42 LEWIN ROAD MANAGEMENT COMPANY LIMITED

42 Lewin Road 42 Lewin Road, SW16 6JR
StatusACTIVE
Company No.04066856
Category
Incorporated07 Sep 2000
Age23 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

42 LEWIN ROAD MANAGEMENT COMPANY LIMITED is an active with number 04066856. It was incorporated 23 years, 9 months, 11 days ago, on 07 September 2000. The company address is 42 Lewin Road 42 Lewin Road, SW16 6JR.



People

BODILLY, Charlotte

Secretary

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 1 month, 11 days

BIDEWELL, Peter James Marshment

Director

Product Manager

ACTIVE

Assigned on 17 Aug 2021

Current time on role 2 years, 10 months, 1 day

BODILLY, Charlotte

Director

Pr

ACTIVE

Assigned on 14 Jun 2019

Current time on role 5 years, 4 days

HARRIS, Jackson

Director

Commodity Broker

ACTIVE

Assigned on 06 Oct 2020

Current time on role 3 years, 8 months, 12 days

SHERSBY, Georgina Victoria

Director

Marketing Manager

ACTIVE

Assigned on 17 Aug 2021

Current time on role 2 years, 10 months, 1 day

YULE, Andrew James Christian

Director

Solicitor

ACTIVE

Assigned on 31 Jan 2005

Current time on role 19 years, 4 months, 18 days

FRANCIS, Robin Kevin

Secretary

Librarian & Archivist

RESIGNED

Assigned on 01 Sep 2002

Resigned on 16 Jul 2009

Time on role 6 years, 10 months, 15 days

GILES, Elaine

Secretary

Speech & Language Therapist

RESIGNED

Assigned on 07 Sep 2000

Resigned on 01 Sep 2002

Time on role 1 year, 11 months, 25 days

SCHMAUSS, Kym

Secretary

RESIGNED

Assigned on 09 Dec 2009

Resigned on 29 Jul 2021

Time on role 11 years, 7 months, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Sep 2000

Resigned on 07 Sep 2000

Time on role

BOTERO, David

Director

Business Administrator

RESIGNED

Assigned on 07 Sep 2000

Resigned on 31 Aug 2005

Time on role 4 years, 11 months, 24 days

FRANCIS, Robin Kevin

Director

Librarian And Archivist

RESIGNED

Assigned on 07 Sep 2000

Resigned on 16 Jul 2009

Time on role 8 years, 10 months, 9 days

GILES, Elaine

Director

Speech & Language Therapist

RESIGNED

Assigned on 07 Sep 2000

Resigned on 14 Nov 2008

Time on role 8 years, 2 months, 7 days

GRAY, Jonathan

Director

Journalist

RESIGNED

Assigned on 07 Sep 2000

Resigned on 16 Jul 2009

Time on role 8 years, 10 months, 9 days

SARTEN, Angela

Director

Accountant

RESIGNED

Assigned on 14 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 16 days

SCHMAUSS, Bradley James

Director

Teacher

RESIGNED

Assigned on 16 Jul 2009

Resigned on 29 Jul 2021

Time on role 12 years, 13 days

SCHMAUSS, Kym Elizabeth

Director

Communications Director

RESIGNED

Assigned on 16 Jul 2009

Resigned on 31 Aug 2021

Time on role 12 years, 1 month, 15 days

VESTY, Eleonor Jane

Director

Solicitor

RESIGNED

Assigned on 30 Sep 2015

Resigned on 14 Jun 2019

Time on role 3 years, 8 months, 14 days


Some Companies

ANDREW GREGORY LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:08127606
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GFL FUELS LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:04829669
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE QUALITY ASSURANCE LIMITED

11 11 WHITE EDGE DRIVE,BASLOW,DE45 1SJ

Number:08796934
Status:ACTIVE
Category:Private Limited Company

KRYPTON GREEN TRADING LIMITED

4 WORCESTER ROAD,BEDFORD,MK42 0RY

Number:09812894
Status:ACTIVE
Category:Private Limited Company

LET GREGORY LIMITED

93 ADDISON ROAD,DERBY,DE24 8FJ

Number:11374938
Status:ACTIVE
Category:Private Limited Company

SAGAR SEAHAM LIMITED

194 CHESTER ROAD, CHESTER ROAD,SUNDERLAND,SR4 7HE

Number:07685389
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