SILBURN LIMITED

51 Welbeck Street, London, W1G 9HL, England
StatusACTIVE
Company No.03655014
CategoryPrivate Limited Company
Incorporated23 Oct 1998
Age25 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

SILBURN LIMITED is an active private limited company with number 03655014. It was incorporated 25 years, 7 months, 23 days ago, on 23 October 1998. The company address is 51 Welbeck Street, London, W1G 9HL, England.



People

BERNSTEIN, Simon Laurence

Secretary

ACTIVE

Assigned on 24 Aug 2015

Current time on role 8 years, 9 months, 22 days

BERNSTEIN, Jeremy Paul

Director

Co Director

ACTIVE

Assigned on 18 Mar 2008

Current time on role 16 years, 2 months, 28 days

BERNSTEIN, Robin Daniel

Director

Co Director

ACTIVE

Assigned on 18 Mar 2008

Current time on role 16 years, 2 months, 28 days

BERNSTEIN, Simon Laurence

Director

Co Director

ACTIVE

Assigned on 18 Mar 2008

Current time on role 16 years, 2 months, 28 days

BERNSTEIN, Baron Anthony Webber

Secretary

Company Director

RESIGNED

Assigned on 21 Feb 2006

Resigned on 24 Aug 2015

Time on role 9 years, 6 months, 3 days

FOX, Anthony Maxwell

Secretary

RESIGNED

Assigned on 22 Apr 2002

Resigned on 27 Jan 2004

Time on role 1 year, 9 months, 5 days

STOTT, James Alexander

Secretary

Company Director

RESIGNED

Assigned on 27 Jan 2004

Resigned on 21 Feb 2006

Time on role 2 years, 25 days

CLYDE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Oct 1998

Resigned on 22 Apr 2002

Time on role 3 years, 5 months, 30 days

BERNSTEIN, Baron Anthony Webber

Director

Company Director

RESIGNED

Assigned on 16 Feb 1999

Resigned on 24 Aug 2015

Time on role 16 years, 6 months, 8 days

BERNSTEIN, Jeremy Paul

Director

Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 01 Aug 2002

Time on role 1 year, 1 month, 1 day

BERNSTEIN, Sara Frances

Director

Company Director

RESIGNED

Assigned on 21 Feb 2006

Resigned on 31 Mar 2010

Time on role 4 years, 1 month, 10 days

DUFFY, Christopher William

Nominee-director

RESIGNED

Assigned on 23 Oct 1998

Resigned on 16 Feb 1999

Time on role 3 months, 24 days

FOX, Anthony Maxwell

Director

Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 27 Jan 2004

Time on role 2 years, 6 months, 26 days

MCLEAN, Gavin Charles

Director

Director

RESIGNED

Assigned on 16 Feb 1999

Resigned on 26 Jun 2000

Time on role 1 year, 4 months, 10 days

PAGE, David William

Nominee-director

RESIGNED

Assigned on 23 Oct 1998

Resigned on 16 Feb 1999

Time on role 3 months, 24 days

RAYMAN, Jon Davis Emanuel

Director

Solicitor

RESIGNED

Assigned on 16 Feb 1999

Resigned on 21 Feb 2006

Time on role 7 years, 5 days

RUDD, Anthony Nigel Russell, Sir

Director

Chartered Accountant

RESIGNED

Assigned on 27 May 1999

Resigned on 01 Jul 2001

Time on role 2 years, 1 month, 4 days

STOTT, James Alexander

Director

Company Director

RESIGNED

Assigned on 16 Feb 1999

Resigned on 21 Feb 2006

Time on role 7 years, 5 days

YOUNG, Charles Raymond

Director

Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Mar 2002

Time on role 9 months


Some Companies

FMSA SA HOLDINGS LTD

THAMESGATE HOUSE BUSINESS CENTRE,SOUTHEND-ON-SEA,SS2 6DF

Number:10665389
Status:ACTIVE
Category:Private Limited Company

HARVEY LEWIS HOLDINGS LIMITED

30 NELSON STREET,LEICESTER,LE1 7BA

Number:09911655
Status:ACTIVE
Category:Private Limited Company

SWASHBUCKLING CORNWALL LTD

6 PARK LANE,FALMOUTH,TR11 2DY

Number:09757904
Status:ACTIVE
Category:Private Limited Company

TALERIS GLOBAL LLP

1 BRIDGEWATER PLACE,LEEDS,LS11 5QR

Number:OC377655
Status:LIQUIDATION
Category:Limited Liability Partnership

TARRANT DESIGN LIMITED

26 ELIZABETH WAY,FELTHAM,TW13 7PH

Number:09770729
Status:ACTIVE
Category:Private Limited Company

TOP RAIL SOLUTIONS LTD

KENILWORTH,WATERLOOVILLE,PO7 6NU

Number:11191639
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