AUTUMNWINDOW LIMITED

1 Braham Street, London, E1 8EE, United Kingdom
StatusACTIVE
Company No.04109614
CategoryPrivate Limited Company
Incorporated17 Nov 2000
Age23 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

AUTUMNWINDOW LIMITED is an active private limited company with number 04109614. It was incorporated 23 years, 6 months, 28 days ago, on 17 November 2000. The company address is 1 Braham Street, London, E1 8EE, United Kingdom.



People

NEWGATE STREET SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2000

Current time on role 23 years, 6 months, 8 days

MATHEWS, Brent Kevin

Director

Accountant

ACTIVE

Assigned on 12 Nov 2014

Current time on role 9 years, 7 months, 3 days

MCQUOID, Jonathan Patrick

Director

Bt Executive

ACTIVE

Assigned on 17 Jun 2022

Current time on role 1 year, 11 months, 28 days

RYAN, Christina Bridget

Director

Company Secretary

ACTIVE

Assigned on 04 Mar 2014

Current time on role 10 years, 3 months, 11 days

WATCH, Anna Louise

Director

Bt Executive

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 2 months, 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Nov 2000

Resigned on 07 Dec 2000

Time on role 20 days

ASHTON, Helen Louise

Director

Chartered Secretary

RESIGNED

Assigned on 12 Nov 2001

Resigned on 08 May 2002

Time on role 5 months, 26 days

BAYLEY, Paul

Director

Solicitor

RESIGNED

Assigned on 12 Nov 2001

Resigned on 08 May 2002

Time on role 5 months, 26 days

BEEDHAM, Geoffrey

Director

Real Estate Legal Manager

RESIGNED

Assigned on 11 Feb 2010

Resigned on 11 Jan 2012

Time on role 1 year, 11 months

BLACKWELL, Louise Alison Clare

Director

Company Secretarial Manager

RESIGNED

Assigned on 30 Mar 2009

Resigned on 24 Oct 2013

Time on role 4 years, 6 months, 25 days

BRIERLEY, Heather Gwendolyn

Director

Chartered Secretary

RESIGNED

Assigned on 06 Sep 2005

Resigned on 30 Mar 2009

Time on role 3 years, 6 months, 24 days

BRIERLEY, Heather Gwendolyn

Director

Company Secretarial Services M

RESIGNED

Assigned on 20 Oct 2003

Resigned on 24 Oct 2003

Time on role 4 days

BRIERLEY, Heather Gwendolyn

Director

Company Secretarial Services M

RESIGNED

Assigned on 16 Jun 2003

Resigned on 30 Jun 2003

Time on role 14 days

BRIERLEY, Heather Gwendolyn

Director

Company Secretarial Services M

RESIGNED

Assigned on 12 Nov 2001

Resigned on 01 Feb 2002

Time on role 2 months, 19 days

CANNON, Shona Virginia Playfair

Director

Solicitor

RESIGNED

Assigned on 12 Nov 2001

Resigned on 01 Feb 2002

Time on role 2 months, 19 days

COLE, Michael John

Director

Governance Manager

RESIGNED

Assigned on 01 Jul 2010

Resigned on 28 Feb 2014

Time on role 3 years, 7 months, 27 days

GLOVER, Ian

Director

Accountant

RESIGNED

Assigned on 12 Nov 2014

Resigned on 19 May 2021

Time on role 6 years, 6 months, 7 days

JONES, Ian Charles

Director

Solicitor

RESIGNED

Assigned on 06 Sep 2004

Resigned on 06 Jan 2010

Time on role 5 years, 4 months

JONES, Ian Charles

Director

Solicitor

RESIGNED

Assigned on 24 Apr 2001

Resigned on 07 May 2003

Time on role 2 years, 13 days

LYNCH, Agnes Christina

Director

Solicitor

RESIGNED

Assigned on 07 May 2003

Resigned on 06 Sep 2005

Time on role 2 years, 3 months, 30 days

MOHUN, Michael Joseph

Director

Company Secretary Manager

RESIGNED

Assigned on 01 Jun 2017

Resigned on 04 Oct 2019

Time on role 2 years, 4 months, 3 days

PATON, Graeme Alexander Robert

Director

Property Manager

RESIGNED

Assigned on 11 Jan 2012

Resigned on 31 May 2022

Time on role 10 years, 4 months, 20 days

PEAGRAM, Rebecca Margaret

Director

Finance Director

RESIGNED

Assigned on 11 Jan 2012

Resigned on 30 Sep 2014

Time on role 2 years, 8 months, 19 days

PIKE, John Ronald

Director

Chartered Surveyor

RESIGNED

Assigned on 24 Apr 2001

Resigned on 07 May 2003

Time on role 2 years, 13 days

PRIOR, Stephen John

Director

Chartered Secretary

RESIGNED

Assigned on 07 Dec 2000

Resigned on 06 Sep 2005

Time on role 4 years, 8 months, 30 days

RYAN, Christina Bridget

Director

Company Secretary

RESIGNED

Assigned on 12 Nov 2001

Resigned on 01 Feb 2002

Time on role 2 months, 19 days

SASSE, Judith

Director

Solicitor

RESIGNED

Assigned on 30 Mar 2009

Resigned on 01 Jul 2010

Time on role 1 year, 3 months, 1 day

SCHRAER, Michael Alexander

Director

Finance Director Intern

RESIGNED

Assigned on 07 Dec 2000

Resigned on 06 Sep 2004

Time on role 3 years, 8 months, 30 days

SCOTT, Alan George, Mr.

Director

Chartered Secretary

RESIGNED

Assigned on 26 Nov 2003

Resigned on 30 Mar 2009

Time on role 5 years, 4 months, 4 days

TABB, Della

Director

Customer Services Manager

RESIGNED

Assigned on 12 Nov 2001

Resigned on 01 Feb 2002

Time on role 2 months, 19 days

WALSH, Paula Annette

Director

Company Secretary

RESIGNED

Assigned on 12 Nov 2001

Resigned on 01 Feb 2002

Time on role 2 months, 19 days

ZIELINSKI, Kathryn Alice

Director

Company Secretary

RESIGNED

Assigned on 23 Mar 2020

Resigned on 30 Nov 2022

Time on role 2 years, 8 months, 7 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Nov 2000

Resigned on 07 Dec 2000

Time on role 20 days


Some Companies

CARE SCALE LIMITED

93 BISHOP FOX WAY,WEST MOLESEY,KT8 2AT

Number:11279661
Status:ACTIVE
Category:Private Limited Company

HANI ENTERPRISE (UK) LTD

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:09293527
Status:ACTIVE
Category:Private Limited Company

HRISI 95 LIMITED

19 EASTON DRIVE,SITTINGBOURNE,ME10 3FE

Number:06543457
Status:ACTIVE
Category:Private Limited Company

INSPIRING PRODUCTIONS LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:06812011
Status:ACTIVE
Category:Private Limited Company

PROPERFORM BUILDERS LIMITED

SUITE 101 & 102 EMPIRE WAY BUSINESS PARK,BURNLEY,BB12 6HH

Number:06522973
Status:LIQUIDATION
Category:Private Limited Company

SACKKALL ENGINEERING PROJECT SERVICES LTD

56 HAWKSTONE CLOSE,GUISBOROUGH,TS14 7PE

Number:11288594
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