BOROPEX ACQUISITION LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.03795965
CategoryPrivate Limited Company
Incorporated25 Jun 1999
Age24 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

BOROPEX ACQUISITION LIMITED is an active private limited company with number 03795965. It was incorporated 24 years, 10 months, 22 days ago, on 25 June 1999. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



People

BRADLEY, Michael

Director

Company Director

ACTIVE

Assigned on 25 Jun 1999

Current time on role 24 years, 10 months, 22 days

ENNIS, Linda

Director

Director

ACTIVE

Assigned on 25 Jun 1999

Current time on role 24 years, 10 months, 22 days

GREEN, Annette Frances

Director

Marketing Consultant

ACTIVE

Assigned on 11 Sep 2007

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

GREEN, Simon David

Director

Chartered Surveyor

ACTIVE

Assigned on 29 Oct 2020

Current time on role 3 years, 6 months, 19 days

HART, Emma Jane

Director

Property Management

ACTIVE

Assigned on 12 Nov 2021

Current time on role 2 years, 6 months, 5 days

BRADLEY, Michael

Secretary

Company Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 17 Mar 2010

Time on role 10 years, 8 months, 22 days

STANDARD, Jospehine Elfreda Anne

Secretary

Secretary

RESIGNED

Assigned on 25 May 2004

Resigned on 17 Mar 2006

Time on role 1 year, 9 months, 23 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Jun 1999

Resigned on 25 Jun 1999

Time on role

BRADLEY, Philippa Sandra

Director

Director

RESIGNED

Assigned on 11 Sep 2007

Resigned on 30 Sep 2020

Time on role 13 years, 19 days

GREEN, Robert Jeremy

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jun 1999

Resigned on 01 Nov 2005

Time on role 6 years, 4 months, 6 days

SMITH, Richard Martin

Director

Company Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 31 Dec 2000

Time on role 1 year, 6 months, 6 days

SMITH, Sandra Estelle

Director

Director

RESIGNED

Assigned on 11 Sep 2007

Resigned on 04 Feb 2023

Time on role 15 years, 4 months, 23 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 25 Jun 1999

Time on role


Some Companies

MEAKINS AND SONS GLASS LIMITED

192 NEWINGTON AVENUE,SOUTHEND-ON-SEA,SS2 4SE

Number:10482109
Status:ACTIVE
Category:Private Limited Company

MUSICUNITY LTD

7 NIGHTINGALE CLOSE,BIRMINGHAM,B15 2NN

Number:11408030
Status:ACTIVE
Category:Private Limited Company

PLUM HEALTH LIMITED

HOPE HOUSE,BUNTINGFORD,SG9 0BP

Number:09726564
Status:ACTIVE
Category:Private Limited Company

RIVINGTON TECHNOLOGY LIMITED

34 THORNHILL ROAD,LONDON,E10 5LL

Number:08370852
Status:ACTIVE
Category:Private Limited Company

SENECA INVESTMENTS AND DEVELOPMENTS LIMITED

MARITIME HOUSE HARBOUR WALK,HARTLEPOOL,TS24 0UX

Number:05042803
Status:ACTIVE
Category:Private Limited Company

SKY PRESTIGE SERVICES LIMITED

723 HIGH ROAD,ILFORD,IG3 8RL

Number:10616277
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