77 REDCLIFFE GARDENS LIMITED

30 Thurloe Street, London, SW7 2LT, England
StatusACTIVE
Company No.04014777
CategoryPrivate Limited Company
Incorporated14 Jun 2000
Age23 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

77 REDCLIFFE GARDENS LIMITED is an active private limited company with number 04014777. It was incorporated 23 years, 11 months, 21 days ago, on 14 June 2000. The company address is 30 Thurloe Street, London, SW7 2LT, England.



People

CHELSEA RESIDENTIAL MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Nov 2023

Current time on role 6 months, 26 days

MCKEEVER, Stephen Walter

Director

Company Director

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 3 months, 4 days

MOVASSAGH, Mehregan, Dr

Director

Director

ACTIVE

Assigned on 14 Jan 2023

Current time on role 1 year, 4 months, 22 days

CROSTHWAITE, Brigid Jane

Secretary

Recruitment Consultant

RESIGNED

Assigned on 14 Jun 2000

Resigned on 10 Sep 2000

Time on role 2 months, 26 days

FRY, Paul Andrew

Secretary

RESIGNED

Assigned on 31 Mar 2010

Resigned on 16 Jun 2014

Time on role 4 years, 2 months, 16 days

MCKEEVER, Stephen Walter

Secretary

Researcher

RESIGNED

Assigned on 14 Jun 2000

Resigned on 27 Jun 2023

Time on role 23 years, 13 days

SOELL, Christa Felicity

Secretary

RESIGNED

Assigned on 06 Apr 2003

Resigned on 04 May 2011

Time on role 8 years, 28 days

WAREHAM, Polly

Secretary

RESIGNED

Assigned on 06 Dec 2000

Resigned on 24 Jan 2001

Time on role 1 month, 18 days

BLOOMSBURY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 2000

Resigned on 14 Jun 2000

Time on role

SENNEN PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 27 Jun 2023

Resigned on 25 Sep 2023

Time on role 2 months, 28 days

CROSTHWAITE, Brigid Jane

Director

Recruitment Consultant

RESIGNED

Assigned on 14 Jun 2000

Resigned on 01 Dec 2000

Time on role 5 months, 17 days

FRY, Paul Andrew

Director

Finance

RESIGNED

Assigned on 01 Jan 2005

Resigned on 16 Jun 2014

Time on role 9 years, 5 months, 15 days

LINDBERG, Karin Sofia

Director

Advertising

RESIGNED

Assigned on 01 Apr 2012

Resigned on 31 Jul 2017

Time on role 5 years, 3 months, 30 days

MITCHELL, Alan George Francis

Director

Retired

RESIGNED

Assigned on 28 Nov 2000

Resigned on 06 Feb 2001

Time on role 2 months, 8 days

MITCHELL, Polly Joel

Director

Retired

RESIGNED

Assigned on 31 Mar 2010

Resigned on 04 Mar 2022

Time on role 11 years, 11 months, 4 days

SOELL, Christa Felicity

Director

It Manager

RESIGNED

Assigned on 16 Mar 2004

Resigned on 04 May 2011

Time on role 7 years, 1 month, 19 days

TAVERNA, Gerard

Director

Movies Director

RESIGNED

Assigned on 06 Feb 2001

Resigned on 08 Jul 2005

Time on role 4 years, 5 months, 2 days

BLOOMSBURY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jun 2000

Resigned on 14 Jun 2000

Time on role


Some Companies

CATALYSE DATA LIMITED

100 DOWNS COURT ROAD,PURLEY,CR8 1BD

Number:09976923
Status:ACTIVE
Category:Private Limited Company

DAVID DEAN CONSTRUCTION LTD

224 STRAND RO,PRESTON,PR1 8UJ

Number:09700969
Status:ACTIVE
Category:Private Limited Company

LANDREGAL ESTATES LIMITED

88 EDGWARE WAY,EDGWARE,HA8 8JS

Number:06411571
Status:ACTIVE
Category:Private Limited Company

MR FINCH LIMITED

KINGFISHER BUSINESS CENTRE BURNLEY ROAD,ROSSENDALE,BB4 8EQ

Number:10046627
Status:ACTIVE
Category:Private Limited Company

PROTEMP STAFFING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08923672
Status:ACTIVE
Category:Private Limited Company

THE ALDERBROOK PARK MANAGEMENT COMPANY LIMITED

11 SPRING CLOSE,SOLIHULL,B91 1RA

Number:03311885
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