84 LORDSHIP PARK LIMITED

84 Lordship Park 84 Lordship Park, N16 5UA
StatusACTIVE
Company No.03983840
CategoryPrivate Limited Company
Incorporated02 May 2000
Age24 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

84 LORDSHIP PARK LIMITED is an active private limited company with number 03983840. It was incorporated 24 years, 1 month, 15 days ago, on 02 May 2000. The company address is 84 Lordship Park 84 Lordship Park, N16 5UA.



People

BAKER, Lisa Georgina

Director

Company Director

ACTIVE

Assigned on 01 Aug 2022

Current time on role 1 year, 10 months, 16 days

MEHIGAN, Julie Elizabeth

Director

Aid Worker

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 8 months, 24 days

SIMONIS, Damien

Director

Writer

ACTIVE

Assigned on 02 May 2000

Current time on role 24 years, 1 month, 15 days

WALSH, Gareth

Director

Company Director

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 9 months, 17 days

ALLDER, Sarah

Secretary

Teacher

RESIGNED

Assigned on 02 May 2000

Resigned on 02 May 2002

Time on role 2 years

BARLOW, Yvette Jane

Secretary

RESIGNED

Assigned on 01 Jul 2022

Resigned on 23 Sep 2022

Time on role 2 months, 22 days

DOMAINGUE, Jean Claude Pierre

Secretary

Underwriter

RESIGNED

Assigned on 02 May 2002

Resigned on 01 Oct 2009

Time on role 7 years, 4 months, 29 days

DUFFY, Amanda

Secretary

RESIGNED

Assigned on 01 Sep 2009

Resigned on 04 Feb 2011

Time on role 1 year, 5 months, 3 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 May 2000

Resigned on 02 May 2000

Time on role

ALLDER, Sarah

Director

Teacher

RESIGNED

Assigned on 02 May 2000

Resigned on 02 May 2002

Time on role 2 years

BARLOW, Jonathan Haydn

Director

Director And Company Secretary

RESIGNED

Assigned on 02 May 2000

Resigned on 23 Sep 2022

Time on role 22 years, 4 months, 21 days

BIRT, Kelly Victoria

Director

Operations Manager Investment

RESIGNED

Assigned on 04 Nov 2002

Resigned on 07 Nov 2004

Time on role 2 years, 3 days

BITHELL, Sian Katherine

Director

Scientist

RESIGNED

Assigned on 02 May 2002

Resigned on 01 Oct 2009

Time on role 7 years, 4 months, 29 days

DUFFY, Amanda

Director

Director

RESIGNED

Assigned on 03 Nov 2004

Resigned on 04 Feb 2011

Time on role 6 years, 3 months, 1 day

MARGETTS, Ronald

Director

Ict Adviser

RESIGNED

Assigned on 02 May 2000

Resigned on 12 Aug 2002

Time on role 2 years, 3 months, 10 days

WALSH, Brendan Patrick

Director

Director

RESIGNED

Assigned on 16 Jul 2009

Resigned on 26 Sep 2018

Time on role 9 years, 2 months, 10 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 May 2000

Resigned on 02 May 2000

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 May 2000

Resigned on 02 May 2000

Time on role


Some Companies

CJ'S LONDON ADVENTURE LIMITED

SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH

Number:08908763
Status:ACTIVE
Category:Private Limited Company

COLE CONSTRUCTION NE LIMITED

18 OAKLAND AVENUE,HARTLEPOOL,TS25 5LD

Number:11423803
Status:ACTIVE
Category:Private Limited Company

DALCHINI LONDON LTD

127 HIGH ROAD,LONDON,E18 2PA

Number:11280876
Status:ACTIVE
Category:Private Limited Company

EURO LIFECARE LTD

1ST FLOOR,LONDON,W1F 7PP

Number:04351875
Status:ACTIVE
Category:Private Limited Company

EYEPSY CONSULTING LIMITED

FIRST FLOOR 39,BATH,BA1 2NT

Number:07970325
Status:ACTIVE
Category:Private Limited Company

TINATIN LIMITED

27 RED HOUSE PARK ROAD,BIRMINGHAM,B43 6ND

Number:09993194
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