THE WILDWOOD COUNTRY CLUB LIMITED

105 Eade Road, Occ Building A 105 Eade Road, Occ Building A, London, N4 1TJ, England
StatusACTIVE
Company No.03806231
CategoryPrivate Limited Company
Incorporated13 Jul 1999
Age24 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE WILDWOOD COUNTRY CLUB LIMITED is an active private limited company with number 03806231. It was incorporated 24 years, 10 months, 8 days ago, on 13 July 1999. The company address is 105 Eade Road, Occ Building A 105 Eade Road, Occ Building A, London, N4 1TJ, England.



People

PEKER, Aysegul

Director

Director

ACTIVE

Assigned on 30 May 2023

Current time on role 11 months, 22 days

GODSON, Joanna Beata

Secretary

RESIGNED

Assigned on 18 Jun 2002

Resigned on 09 May 2007

Time on role 4 years, 10 months, 21 days

HARRISON, Philip

Secretary

Professional Golfer

RESIGNED

Assigned on 09 May 2007

Resigned on 28 Oct 2016

Time on role 9 years, 5 months, 19 days

MONTY, Jacques Armand

Secretary

Employee

RESIGNED

Assigned on 16 Jul 1999

Resigned on 18 Jun 2002

Time on role 2 years, 11 months, 2 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jul 1999

Resigned on 16 Jul 1999

Time on role 3 days

CASTLE, David William John

Director

Trade Mark Attorney

RESIGNED

Assigned on 09 May 2007

Resigned on 28 Oct 2016

Time on role 9 years, 5 months, 19 days

GODSON, Richard Frank

Director

Director

RESIGNED

Assigned on 16 Jul 1999

Resigned on 09 May 2007

Time on role 7 years, 9 months, 24 days

GREEN, Simcha Asher

Director

Company Director

RESIGNED

Assigned on 28 Oct 2016

Resigned on 30 May 2023

Time on role 6 years, 7 months, 2 days

HARRISON, Philip

Director

Professional Golfer

RESIGNED

Assigned on 09 May 2007

Resigned on 28 Oct 2016

Time on role 9 years, 5 months, 19 days

MANSON, Christopher John

Director

Company Director

RESIGNED

Assigned on 12 Aug 1999

Resigned on 11 Sep 1999

Time on role 30 days

O'REILLY HYLAND, Edmund Benedict Aloyuisus

Director

Company Director

RESIGNED

Assigned on 09 May 2007

Resigned on 28 Oct 2016

Time on role 9 years, 5 months, 19 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jul 1999

Resigned on 16 Jul 1999

Time on role 3 days


Some Companies

AMARO FILMS LIMITED

THE STUDIO, 105,LONDON,W4 2HU

Number:09128103
Status:ACTIVE
Category:Private Limited Company

FLY AGENCY LTD

74 HIGH STREET,SWADLINCOTE,DE11 8HS

Number:09675440
Status:ACTIVE
Category:Private Limited Company

INTERNAL RESULTS (HOLDINGS) LIMITED

QUAY HOUSE,NEWTON ABBOT,TQ12 2BU

Number:07550572
Status:ACTIVE
Category:Private Limited Company

J FAIRCLOUGH-HAWLEY CONSULTING LIMITED

23 BEAMONT CLOSE,LUTTERWORTH,LE17 4GE

Number:09344395
Status:ACTIVE
Category:Private Limited Company

JPMORGAN AMERICAN INVESTMENT TRUST PLC

60 VICTORIA EMBANKMENT,LONDON,EC4Y 0JP

Number:00015543
Status:ACTIVE
Category:Public Limited Company

SOUTHPOINT LIMITED PARTNERSHIP

55 GRACECHURCH STREET,LONDON,EC3V 0UF

Number:LP008034
Status:ACTIVE
Category:Limited Partnership

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