BARNES AMENITY AREA NO 2 MANAGEMENT COMPANY LIMITED

Willmott House 12 Blacks Road Willmott House 12 Blacks Road, London, W6 9EU
StatusACTIVE
Company No.03372177
Category
Incorporated16 May 1997
Age27 years, 7 days
JurisdictionEngland Wales

SUMMARY

BARNES AMENITY AREA NO 2 MANAGEMENT COMPANY LIMITED is an active with number 03372177. It was incorporated 27 years, 7 days ago, on 16 May 1997. The company address is Willmott House 12 Blacks Road Willmott House 12 Blacks Road, London, W6 9EU.



People

WILLMOTTS (EALING) LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Dec 2008

Current time on role 15 years, 4 months, 29 days

CHALLIS, Poh Chiang

Director

Tax Accountant

ACTIVE

Assigned on 11 Oct 2006

Current time on role 17 years, 7 months, 12 days

ELLIOTT, Tina Helen

Director

Judge

ACTIVE

Assigned on 20 Oct 2023

Current time on role 7 months, 3 days

HARDY, Stephen Kirk

Director

Retired Orthopaedic Surgeon

ACTIVE

Assigned on 07 Dec 2018

Current time on role 5 years, 5 months, 16 days

HUNOT-GEORGE, Hilary

Director

Magazine Production Editor

ACTIVE

Assigned on 24 Sep 2012

Current time on role 11 years, 7 months, 29 days

COONEY, Christopher John

Secretary

RESIGNED

Assigned on 16 May 1997

Resigned on 07 Dec 2004

Time on role 7 years, 6 months, 22 days

HAYWARDS PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Dec 2004

Resigned on 01 Jun 2006

Time on role 1 year, 5 months, 25 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 May 2008

Resigned on 25 Dec 2008

Time on role 7 months, 9 days

RESIDENTIAL MANAGEMENT GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 16 May 2008

Time on role 1 year, 11 months, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 May 1997

Resigned on 16 May 1997

Time on role

CARTER, Gordon

Director

Company Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 05 Nov 2004

Time on role 2 years, 1 month, 4 days

COLCLOUGH, Geoff

Director

Retired

RESIGNED

Assigned on 24 Sep 2012

Resigned on 19 May 2021

Time on role 8 years, 7 months, 25 days

CURWEN, Philip James

Director

Chartered Accoutant

RESIGNED

Assigned on 02 Nov 2004

Resigned on 07 Dec 2004

Time on role 1 month, 5 days

ELLIOTT, Tina Helen

Director

Judge

RESIGNED

Assigned on 06 Jul 2023

Resigned on 06 Jul 2023

Time on role

FLOWER, Alexander Geoffrey

Director

Technical Director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 15 Dec 2000

Time on role 6 months

GASPER, Paul Richard Mark

Director

Technical Director

RESIGNED

Assigned on 04 Dec 2000

Resigned on 30 Sep 2002

Time on role 1 year, 9 months, 26 days

GOTTLIEB, Julius

Director

Finance Director

RESIGNED

Assigned on 15 Oct 1999

Resigned on 05 Apr 2001

Time on role 1 year, 5 months, 21 days

HENDERSON, Patricia Annette

Director

Sales Marketing Director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 10 Oct 2001

Time on role 1 year, 3 months, 25 days

INKIN, Anthony Roy

Director

Solicitor

RESIGNED

Assigned on 20 Mar 2000

Resigned on 07 Dec 2004

Time on role 4 years, 8 months, 18 days

LATIMER, John Geoffrey

Director

Retired

RESIGNED

Assigned on 07 Dec 2004

Resigned on 01 Mar 2010

Time on role 5 years, 2 months, 25 days

MCDOWELL, Barrie

Director

General Manager

RESIGNED

Assigned on 07 Dec 2004

Resigned on 11 Oct 2006

Time on role 1 year, 10 months, 4 days

MICHIE, Angus James

Director

Company Director

RESIGNED

Assigned on 02 Jan 2000

Resigned on 10 Oct 2001

Time on role 1 year, 9 months, 8 days

NESBITT, Peter Victor

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 05 Nov 2004

Time on role 4 years, 8 months, 4 days

PARTON, Jeffrey John

Director

Director

RESIGNED

Assigned on 16 May 1997

Resigned on 01 May 1999

Time on role 1 year, 11 months, 15 days

ROGERS, Colin John

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 30 Sep 1999

Time on role 3 months, 29 days

STEWART, Gavin Vaughan

Director

Company Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 01 Jan 2000

Time on role 7 months

VAUGHAN, Elizabeth Moira

Director

None

RESIGNED

Assigned on 18 Nov 2009

Resigned on 09 Mar 2016

Time on role 6 years, 3 months, 21 days

VEEVERS, Frederick Ambrose

Director

Director

RESIGNED

Assigned on 16 May 1997

Resigned on 01 May 1999

Time on role 1 year, 11 months, 15 days


Some Companies

AMODUS TIMBER WINDOWS AND DOORS LIMITED

26 KIMBLE ROAD,LONDON,SW19 2AS

Number:08726038
Status:ACTIVE
Category:Private Limited Company

CRISPA PRODUCE LIMITED

GREENCORE GROUP UK CENTRE,LINKS BUSINESS PARK BARLBOROUGH,S43 4XA

Number:00513949
Status:ACTIVE
Category:Private Limited Company

DEALSUN LIMITED

1 THE CLOSE,TARPORLEY,CW6 0FZ

Number:01338526
Status:ACTIVE
Category:Private Limited Company

EASTPARK LIMITED

501A PRESCOT ROAD,MERSEYSIDE,L13 3BU

Number:02844890
Status:ACTIVE
Category:Private Limited Company

POPPY CONSULTANCY LIMITED

80 VENTNOR DRIVE,LONDON,N20 8BS

Number:04328005
Status:ACTIVE
Category:Private Limited Company

SEARAMA LTD.

72 PRINCESS COURT,LONDON,W2 4RE

Number:09531074
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