23/25 MORTIMER ST MANAGEMENT CO. LIMITED

2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.03387781
CategoryPrivate Limited Company
Incorporated17 Jun 1997
Age26 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

23/25 MORTIMER ST MANAGEMENT CO. LIMITED is an active private limited company with number 03387781. It was incorporated 26 years, 11 months, 1 day ago, on 17 June 1997. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, United Kingdom.



People

EPMG LEGAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Nov 2017

Current time on role 6 years, 6 months, 1 day

ROBERTS, Clwyd Whieldon

Director

None Supplied

ACTIVE

Assigned on 30 Apr 2020

Current time on role 4 years, 18 days

COLVIN, Patrick

Secretary

RESIGNED

Assigned on 09 Nov 2004

Resigned on 31 Aug 2010

Time on role 5 years, 9 months, 22 days

COLVIN, Patrick

Secretary

RESIGNED

Assigned on 24 Jul 1997

Resigned on 26 Jul 2002

Time on role 5 years, 2 days

PEARLMAN, Howard Alan

Secretary

RESIGNED

Assigned on 31 Aug 2010

Resigned on 19 Nov 2012

Time on role 2 years, 2 months, 19 days

WHITTINGHAM, Ivan John

Secretary

Chartered Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 09 Nov 2004

Time on role 2 years, 3 months, 14 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jun 1997

Resigned on 24 Jul 1997

Time on role 1 month, 7 days

BISHOP, Alan John

Director

Arts Management

RESIGNED

Assigned on 25 Sep 2017

Resigned on 25 Oct 2021

Time on role 4 years, 1 month

LEWY, Benjamin Gilbert

Director

Law Student

RESIGNED

Assigned on 25 Sep 2017

Resigned on 17 Nov 2017

Time on role 1 month, 22 days

MARKS, Daniel Joseph Benjamin

Director

Physician

RESIGNED

Assigned on 10 Dec 2017

Resigned on 14 Feb 2020

Time on role 2 years, 2 months, 4 days

PEARLMAN, David Alan

Director

Company Director

RESIGNED

Assigned on 24 Jul 1997

Resigned on 19 Nov 2012

Time on role 15 years, 3 months, 26 days

RUSSELL, Kenneth Leonard

Director

Company Director

RESIGNED

Assigned on 24 Jul 1997

Resigned on 19 Nov 2012

Time on role 15 years, 3 months, 26 days

ULLAH, Chitkanaljit

Director

None

RESIGNED

Assigned on 19 Nov 2012

Resigned on 25 Sep 2017

Time on role 4 years, 10 months, 6 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jun 1997

Resigned on 24 Jul 1997

Time on role 1 month, 7 days


Some Companies

GP HR LAW EASY ANSWERS LTD

2 COLTON SQUARE,LEICESTER,LE1 1QH

Number:11784916
Status:ACTIVE
Category:Private Limited Company

HIDDEN AGENDA LINGERIE LTD

1 HIGH STREET,SOUTHAMPTON,SO30 2EA

Number:07028343
Status:ACTIVE
Category:Private Limited Company

HOMEY GOODS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11628209
Status:ACTIVE
Category:Private Limited Company

HUG (UK) LIMITED

EUROLINK BUSINESSCENTRE UNIT 17,LONDON,SW2 1BZ

Number:04273928
Status:ACTIVE
Category:Private Limited Company

R E BARRITT & SON LIMITED

PARK VIEW HOUSE,HANNINGTON,NN6 9SU

Number:04805658
Status:ACTIVE
Category:Private Limited Company

TM LET LTD

FLAT 2 PALMERSTON HOUSE,LONDON,SE1 7UW

Number:11562399
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