CW LEASING DS7B LIMITED

30th Floor One Canada Square 30th Floor One Canada Square, London, E14 5AB
StatusACTIVE
Company No.03441728
CategoryPrivate Limited Company
Incorporated24 Sep 1997
Age26 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

CW LEASING DS7B LIMITED is an active private limited company with number 03441728. It was incorporated 26 years, 7 months, 12 days ago, on 24 September 1997. The company address is 30th Floor One Canada Square 30th Floor One Canada Square, London, E14 5AB.



People

TURNER, Jeremy Justin

Secretary

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 5 months

BENHAM, Ian John

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2023

Current time on role 10 months, 20 days

KHAN, Shoaib Z

Director

Ceo

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 4 months, 6 days

KINGSTON, Katy Jo

Director

Solicitor

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years

WORTHINGTON, Rebecca Jane

Director

Chartered Accountant

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years

GARWOOD, John Raymond

Secretary

RESIGNED

Assigned on 18 Jan 1999

Resigned on 17 Jul 2020

Time on role 21 years, 5 months, 30 days

HILLSDON, Caroline Elizabeth

Secretary

RESIGNED

Assigned on 17 Jul 2020

Resigned on 11 Oct 2023

Time on role 3 years, 2 months, 25 days

HOLLAND, Anna Marie

Secretary

RESIGNED

Assigned on 27 Jul 2004

Resigned on 30 Jun 2010

Time on role 5 years, 11 months, 3 days

HOSKING, Cherry Lyn

Secretary

RESIGNED

Assigned on 24 Sep 1997

Resigned on 28 Apr 1999

Time on role 1 year, 7 months, 4 days

PRECIOUS, Martin David

Secretary

RESIGNED

Assigned on 24 Sep 1997

Resigned on 09 Feb 1999

Time on role 1 year, 4 months, 15 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Sep 1997

Resigned on 24 Sep 1997

Time on role

ANDERSON II, A Peter

Director

Real Estate Executive

RESIGNED

Assigned on 24 Sep 1997

Resigned on 31 Dec 2019

Time on role 22 years, 3 months, 7 days

DAFFERN, Andrew Stewart James

Director

Accountant

RESIGNED

Assigned on 06 May 2021

Resigned on 08 Sep 2023

Time on role 2 years, 4 months, 2 days

IACOBESCU, George, Sir

Director

Company Director

RESIGNED

Assigned on 24 Sep 1997

Resigned on 01 Jul 2021

Time on role 23 years, 9 months, 7 days

LYONS, Russell James John

Director

Chartered Accountant

RESIGNED

Assigned on 09 Apr 2002

Resigned on 21 May 2021

Time on role 19 years, 1 month, 12 days

ROTHMAN, Gerald

Director

Solicitor

RESIGNED

Assigned on 24 Sep 1997

Resigned on 08 Apr 2002

Time on role 4 years, 6 months, 14 days

YOUNG, Charles Bellamy

Director

Company Director

RESIGNED

Assigned on 24 Sep 1997

Resigned on 27 Jan 1998

Time on role 4 months, 3 days

MAWLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 24 Sep 1997

Resigned on 24 Sep 1997

Time on role


Some Companies

BOOTH ROE METALS LIMITED

CLARENCE METAL WORKS,ROTHERHAM,S60 1AF

Number:00151180
Status:ACTIVE
Category:Private Limited Company

EXETER COLLEGE TRADING LIMITED

EXETER COLLEGE,,OX1 3DP

Number:02823909
Status:ACTIVE
Category:Private Limited Company

HAIR BOUTIQUE MARKET SQUARE LIMITED

THE BELL HOUSE,DORKING,RH4 1BS

Number:08327797
Status:ACTIVE
Category:Private Limited Company

KRZANA LTD

3RD FLOOR,LONDON,EC1A 7LP

Number:09067583
Status:ACTIVE
Category:Private Limited Company

NIGHTSAFE SECURITY SERVICES LTD

2 OLD COURT MEWS,LONDON,N14 6JS

Number:10817662
Status:ACTIVE
Category:Private Limited Company

POWER RESOURCES GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11498722
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