CANARY WHARF (B5) T1 LIMITED

C/O One Canada Square C/O One Canada Square, London, E14 5AB
StatusACTIVE
Company No.03442705
CategoryPrivate Limited Company
Incorporated25 Sep 1997
Age26 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

CANARY WHARF (B5) T1 LIMITED is an active private limited company with number 03442705. It was incorporated 26 years, 7 months, 26 days ago, on 25 September 1997. The company address is C/O One Canada Square C/O 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, 15 days

BENHAM, Ian John

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2023

Current time on role 11 months, 5 days

KHAN, Shoaib Z

Director

Ceo

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 4 months, 21 days

KINGSTON, Katy Jo

Director

Solicitor

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 15 days

WORTHINGTON, Rebecca Jane

Director

Chartered Accountant

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 15 days

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 25 Sep 1997

Resigned on 28 Apr 1999

Time on role 1 year, 7 months, 3 days

PRECIOUS, Martin David

Secretary

RESIGNED

Assigned on 25 Sep 1997

Resigned on 09 Feb 1999

Time on role 1 year, 4 months, 14 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 1997

Resigned on 25 Sep 1997

Time on role

ANDERSON II, A Peter

Director

Real Estate Executive

RESIGNED

Assigned on 25 Sep 1997

Resigned on 31 Dec 2019

Time on role 22 years, 3 months, 6 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 25 Sep 1997

Resigned on 01 Jul 2021

Time on role 23 years, 9 months, 6 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 25 Sep 1997

Resigned on 08 Apr 2002

Time on role 4 years, 6 months, 13 days

YOUNG, Charles Bellamy

Director

Company Director

RESIGNED

Assigned on 25 Sep 1997

Resigned on 27 Jan 1998

Time on role 4 months, 2 days

MAWLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 25 Sep 1997

Resigned on 25 Sep 1997

Time on role


Some Companies

DENTAL HYGIENICS ENGINEERING LTD

2 GAINSFORD END ROAD,TOPPESFIELD,CO9 4EA

Number:11385600
Status:ACTIVE
Category:Private Limited Company

EDWARD STANFORD LIMITED

20-22 SHELTON STREET,LONDON,WC2H 9JJ

Number:02211545
Status:ACTIVE
Category:Private Limited Company

JAMES FRANCIS CONSULTING LIMITED

HIGH RIGG,BEWDLEY,DY12 1QE

Number:03990804
Status:ACTIVE
Category:Private Limited Company

MIRIFIQUE EVENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11159088
Status:ACTIVE
Category:Private Limited Company

RAGLAN HOMES LTD

48 GRANBY AVENUE,BIRMINGHAM,B33 0TJ

Number:10897814
Status:ACTIVE
Category:Private Limited Company

RED RUBY SOLUTIONS LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:11968715
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