WETHERBY HOUSE (SW5) LIMITED

Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England
StatusACTIVE
Company No.03504281
CategoryPrivate Limited Company
Incorporated04 Feb 1998
Age26 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

WETHERBY HOUSE (SW5) LIMITED is an active private limited company with number 03504281. It was incorporated 26 years, 3 months, 27 days ago, on 04 February 1998. The company address is Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England.



People

ROBERTS, Jeffrey Alan

Director

Estate Agent

ACTIVE

Assigned on 24 Oct 2011

Current time on role 12 years, 7 months, 10 days

ROBERTS, Philip John Barclay

Director

Retired Hmds

ACTIVE

Assigned on 14 Feb 2007

Current time on role 17 years, 3 months, 17 days

SANZ, Ana Isabel

Director

Solicitor

ACTIVE

Assigned on 18 Jan 2024

Current time on role 4 months, 16 days

GRAHAM, Neil John

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Feb 1998

Resigned on 01 Oct 1998

Time on role 7 months, 27 days

COUNTY ESTATE MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 03 May 2000

Resigned on 01 Dec 2002

Time on role 2 years, 6 months, 29 days

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Feb 2008

Resigned on 25 Mar 2009

Time on role 1 year, 1 month, 21 days

NOMINEE SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Feb 1998

Resigned on 04 Feb 1998

Time on role

QUADRANT PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 May 2009

Resigned on 08 Dec 2019

Time on role 10 years, 7 months, 2 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Dec 2002

Resigned on 31 Jan 2008

Time on role 5 years, 1 month, 29 days

BRICKA, Philippe

Director

Company Director

RESIGNED

Assigned on 14 Feb 2007

Resigned on 22 Feb 2011

Time on role 4 years, 8 days

BRIDGERS, Penelope

Director

Retired

RESIGNED

Assigned on 27 Feb 2007

Resigned on 25 Sep 2022

Time on role 15 years, 6 months, 26 days

FORESTIER WALKER, George Clive

Director

Stockbroker

RESIGNED

Assigned on 04 Feb 1998

Resigned on 14 Feb 2007

Time on role 9 years, 10 days

KENNEDY, John Alexander

Director

Consulting Engineer

RESIGNED

Assigned on 11 Dec 2000

Resigned on 31 Dec 2023

Time on role 23 years, 20 days

LAANEN, Elisabeth Viviane

Director

Property Developer

RESIGNED

Assigned on 29 Mar 2007

Resigned on 27 Jun 2008

Time on role 1 year, 2 months, 29 days

SAMEK, Charles Stephen

Director

Barrister

RESIGNED

Assigned on 04 Feb 1998

Resigned on 14 Feb 2007

Time on role 9 years, 10 days

NOMINEE DIRECTORS LTD

Corporate-nominee-director

RESIGNED

Assigned on 04 Feb 1998

Resigned on 04 Feb 1998

Time on role


Some Companies

JLP CONSULTANCY SERVICES LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11823018
Status:ACTIVE
Category:Private Limited Company

MJS ENGINEERING CONSULTANCY LIMITED

FLOOR 1 THE EXCHANGE,CHESTER,CH1 1DA

Number:08334738
Status:ACTIVE
Category:Private Limited Company

MK TRADING SERVICES LTD

C/O ASCENDIS UNIT 3, BUILDING 2,WILMSLOW,SK9 4LY

Number:11166889
Status:ACTIVE
Category:Private Limited Company

MOBATEM UK LIMITED

36 ALDBOROUGH ROAD,DAGENHAM,RM10 8AS

Number:09743579
Status:ACTIVE
Category:Private Limited Company

TALKLEGAL LIMITED

69 KENLEY ROAD,KINGSTON UPON THAMES,KT1 3RR

Number:10492020
Status:ACTIVE
Category:Private Limited Company

TERRIER PORTFOLIO LIMITED

2 DOWNSHIRE ROAD,HOLYWOOD,BT18 9LU

Number:NI654608
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