48 HACKFORD ROAD LIMITED

48c Hackford Road 48c Hackford Road, London, SW9 0RF
StatusACTIVE
Company No.03428382
CategoryPrivate Limited Company
Incorporated03 Sep 1997
Age26 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

48 HACKFORD ROAD LIMITED is an active private limited company with number 03428382. It was incorporated 26 years, 9 months, 1 day ago, on 03 September 1997. The company address is 48c Hackford Road 48c Hackford Road, London, SW9 0RF.



People

MELLING, Monica

Secretary

Health Promotion Specialist

ACTIVE

Assigned on 03 Sep 1997

Current time on role 26 years, 9 months, 1 day

DANESH, Sahar

Director

Tbc

ACTIVE

Assigned on 05 Apr 2023

Current time on role 1 year, 1 month, 29 days

LING, Euston Shin Bong

Director

Engineer

ACTIVE

Assigned on 21 Sep 2013

Current time on role 10 years, 8 months, 13 days

MELLING, Monica

Director

Health Promotion Specialist

ACTIVE

Assigned on 03 Sep 1997

Current time on role 26 years, 9 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Sep 1997

Resigned on 03 Sep 1997

Time on role

BARBER, Patrick John

Director

Lecturer

RESIGNED

Assigned on 03 Sep 1997

Resigned on 19 Mar 2001

Time on role 3 years, 6 months, 16 days

CODRINGTON, Adam

Director

Insurance

RESIGNED

Assigned on 27 Mar 2001

Resigned on 10 Feb 2004

Time on role 2 years, 10 months, 14 days

COX, Christopher

Director

Civil Servant

RESIGNED

Assigned on 03 Mar 2002

Resigned on 08 Feb 2003

Time on role 11 months, 5 days

GILLHAM, Jessica

Director

Marketing Manager

RESIGNED

Assigned on 01 Aug 2009

Resigned on 20 Sep 2013

Time on role 4 years, 1 month, 19 days

MAINWARING SAMWELL, Steven

Director

Broadcast Engineer

RESIGNED

Assigned on 10 Feb 2004

Resigned on 31 Jul 2009

Time on role 5 years, 5 months, 21 days

MOSS, Stephen

Director

Civil Servant

RESIGNED

Assigned on 03 Mar 2002

Resigned on 08 Feb 2003

Time on role 11 months, 5 days

O'BRIEN, Deirdre Louise

Director

Journalist

RESIGNED

Assigned on 08 Feb 2003

Resigned on 29 Apr 2013

Time on role 10 years, 2 months, 21 days

SHUKER, Katie Elizabeth

Director

Accountant

RESIGNED

Assigned on 29 Apr 2013

Resigned on 05 Apr 2023

Time on role 9 years, 11 months, 6 days

SMITH, Andrew John

Director

Stockbroker

RESIGNED

Assigned on 03 Sep 1997

Resigned on 03 Mar 2002

Time on role 4 years, 6 months


Some Companies

DAVID MCHALE SWIMMING ACADEMY LTD

PHILIP T JONES & PARTNERS LTD,SOUTHPORT,PR9 0TE

Number:11370259
Status:ACTIVE
Category:Private Limited Company

EVOLVEO (UK) LIMITED

31A GOODGE STREET,LONDON,W1T 2PR

Number:09434401
Status:ACTIVE
Category:Private Limited Company

KASBAI SERVICES LIMITED

117 NEACHELLS LANE,WOLVERHAMPTON,WV11 3PP

Number:09066202
Status:ACTIVE
Category:Private Limited Company

PARIS ALEXANDRA FORSYTH LIMITED

2 HODGKIN COURT, DOBSON WALK,LONDON,SE5 7FN

Number:11144388
Status:ACTIVE
Category:Private Limited Company

PENRHYS PIZZA LTD

YFFNON CENTRE,PENRHYS FERNDALE,CF43 3NS

Number:11036680
Status:ACTIVE
Category:Private Limited Company

REIGNS GROUP LIMITED

1 WARWICK CLOSE 1 WARWICK CLOSE,LINCOLN,LN1 2FT

Number:11180037
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