11 OLD BOND STREET LONDON

111 Buckingham Palace Road, London, SW1W 0DT, England
StatusACTIVE
Company No.03766515
Category
Incorporated07 May 1999
Age25 years, 10 days
JurisdictionEngland Wales

SUMMARY

11 OLD BOND STREET LONDON is an active with number 03766515. It was incorporated 25 years, 10 days ago, on 07 May 1999. The company address is 111 Buckingham Palace Road, London, SW1W 0DT, England.



People

YOUNG, Dominic Cosmas Samson

Director

Director

ACTIVE

Assigned on 21 Jun 2023

Current time on role 10 months, 26 days

SEAL, Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Oct 1999

Resigned on 07 Jun 2019

Time on role 19 years, 7 months, 23 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 May 1999

Resigned on 15 Oct 1999

Time on role 5 months, 8 days

AGHEVLI, Fardokht

Director

Company Director

RESIGNED

Assigned on 16 Jul 2019

Resigned on 22 Jan 2020

Time on role 6 months, 6 days

BARCLAY, Aidan Stuart

Director

Company Director

RESIGNED

Assigned on 22 Jan 2020

Resigned on 21 Jun 2023

Time on role 3 years, 4 months, 30 days

BARCLAY, Aidan Stuart

Director

Company Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 16 Jul 2019

Time on role 10 years, 6 months, 30 days

BARCLAY, Amanda Rica

Director

Director

RESIGNED

Assigned on 15 Oct 1999

Resigned on 22 Jan 2020

Time on role 20 years, 3 months, 7 days

BARCLAY, Howard Myles

Director

Company Director

RESIGNED

Assigned on 22 Jan 2020

Resigned on 21 Jun 2023

Time on role 3 years, 4 months, 30 days

BENTLEY, Michael Anthony

Director

Hotel Consultant

RESIGNED

Assigned on 09 May 2000

Resigned on 01 Oct 2006

Time on role 6 years, 4 months, 22 days

MOSES, Maurice

Director

Director

RESIGNED

Assigned on 21 Jun 2023

Resigned on 04 Dec 2023

Time on role 5 months, 13 days

PETERS, Philip Leslie

Director

Company Director

RESIGNED

Assigned on 22 Jan 2020

Resigned on 21 Jun 2023

Time on role 3 years, 4 months, 30 days

SEAL, Michael

Director

Chartered Accountant

RESIGNED

Assigned on 15 Oct 1999

Resigned on 07 Jun 2019

Time on role 19 years, 7 months, 23 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 May 1999

Resigned on 15 Oct 1999

Time on role 5 months, 8 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 May 1999

Resigned on 15 Oct 1999

Time on role 5 months, 8 days


Some Companies

A & S RANDALL LIMITED

C/O 139 BEVERLEY ROAD,HULL,HU3 1TS

Number:10257521
Status:ACTIVE
Category:Private Limited Company
Number:CS001888
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

LNL SOLUTIONS LTD

1B027 STORAGEGIANT 376,CARDIFF,CF23 9AE

Number:11760770
Status:ACTIVE
Category:Private Limited Company

MARIA’S TEAM LTD

44 TALLANTS ROAD,COVENTRY,CV6 7FT

Number:11088136
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIGEL SMITH DEVOPS CONSULTING LTD

273 SOUTHTOWN ROAD,GREAT YARMOUTH,NR31 0JB

Number:11245100
Status:ACTIVE
Category:Private Limited Company

REMETALK LTD

32 ERSKINE ROAD,LONDON,E17 6RZ

Number:11286915
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