43 CATHCART ROAD RESIDENTS COMPANY LIMITED

The Studio The Studio, London, SW10 9PT
StatusACTIVE
Company No.03577263
CategoryPrivate Limited Company
Incorporated08 Jun 1998
Age26 years, 11 days
JurisdictionEngland Wales

SUMMARY

43 CATHCART ROAD RESIDENTS COMPANY LIMITED is an active private limited company with number 03577263. It was incorporated 26 years, 11 days ago, on 08 June 1998. The company address is The Studio The Studio, London, SW10 9PT.



People

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 02 Jun 2003

Current time on role 21 years, 17 days

CUNNINGHAM, Dominic John

Director

Insurance Broker

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 5 months, 18 days

PITTOL, Sonia Beatrice

Director

Diplomat (Retired)

ACTIVE

Assigned on 30 May 2014

Current time on role 10 years, 20 days

ROBINSON, Samuel

Director

Finance

ACTIVE

Assigned on 03 Oct 2017

Current time on role 6 years, 8 months, 16 days

SHAW, Lyndia Joan

Director

Designer

ACTIVE

Assigned on 18 Apr 2012

Current time on role 12 years, 2 months, 1 day

THOMPSON, Venetia

Director

N/A

ACTIVE

Assigned on 07 Aug 2017

Current time on role 6 years, 10 months, 12 days

AARONSON, Francis Joel

Secretary

Solicitor

RESIGNED

Assigned on 08 Jun 1998

Resigned on 20 Sep 1999

Time on role 1 year, 3 months, 12 days

KENDON, Emily Kate

Secretary

RESIGNED

Assigned on 20 Sep 1999

Resigned on 02 Jun 2003

Time on role 3 years, 8 months, 12 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jun 1998

Resigned on 08 Jun 1998

Time on role

AARONSON, Francis Joel

Director

Solicitor

RESIGNED

Assigned on 08 Jun 1998

Resigned on 25 Mar 2004

Time on role 5 years, 9 months, 17 days

AARONSON, Linda Frances

Director

Lawyer

RESIGNED

Assigned on 08 Jun 1998

Resigned on 25 Mar 2004

Time on role 5 years, 9 months, 17 days

BRANSTON, Sophie Annabel

Director

Public Relations

RESIGNED

Assigned on 16 Apr 2004

Resigned on 26 Jul 2012

Time on role 8 years, 3 months, 10 days

DEGERMARK, Therese Carolyn

Director

Architect

RESIGNED

Assigned on 05 Aug 1998

Resigned on 06 Dec 2000

Time on role 2 years, 4 months, 1 day

PITTOL, Maria Carolina

Director

Corporate Finance

RESIGNED

Assigned on 05 Aug 1998

Resigned on 30 May 2014

Time on role 15 years, 9 months, 25 days

VON STACKELBERG, Johan Alexander

Director

Managing Director Blackrock

RESIGNED

Assigned on 13 Feb 2012

Resigned on 07 Apr 2016

Time on role 4 years, 1 month, 23 days

VON STACKELBERG, Peter

Director

None

RESIGNED

Assigned on 14 Oct 2015

Resigned on 07 Apr 2016

Time on role 5 months, 24 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jun 1998

Resigned on 08 Jun 1998

Time on role


Some Companies

ADKIN SINCLAIR LLP

ARNDALE ATKIN LANE,NOTTINGHAMSHIRE,NG18 5AN

Number:OC331410
Status:ACTIVE
Category:Limited Liability Partnership

DOWNEND SCOOTERS LIMITED

71 WOODSIDE ROAD,BRISTOL,BS16 2SR

Number:05164546
Status:ACTIVE
Category:Private Limited Company

MILLSTRAND LIMITED

53 BASEPOINT BUSINESS CENTRE,TEWKESBURY,GL20 8SD

Number:04696127
Status:ACTIVE
Category:Private Limited Company

PARCEL DELIVERY DOT COM LIMITED

BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL

Number:09881622
Status:ACTIVE
Category:Private Limited Company

PARK & SHOP LTD

6 CHAPEL DRIVE,DARTFORD,DA2 6FG

Number:09183506
Status:ACTIVE
Category:Private Limited Company

SMAR CAR WASH LTD

39 GREAT LEIGHS,BOURNE,PE10 0WF

Number:11299815
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