STOCKCUBE LIMITED

7 Lawrence Road, Pinner, HA5 1LH, Middlesex, England
StatusACTIVE
Company No.03838579
CategoryPrivate Limited Company
Incorporated09 Sep 1999
Age24 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

STOCKCUBE LIMITED is an active private limited company with number 03838579. It was incorporated 24 years, 9 months, 8 days ago, on 09 September 1999. The company address is 7 Lawrence Road, Pinner, HA5 1LH, Middlesex, England.



People

YEOH, Shirley Foong

Secretary

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 2 months, 17 days

BURNEY, Philip Julian Gerard

Director

Financial Advisor

ACTIVE

Assigned on 13 Dec 1999

Current time on role 24 years, 6 months, 4 days

YEOH, Shirley Foong

Director

Accountant

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 11 months, 16 days

CHAWNER, Thomas William

Secretary

RESIGNED

Assigned on 12 May 2011

Resigned on 08 Sep 2011

Time on role 3 months, 27 days

COURT, Madeline Amanda

Secretary

RESIGNED

Assigned on 26 Sep 2001

Resigned on 28 Mar 2002

Time on role 6 months, 2 days

KHAN, Khorshed Alam

Secretary

RESIGNED

Assigned on 26 Apr 2012

Resigned on 31 Mar 2015

Time on role 2 years, 11 months, 5 days

MCGREGOR, Jennifer Anne

Secretary

RESIGNED

Assigned on 23 May 2000

Resigned on 25 Apr 2001

Time on role 11 months, 2 days

PARKER, Timothy David Eric

Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 26 Sep 2001

Time on role 5 months, 6 days

SALINGER, Michael Lawton

Secretary

Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 23 May 2000

Time on role 5 months, 10 days

YEOH, Shirley Foong

Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 06 Sep 2010

Time on role 8 years, 5 months, 9 days

RUTLAND SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Sep 1999

Resigned on 13 Dec 1999

Time on role 3 months, 4 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Apr 2001

Resigned on 26 Jul 2016

Time on role 15 years, 3 months, 1 day

ASHMAN, Andrew Russell

Director

Accountant

RESIGNED

Assigned on 29 Jan 2003

Resigned on 04 Mar 2010

Time on role 7 years, 1 month, 6 days

FORBES, Edward

Director

Director

RESIGNED

Assigned on 05 Apr 2000

Resigned on 01 Jul 2010

Time on role 10 years, 2 months, 26 days

HORLICK, Timothy Piers

Director

Director

RESIGNED

Assigned on 15 Dec 1999

Resigned on 01 Oct 2014

Time on role 14 years, 9 months, 16 days

VERU, Dennison Theodore

Director

Director

RESIGNED

Assigned on 05 Apr 2000

Resigned on 04 Mar 2014

Time on role 13 years, 10 months, 29 days

WRAY, Nigel William

Director

Director

RESIGNED

Assigned on 13 Dec 1999

Resigned on 28 Sep 2000

Time on role 9 months, 15 days

YEOH, Shirley Foong

Director

Finance Director

RESIGNED

Assigned on 05 Apr 2000

Resigned on 06 Sep 2010

Time on role 10 years, 5 months, 1 day

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Sep 1999

Resigned on 13 Dec 1999

Time on role 3 months, 4 days


Some Companies

KPCHT INTERESTS LIMITED

4TH FLOOR YORKSHIRE HOUSE 18 CHAPEL STREET,MERSEYSIDE,L3 9AG

Number:11195702
Status:ACTIVE
Category:Private Limited Company

MASTERS OF CREATIVITY LTD

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:10477034
Status:ACTIVE
Category:Private Limited Company

NEOM TRAVEL & TOURISM LTD

62 CAMDEN ROAD,LONDON,NW1 9DR

Number:08631891
Status:ACTIVE
Category:Private Limited Company

OAKMAN PROPERTY LIMITED

9 AKEMAN STREET,TRING,HP23 6AA

Number:07219458
Status:ACTIVE
Category:Private Limited Company

PEACHY CLEAN (HANTS) LIMITED

9 MEDWAY DRIVE,EASTLEIGH,SO53 4SR

Number:11905687
Status:ACTIVE
Category:Private Limited Company

SELABOSI LIMITED

BROOKWOOD HOUSE,LONDON,SW18 5BY

Number:07338548
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