FRASERS RIVERSIDE QUARTER LIMITED

95 Cromwell Road, London, SW7 4DL, England
StatusACTIVE
Company No.04126958
CategoryPrivate Limited Company
Incorporated13 Dec 2000
Age23 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

FRASERS RIVERSIDE QUARTER LIMITED is an active private limited company with number 04126958. It was incorporated 23 years, 5 months, 1 day ago, on 13 December 2000. The company address is 95 Cromwell Road, London, SW7 4DL, England.



People

DEL BEATO, Ilaria Jane

Director

Chief Executive

ACTIVE

Assigned on 16 Apr 2018

Current time on role 6 years, 28 days

RATCHFORD, Martin James

Director

Director

ACTIVE

Assigned on 15 Feb 2019

Current time on role 5 years, 2 months, 27 days

WALSH, Jonathan Henry Cheshire

Director

Director

ACTIVE

Assigned on 17 Jan 2020

Current time on role 4 years, 3 months, 28 days

BALCHIN, Mark Nicholas

Secretary

RESIGNED

Assigned on 25 Jul 2001

Resigned on 01 Sep 2005

Time on role 4 years, 1 month, 7 days

DODWELL, John Christopher

Secretary

Company Director

RESIGNED

Assigned on 18 Dec 2000

Resigned on 25 Jul 2001

Time on role 7 months, 7 days

MCGOURTY, Paula Kim

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 Dec 2000

Resigned on 25 Jul 2001

Time on role 7 months, 7 days

NG, Seng Khoon

Secretary

RESIGNED

Assigned on 27 Apr 2007

Resigned on 12 Dec 2019

Time on role 12 years, 7 months, 15 days

GD SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Dec 2000

Resigned on 18 Dec 2000

Time on role 5 days

VALAD SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2005

Resigned on 01 Sep 2010

Time on role 5 years

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Jul 2011

Time on role 10 months, 30 days

BALCHIN, Mark Nicholas

Director

Accountant

RESIGNED

Assigned on 20 Mar 2006

Resigned on 27 Apr 2007

Time on role 1 year, 1 month, 7 days

BALCHIN, Mark Nicholas

Director

Accountant

RESIGNED

Assigned on 22 Apr 2003

Resigned on 22 Jun 2005

Time on role 2 years, 2 months

BUCHANAN, Jonathan Angus

Director

Company Director

RESIGNED

Assigned on 18 Dec 2000

Resigned on 15 May 2003

Time on role 2 years, 4 months, 28 days

BURNLEY, John Lewis

Director

Surveyor

RESIGNED

Assigned on 11 May 2004

Resigned on 27 Apr 2007

Time on role 2 years, 11 months, 16 days

CHEONG, Anthony Fook Seng

Director

Group Company Secretary

RESIGNED

Assigned on 13 Dec 2006

Resigned on 27 Apr 2007

Time on role 4 months, 14 days

CHIA, Khong Shoong

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2009

Resigned on 15 Feb 2019

Time on role 9 years, 5 months, 14 days

DODWELL, John Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2007

Resigned on 27 Apr 2008

Time on role 1 year

DODWELL, John Christopher

Director

Company Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 03 Sep 2003

Time on role 2 years, 1 month, 18 days

GRAY, Peter Francis

Director

Company Director

RESIGNED

Assigned on 15 Dec 2000

Resigned on 16 Jul 2001

Time on role 7 months, 1 day

HAN, Cheng Fong

Director

Ceo & Dy Chairman

RESIGNED

Assigned on 16 Jul 2001

Resigned on 13 Dec 2006

Time on role 5 years, 4 months, 28 days

HARRIS, Peter Alexander Frederick

Director

Director Of Development

RESIGNED

Assigned on 14 Jun 2001

Resigned on 16 Jul 2001

Time on role 1 month, 2 days

HENG, Jeffrey Wah Yong

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Jul 2002

Resigned on 30 Sep 2004

Time on role 2 years, 2 months, 28 days

LEAR, Simon John Patrick

Director

Managing Director

RESIGNED

Assigned on 27 Apr 2008

Resigned on 27 Apr 2018

Time on role 10 years

LEAR, Simon John Patrick

Director

Managing Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 27 Apr 2007

Time on role 4 months, 6 days

LIM, Ee Seng

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Oct 2004

Resigned on 27 Apr 2008

Time on role 3 years, 6 months, 12 days

LO, Kein Sen

Director

General Manager

RESIGNED

Assigned on 17 Jul 2001

Resigned on 02 Jul 2002

Time on role 11 months, 16 days

MCBRIDE, Stephen Paul

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 21 Dec 2006

Time on role 1 year, 2 months, 21 days

MCCABE, Kevin Charles

Director

Chairman

RESIGNED

Assigned on 16 Jul 2001

Resigned on 20 Mar 2006

Time on role 4 years, 8 months, 4 days

NG, Seng Khoon

Director

Finance Director

RESIGNED

Assigned on 16 May 2018

Resigned on 12 Dec 2019

Time on role 1 year, 6 months, 27 days

NG, Seng Khoon

Director

Finance Director

RESIGNED

Assigned on 27 Apr 2007

Resigned on 27 Apr 2008

Time on role 1 year

QUEK, Stanley Swee Han, Dr

Director

Company Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 01 May 2017

Time on role 15 years, 9 months, 15 days

SHILLINGFORD, Tanya

Director

Solicitor

RESIGNED

Assigned on 13 Dec 2000

Resigned on 18 Dec 2000

Time on role 5 days

VAN REYK, Philip

Director

Chief Executive

RESIGNED

Assigned on 16 Jul 2001

Resigned on 05 Apr 2004

Time on role 2 years, 8 months, 20 days

WALKER, Bruce Layland

Director

Company Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 11 Apr 2003

Time on role 1 year, 8 months, 26 days

EUROPA DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 03 Aug 2006

Resigned on 10 Aug 2006

Time on role 7 days


Some Companies

AWESOMESAP LIMITED

2 STEVENS WAY,MARCH,PE15 8SL

Number:07284452
Status:ACTIVE
Category:Private Limited Company

FELL LANE MINI MARKET LTD

28 IVY GROVE,LEEDS,LS9 9EZ

Number:07772347
Status:ACTIVE
Category:Private Limited Company

MRT SURVEYS LTD

1 BANNISTER GARDENS,YATELEY,GU46 6BW

Number:11852387
Status:ACTIVE
Category:Private Limited Company

SARAH HERRIOT DESIGN LIMITED

4TH FLOOR,LONDON,EC1N 8LE

Number:06778725
Status:ACTIVE
Category:Private Limited Company

TEMPLEMORE AVENUE SCHOOL TRUST

55 TEMPLEMORE AVENUE,BELFAST,BT5 4FP

Number:NI603783
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TERIS FINANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09184475
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