BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED

12 Blacks Road, London, W6 9EU
StatusACTIVE
Company No.03372295
Category
Incorporated16 May 1997
Age27 years, 20 days
JurisdictionEngland Wales

SUMMARY

BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED is an active with number 03372295. It was incorporated 27 years, 20 days ago, on 16 May 1997. The company address is 12 Blacks Road, London, W6 9EU.



People

WILLMOTTS (EALING) LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Mar 2010

Current time on role 14 years, 3 months, 4 days

ELLNER, Pamela Ann

Director

Print Publisher

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 5 months, 18 days

HUNOT GEORGE, Hilary Cecilia

Director

Managing Editor

ACTIVE

Assigned on 15 Jun 2006

Current time on role 17 years, 11 months, 20 days

SAADAT-LADJEVARDI, Elahe

Director

Retired

ACTIVE

Assigned on 07 Dec 2022

Current time on role 1 year, 5 months, 29 days

COONEY, Christopher John

Secretary

RESIGNED

Assigned on 16 May 1997

Resigned on 16 Jun 2006

Time on role 9 years, 1 month

SAADAT-LADJEVARD, Elahe

Secretary

Charity Manager

RESIGNED

Assigned on 15 Jun 2006

Resigned on 28 Sep 2006

Time on role 3 months, 13 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 May 2008

Resigned on 28 Feb 2010

Time on role 1 year, 9 months, 12 days

RESIDENTIAL MANAGEMENT GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jun 2006

Resigned on 16 May 2008

Time on role 1 year, 11 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 May 1997

Resigned on 16 May 1997

Time on role

ASHCROFT, Leila Eloise

Director

Executive Assistant

RESIGNED

Assigned on 20 Apr 2021

Resigned on 23 Jan 2023

Time on role 1 year, 9 months, 3 days

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, Geoffrey Charles

Director

Retired

RESIGNED

Assigned on 15 Jun 2006

Resigned on 10 Mar 2020

Time on role 13 years, 8 months, 25 days

CURWEN, Philip James

Director

Chartered Accoutant

RESIGNED

Assigned on 02 Nov 2004

Resigned on 30 Oct 2006

Time on role 1 year, 11 months, 28 days

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

HEALY, Mary

Director

Retired

RESIGNED

Assigned on 03 Dec 2014

Resigned on 13 Apr 2022

Time on role 7 years, 4 months, 10 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 16 Jun 2006

Time on role 6 years, 2 months, 27 days

KERR, John William

Director

Company Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 14 Apr 2004

Time on role 1 year, 6 months, 13 days

MICHIE, Angus James

Director

Company Director

RESIGNED

Assigned on 02 Jan 2000

Resigned on 30 Sep 2002

Time on role 2 years, 8 months, 28 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

PEARCE, Derek Ronald

Director

Retired

RESIGNED

Assigned on 30 Nov 2012

Resigned on 03 Dec 2014

Time on role 2 years, 3 days

PEARCE, Lucy

Director

Consultant

RESIGNED

Assigned on 30 Nov 2012

Resigned on 03 Dec 2014

Time on role 2 years, 3 days

ROGERS, Colin John

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 30 Jun 1999

Time on role 29 days

SAADAT LADJEVARD, Elahe

Director

Charity Maner

RESIGNED

Assigned on 28 Sep 2006

Resigned on 14 Apr 2021

Time on role 14 years, 6 months, 16 days

STEWART, Gavin Vaughan

Director

Company Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 01 Jan 2000

Time on role 7 months

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

CERTAINBOOM LIMITED

28 WIGMORE STREET,LONDON,W1U 2RN

Number:02295511
Status:ACTIVE
Category:Private Limited Company

D. THURLOW LIMITED

FIRST FLOOR, 24E,DEREHAM,NR19 1BX

Number:11619445
Status:ACTIVE
Category:Private Limited Company

KOBO (UK) LIMITED

KETTEN HOUSE LEESTONE ROAD,MANCHESTER,M22 4RB

Number:00942977
Status:ACTIVE
Category:Private Limited Company

KOKO-DISTRKT LTD

306 306 KEIGHLEY ROAD,,BRADFORD.,BD9 4EY

Number:11691302
Status:ACTIVE
Category:Private Limited Company

PERMISSION VENTURES LIMITED

BUILDING 15,STEVENAGE,SG1 2FP

Number:09044582
Status:ACTIVE
Category:Private Limited Company

ROBT. JONES CALEDONIAN ASSETS LIMITED

5TH FLOOR,LONDON,EC4M 9AF

Number:10161296
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