BROOK MEWS (LONDON W2) MANAGEMENT COMPANY LIMITED

68 Queens Gardens, London, W2 3AH
StatusACTIVE
Company No.03902004
Category
Incorporated04 Jan 2000
Age24 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

BROOK MEWS (LONDON W2) MANAGEMENT COMPANY LIMITED is an active with number 03902004. It was incorporated 24 years, 5 months, 9 days ago, on 04 January 2000. The company address is 68 Queens Gardens, London, W2 3AH.



People

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Dec 2018

Current time on role 5 years, 6 months

BARBE, Olivier Charles

Director

Director

ACTIVE

Assigned on 09 Sep 2014

Current time on role 9 years, 9 months, 4 days

BARCLAY SMITH, Jonathan

Director

Bank Manager

ACTIVE

Assigned on 20 Nov 2017

Current time on role 6 years, 6 months, 23 days

ERSKINE, Lucy

Director

Non Exec Director

ACTIVE

Assigned on 08 May 2024

Current time on role 1 month, 5 days

KING, George William

Director

Banker

ACTIVE

Assigned on 18 Sep 2023

Current time on role 8 months, 25 days

COONEY, Christopher John

Secretary

RESIGNED

Assigned on 04 Jan 2000

Resigned on 11 Apr 2003

Time on role 3 years, 3 months, 7 days

FARRER-BROWN, Mark David

Secretary

Director

RESIGNED

Assigned on 07 Jan 2009

Resigned on 04 Jan 2010

Time on role 11 months, 28 days

ROBERTS, Hannah

Secretary

RESIGNED

Assigned on 01 Oct 2007

Resigned on 31 May 2012

Time on role 4 years, 8 months

YOUNG - TAYLOR, Marea

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 19 Dec 2018

Time on role 4 years, 5 months, 18 days

HMR LONDON LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 May 2012

Resigned on 30 Jun 2014

Time on role 2 years, 30 days

SOLITAIRE SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 05 Sep 2002

Resigned on 01 Oct 2007

Time on role 5 years, 26 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jan 2000

Resigned on 04 Jan 2000

Time on role

BRADLEY, Graham Norman

Director

Mobile Business Development

RESIGNED

Assigned on 23 May 2012

Resigned on 20 Jun 2019

Time on role 7 years, 28 days

CONNOLLY, Roger

Director

Exec V P

RESIGNED

Assigned on 09 Jan 2003

Resigned on 08 Oct 2004

Time on role 1 year, 8 months, 30 days

DELAUNEY, Juliette

Director

None

RESIGNED

Assigned on 11 Jul 2013

Resigned on 09 Sep 2014

Time on role 1 year, 1 month, 29 days

FARRER-BROWN, Mark David

Director

Director

RESIGNED

Assigned on 07 Jan 2009

Resigned on 23 May 2012

Time on role 3 years, 4 months, 16 days

FLOWER, Alexander Geoffrey

Director

Technical Director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 15 Dec 2000

Time on role 6 months

GASPER, Paul Richard Mark

Director

Technical Director

RESIGNED

Assigned on 04 Dec 2000

Resigned on 01 Jan 2003

Time on role 2 years, 28 days

GAZMARARIAN, Dickran

Director

Retired

RESIGNED

Assigned on 20 Nov 2017

Resigned on 08 Jun 2022

Time on role 4 years, 6 months, 18 days

HENDERSON, Patricia Annette

Director

Sales Marketing Director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 10 Oct 2001

Time on role 1 year, 3 months, 25 days

INKIN, Anthony Roy

Director

Solicitor

RESIGNED

Assigned on 20 Mar 2000

Resigned on 01 Jan 2003

Time on role 2 years, 9 months, 12 days

LAZARUS, Ian Kenneth

Director

Consultant

RESIGNED

Assigned on 08 Jan 2003

Resigned on 23 May 2012

Time on role 9 years, 4 months, 15 days

MCDONALD, Candice, Dr

Director

Medical Doctor

RESIGNED

Assigned on 23 May 2012

Resigned on 09 Sep 2014

Time on role 2 years, 3 months, 17 days

MICHIE, Angus James

Director

Company Director

RESIGNED

Assigned on 12 Jan 2000

Resigned on 30 Dec 2001

Time on role 1 year, 11 months, 18 days

NESBITT, Peter Victor

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 01 Jan 2003

Time on role 2 years, 10 months

SIMS, Martin Charles

Director

Radio Producer

RESIGNED

Assigned on 07 Jan 2008

Resigned on 01 Oct 2013

Time on role 5 years, 8 months, 24 days

STEWART, Gavin Vaughan

Director

Company Director

RESIGNED

Assigned on 04 Jan 2000

Resigned on 31 Jan 2000

Time on role 27 days

WALLET, Fred

Director

Stock Broker

RESIGNED

Assigned on 09 Sep 2014

Resigned on 20 Nov 2017

Time on role 3 years, 2 months, 11 days


Some Companies

AC COCOS LIMITED

346 LUTON ROAD,DUNSTABLE,LU5 4LG

Number:11212094
Status:ACTIVE
Category:Private Limited Company

BLUE CEDARS MANAGEMENT COMPANY LIMITED

4 BLUE CEDARS DRIVE,BURTON-ON-TRENT,DE15 0PQ

Number:04321017
Status:ACTIVE
Category:Private Limited Company

CONSORTIUM I.T. LIMITED

24 CENTRAL PRECINCT, WINCHESTER,EASTLEIGH,SO53 2GA

Number:05700737
Status:ACTIVE
Category:Private Limited Company

JFC (YORKSHIRE) LTD

UNIT 1, SHARP LANE,WAKEFIELD,WF3 3AJ

Number:10227624
Status:ACTIVE
Category:Private Limited Company
Number:IP19833R
Status:ACTIVE
Category:Industrial and Provident Society

TOGA LIMITED

UNIT 4 MUIRHEAD QUAY,BARKING,IG11 7BG

Number:04312994
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