

RESIGNED

Assigned on 24 Jul 2000

Resigned on 26 Apr 2002

Time on role 1 year, 9 months, 2 days

FRATER, Simon Richard De Ferrars

Secretary

RESIGNED

Assigned on 09 Dec 1996

Resigned on 04 Mar 1997

Time on role 2 months, 26 days

LEVY, Jonathan Adrian

Secretary

Surveyor

RESIGNED

Assigned on 04 Mar 1997

Resigned on 25 Jul 1998

Time on role 1 year, 4 months, 21 days

POPOVIC, Samir

Secretary

Economist

RESIGNED

Assigned on 25 Jul 1998

Resigned on 01 Aug 2001

Time on role 3 years, 7 days

ROWANSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 1996

Resigned on 09 Dec 1996

Time on role 3 months, 28 days

ALLWOOD, Richard James

Director

Solicitor

RESIGNED

Assigned on 12 Dec 1996

Resigned on 04 Mar 1997

Time on role 2 months, 23 days

CASH, Patrick Hart

Director

Tennis Player

RESIGNED

Assigned on 09 Feb 2007

Resigned on 24 Jul 2014

Time on role 7 years, 5 months, 15 days

CHAMBERLAIN, Hugo George David

Director

Financial Analyst

RESIGNED

Assigned on 06 Sep 2012

Resigned on 22 Oct 2012

Time on role 1 month, 16 days

CHAMBERLAIN, Hugo George David

Director

Diretor

RESIGNED

Assigned on 06 Sep 2012

Resigned on 02 Oct 2012

Time on role 26 days

CUSSINS, Alix

Director

Marketing Manager

RESIGNED

Assigned on 10 May 2006

Resigned on 10 May 2006

Time on role

CUSSINS, Alix

Director

Marketing Officer

RESIGNED

Assigned on 14 Jul 2000

Resigned on 10 May 2006

Time on role 5 years, 9 months, 27 days

JORDAN, Philip John

Director

Solicitor

RESIGNED

Assigned on 09 Dec 1996

Resigned on 04 Mar 1997

Time on role 2 months, 26 days

KAPOOR, Mangal Mathraraj

Director

Company Director

RESIGNED

Assigned on 04 Mar 1997

Resigned on 31 Dec 2014

Time on role 17 years, 9 months, 27 days

LEVY, Jonathan Adrian

Director

Surveyor

RESIGNED

Assigned on 04 Mar 1997

Resigned on 25 Jul 1998

Time on role 1 year, 4 months, 21 days

MARTIN, James Thomas

Director

It Consultant

RESIGNED

Assigned on 20 Oct 2002

Resigned on 01 Mar 2005

Time on role 2 years, 4 months, 12 days

MOULD, Kelly

Director

Eventing

RESIGNED

Assigned on 28 Jan 2005

Resigned on 06 Sep 2012

Time on role 7 years, 7 months, 9 days

POPOVIC, Samir

Director

Economist

RESIGNED

Assigned on 04 Mar 1997

Resigned on 01 Aug 2001

Time on role 4 years, 4 months, 28 days

POPOVIC, Tatjana

Director

Company Director

RESIGNED

Assigned on 25 Jul 1998

Resigned on 26 Apr 2002

Time on role 3 years, 9 months, 1 day

RAMPTON, Benjamin Michael John

Director

Financial Analyst

RESIGNED

Assigned on 19 Aug 2014

Resigned on 17 Aug 2015

Time on role 11 months, 29 days

RAMPTON, Benjamin

Director

Merchant Banker

RESIGNED

Assigned on 06 Sep 2012

Resigned on 24 Jul 2014

Time on role 1 year, 10 months, 18 days

RAMPTON, Benjamin Michael John

Director

Financial Analyst

RESIGNED

Assigned on 06 Sep 2012

Resigned on 02 Oct 2012

Time on role 26 days

ROWAN FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 1996

Resigned on 09 Dec 1996

Time on role 3 months, 28 days

ROWANSEC LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 1996

Resigned on 09 Dec 1996

Time on role 3 months, 28 days


Some Companies

AFB ELECTRONIC SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09916508
Status:ACTIVE
Category:Private Limited Company

CRUNCHIY’S CHICKEN, PIZZA & GRILL LTD.

38 HIGHER SWAN LANE,BOLTON,BL3 3AJ

Number:10819100
Status:ACTIVE
Category:Private Limited Company

OLYMPIA JOINERY LIMITED

TRINITY HOUSE 28-30,BIRMINGHAM,B1 1QH

Number:08850916
Status:LIQUIDATION
Category:Private Limited Company
Number:IC000545
Status:ACTIVE
Category:Investment Company with Variable Capital

SURFACESHINE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11124575
Status:ACTIVE
Category:Private Limited Company

THEEXEC LIMITED

5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:11751704
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