38 JOSEPHINE AVENUE LIMITED

38 Josephine Avenue 38 Josephine Avenue, SW2 2LA
StatusACTIVE
Company No.03589177
CategoryPrivate Limited Company
Incorporated29 Jun 1998
Age25 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

38 JOSEPHINE AVENUE LIMITED is an active private limited company with number 03589177. It was incorporated 25 years, 11 months, 6 days ago, on 29 June 1998. The company address is 38 Josephine Avenue 38 Josephine Avenue, SW2 2LA.



People

ANDERSON, Samantha Kate

Secretary

Civil Servant

ACTIVE

Assigned on 28 May 2008

Current time on role 16 years, 8 days

ANDERSON, Samantha Kate

Director

Civil Servant

ACTIVE

Assigned on 18 Mar 2005

Current time on role 19 years, 2 months, 18 days

GARDINER, Alice Penelope

Director

Chartered Accountant

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 26 days

HAYES, Shannon Dale

Director

Project Manager

ACTIVE

Assigned on 08 Jul 2022

Current time on role 1 year, 10 months, 28 days

JOHNSON, William David Mcintosh

Director

Stonemason

ACTIVE

Assigned on 09 Jul 2023

Current time on role 10 months, 27 days

CLOWES, Martin Hamilton

Secretary

Freelance Editor

RESIGNED

Assigned on 29 Jun 1998

Resigned on 18 Mar 2005

Time on role 6 years, 8 months, 19 days

MCNAMARA, Maryanne Louise

Secretary

Manager

RESIGNED

Assigned on 18 Mar 2005

Resigned on 28 May 2008

Time on role 3 years, 2 months, 10 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jun 1998

Resigned on 29 Jun 1998

Time on role

BARNETT, Michael Felix

Director

Solicitor

RESIGNED

Assigned on 29 Jun 1998

Resigned on 07 Jun 2001

Time on role 2 years, 11 months, 8 days

CLOWES, Martin Hamilton

Director

Freelance Editor

RESIGNED

Assigned on 29 Jun 1998

Resigned on 18 Mar 2005

Time on role 6 years, 8 months, 19 days

CULLEN, Nicola Louise

Director

Civil Servant

RESIGNED

Assigned on 18 Mar 2005

Resigned on 01 Aug 2007

Time on role 2 years, 4 months, 14 days

JOHNSON, Norman

Director

Consultant Physician

RESIGNED

Assigned on 07 Jun 2001

Resigned on 01 Jul 2023

Time on role 22 years, 24 days

MARGO, Nigel Linton

Director

Property Management

RESIGNED

Assigned on 28 May 2008

Resigned on 22 Jun 2022

Time on role 14 years, 25 days

MCNAMARA, Maryanne Louise

Director

Business Manager

RESIGNED

Assigned on 29 Jun 1998

Resigned on 28 May 2008

Time on role 9 years, 10 months, 29 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jun 1998

Resigned on 29 Jun 1998

Time on role


Some Companies

ASH PRINT LIMITED

59 STEEPLE HEIGHTS DRIVE,WESTERHAM,TN16 3UN

Number:09444126
Status:ACTIVE
Category:Private Limited Company

LONG MOTORS LIMITED

UNIT 6, ENDLAND INDUSTRIAL ESTATE,DERBY,DE1 1LY

Number:11163658
Status:ACTIVE
Category:Private Limited Company
Number:11015870
Status:ACTIVE
Category:Private Limited Company

SPARKLEAN INVENTORY SERVICES LIMITED

2A THE QUADRANT,EPSOM,KT17 4RH

Number:11283858
Status:ACTIVE
Category:Private Limited Company

STAITHE CONSULTING LIMITED

THE FORGE WELLS ROAD,KING'S LYNN,PE31 8HU

Number:10753977
Status:ACTIVE
Category:Private Limited Company

THORPE QUALITY MANAGEMENT SERVICES LIMITED

HOWELLS FARM OFFICES MAYPOLE ROAD,MALDON,CM9 4SY

Number:10948264
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