MARVIN AND BETTY PROPERTY HOLDINGS LIMITED

130a Osbaldeston Road, London, N16 6NJ, England
StatusACTIVE
Company No.03497938
CategoryPrivate Limited Company
Incorporated23 Jan 1998
Age26 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

MARVIN AND BETTY PROPERTY HOLDINGS LIMITED is an active private limited company with number 03497938. It was incorporated 26 years, 4 months, 23 days ago, on 23 January 1998. The company address is 130a Osbaldeston Road, London, N16 6NJ, England.



People

LOGUE, Katie

Secretary

ACTIVE

Assigned on 25 Feb 2019

Current time on role 5 years, 3 months, 18 days

FOSTER, Adam Rex

Director

Self Employed

ACTIVE

Assigned on 20 Feb 2023

Current time on role 1 year, 3 months, 23 days

LOGUE, Katie

Director

Communications Manager

ACTIVE

Assigned on 23 Feb 2019

Current time on role 5 years, 3 months, 20 days

SHIH, Fang-Long

Director

Research Fellow

ACTIVE

Assigned on 07 Feb 2010

Current time on role 14 years, 4 months, 8 days

PATSALIDES, Charalambos

Secretary

Accountant

RESIGNED

Assigned on 23 Jan 1998

Resigned on 03 Feb 2004

Time on role 6 years, 11 days

SHIH, Fang-Long, Dr

Secretary

RESIGNED

Assigned on 08 Feb 2010

Resigned on 25 Feb 2019

Time on role 9 years, 17 days

TROWLER, Rebecca

Secretary

Barrister

RESIGNED

Assigned on 03 Feb 2004

Resigned on 01 Dec 2009

Time on role 5 years, 9 months, 27 days

GRAFF, Jemimah Penelope

Director

Design Management

RESIGNED

Assigned on 11 Feb 2016

Resigned on 22 Feb 2019

Time on role 3 years, 11 days

HAMILTON, Sean William

Director

Journalist

RESIGNED

Assigned on 03 Feb 2004

Resigned on 07 Feb 2012

Time on role 8 years, 4 days

KIDD, Julia

Director

Student

RESIGNED

Assigned on 23 Jan 1998

Resigned on 08 Jan 2004

Time on role 5 years, 11 months, 16 days

MANN, David Richard

Director

Designer

RESIGNED

Assigned on 14 Jan 2000

Resigned on 22 May 2007

Time on role 7 years, 4 months, 8 days

PATSALIDES, Charalambos

Director

Accountant

RESIGNED

Assigned on 23 Jan 1998

Resigned on 15 Apr 2004

Time on role 6 years, 2 months, 23 days

POLTOCK, Fiamma Dana

Director

Online Retailer

RESIGNED

Assigned on 11 Feb 2016

Resigned on 20 Feb 2023

Time on role 7 years, 9 days

TROWLER, Rebecca

Director

Barrister

RESIGNED

Assigned on 03 Feb 2004

Resigned on 01 Dec 2009

Time on role 5 years, 9 months, 27 days


Some Companies

ALARMS R FIXED UK LTD

85 PEN Y MAES GARDENS,HOLYWELL,CH8 7BW

Number:08555321
Status:ACTIVE
Category:Private Limited Company

FLEET 365 LIMITED

1 THE GRANARY,WOMBOURNE,WV5 9DN

Number:08369026
Status:ACTIVE
Category:Private Limited Company

NEPALI FOODS LIMITED

76 HOSPITAL HILL,DUNFERMLINE,KY11 3AT

Number:SC566055
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORTA COMMUNICATIONS LTD

10 NEW SQUARE,LONDON,WC2A 3QG

Number:11633935
Status:ACTIVE
Category:Private Limited Company

POLYMATH ENTERPRISES LTD

FLAT 17 HOLMLEIGH COURT,LONDON,SW16 2PX

Number:11221260
Status:ACTIVE
Category:Private Limited Company

SKY IRON LTD

5 CORNFIELD TERRACE,EASTBOURNE,BN21 4NN

Number:11238580
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