BELL COURT (HOUNSLOW) RESIDENTS LIMITED

Bridge House Bridge House, Teddington, TW11 8QT, Middlesex
StatusACTIVE
Company No.03487795
Category
Incorporated02 Jan 1998
Age26 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

BELL COURT (HOUNSLOW) RESIDENTS LIMITED is an active with number 03487795. It was incorporated 26 years, 4 months, 16 days ago, on 02 January 1998. The company address is Bridge House Bridge House, Teddington, TW11 8QT, Middlesex.



People

SNELLER PROPERTY CONSULTANTS LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Mar 2007

Current time on role 17 years, 2 months, 5 days

BOYLE, Stephen

Director

Analyst

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months

DARK, Andrew Philip

Secretary

Passenger Services Agent

RESIGNED

Assigned on 18 May 1999

Resigned on 29 May 2007

Time on role 8 years, 11 days

MASONS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Mar 1998

Resigned on 18 May 1999

Time on role 1 year, 2 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jan 1998

Resigned on 10 Mar 1998

Time on role 2 months, 8 days

COWLEY, Peter

Director

Commercial Manager

RESIGNED

Assigned on 23 Oct 2006

Resigned on 10 Aug 2007

Time on role 9 months, 18 days

DARK, Andrew Philip

Director

Pax Operations Supervisor

RESIGNED

Assigned on 18 May 1999

Resigned on 07 Jan 2019

Time on role 19 years, 7 months, 20 days

GARCHA, Tejinder Singh

Director

Accountant

RESIGNED

Assigned on 29 Mar 2007

Resigned on 01 Oct 2011

Time on role 4 years, 6 months, 2 days

KAVANAGH, Joseph Hilary

Director

Contracts Manager

RESIGNED

Assigned on 18 May 1999

Resigned on 27 Sep 2002

Time on role 3 years, 4 months, 9 days

MAHARAJ, Arvind

Director

Engineer

RESIGNED

Assigned on 14 Jun 2002

Resigned on 25 Oct 2006

Time on role 4 years, 4 months, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jan 1998

Resigned on 10 Mar 1998

Time on role 2 months, 8 days

MASONS NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 10 Mar 1998

Resigned on 18 May 1999

Time on role 1 year, 2 months, 8 days

MASONS SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 10 Mar 1998

Resigned on 18 May 1999

Time on role 1 year, 2 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jan 1998

Resigned on 10 Mar 1998

Time on role 2 months, 8 days


Some Companies

BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED

77-79 HIGH STREET,EGHAM,TW20 9HY

Number:11604459
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CUBE CREATIVE MEDIA LTD

27 OLD GLOUCESTER STREET,BLOOMSBURY,WC1N 3AX

Number:11719294
Status:ACTIVE
Category:Private Limited Company

HARVEST MOON INVESTMENTS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09212124
Status:ACTIVE
Category:Private Limited Company

LISTERDALE COURT MANAGEMENT COMPANY LIMITED

COMMERCIAL HOUSE,SHEFFIELD,S1 2AT

Number:10847032
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RENT SMART VEHICLES LTD

UNIT 16A,BLACKBURN,BB1 5DP

Number:11677396
Status:ACTIVE
Category:Private Limited Company

TANZO CREATIVE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11417303
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