110 PARK STREET LIMITED

70 Grosvenor Street 70 Grosvenor Street, W1K 3JP
StatusACTIVE
Company No.04233674
CategoryPrivate Limited Company
Incorporated13 Jun 2001
Age23 years, 3 days
JurisdictionEngland Wales

SUMMARY

110 PARK STREET LIMITED is an active private limited company with number 04233674. It was incorporated 23 years, 3 days ago, on 13 June 2001. The company address is 70 Grosvenor Street 70 Grosvenor Street, W1K 3JP.



People

MCCONNELL, Suzanne

Secretary

ACTIVE

Assigned on 29 Aug 2019

Current time on role 4 years, 9 months, 18 days

GILL, Rajul

Director

Company Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 16 days

MAIR, Ian Douglas

Director

Managing Director - Digital Innovation

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 2 months, 19 days

PEACHEY, Mark Robert

Director

Corporate Treasurer

ACTIVE

Assigned on 31 Dec 2023

Current time on role 5 months, 16 days

WHITTY-LEWIS, James Creyke Hulton

Director

Accountant

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 2 months, 19 days

BALL, Judith Patricia

Secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 29 Aug 2019

Time on role 13 years, 2 months, 28 days

HAGGER, Jonathan Osborne

Secretary

RESIGNED

Assigned on 05 Oct 2001

Resigned on 31 May 2006

Time on role 4 years, 7 months, 26 days

TOLHURST, Caroline Mary

Secretary

RESIGNED

Assigned on 13 Jun 2001

Resigned on 05 Oct 2001

Time on role 3 months, 22 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jun 2001

Resigned on 13 Jun 2001

Time on role

BEEVOR, Stuart Robert Hartley

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Jun 2006

Resigned on 17 Mar 2011

Time on role 4 years, 9 months, 2 days

CHISHOLM, Ian Duncan

Director

Accountant

RESIGNED

Assigned on 28 Mar 2022

Resigned on 31 Dec 2023

Time on role 1 year, 9 months, 3 days

DAVIS, Robert Richard

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 28 Mar 2022

Time on role 2 years, 9 months, 27 days

HANDLEY, Richard Simon

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 2001

Resigned on 05 Oct 2001

Time on role 3 months, 22 days

JAMES, Anthony William Searson

Director

Accountant

RESIGNED

Assigned on 18 Mar 2011

Resigned on 12 Sep 2013

Time on role 2 years, 5 months, 25 days

JONES, Neil

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Oct 2001

Resigned on 15 Jun 2006

Time on role 4 years, 8 months, 10 days

JUKES, Christopher James

Director

Accountant

RESIGNED

Assigned on 01 Apr 2014

Resigned on 27 Sep 2019

Time on role 5 years, 5 months, 26 days

LEE, Deborah Clare

Director

Accountant

RESIGNED

Assigned on 27 Sep 2019

Resigned on 28 Mar 2022

Time on role 2 years, 6 months, 1 day

MOORE, Jeremy Stephen

Director

Managing Director

RESIGNED

Assigned on 28 Mar 2022

Resigned on 30 Jun 2023

Time on role 1 year, 3 months, 2 days

MUSGRAVE, Stephen Howard Rhodes

Director

Director

RESIGNED

Assigned on 13 Jun 2001

Resigned on 05 Oct 2001

Time on role 3 months, 22 days

NEWSUM, Jeremy Henry Moore

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Jun 2006

Resigned on 30 Jun 2008

Time on role 2 years, 15 days

PRAT STANFORD, Benoit

Director

Finance Director

RESIGNED

Assigned on 05 Oct 2001

Resigned on 15 Jun 2006

Time on role 4 years, 8 months, 10 days

PRESTON, Mark Robin

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2008

Resigned on 28 Mar 2022

Time on role 13 years, 8 months, 27 days

SCARLES, Nicholas Richard

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jun 2006

Resigned on 31 May 2019

Time on role 12 years, 11 months, 16 days

WILLIAMS, Raymond Charles

Director

Chartered Certified Accountant

RESIGNED

Assigned on 13 Jun 2001

Resigned on 05 Oct 2001

Time on role 3 months, 22 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jun 2001

Resigned on 13 Jun 2001

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jun 2001

Resigned on 13 Jun 2001

Time on role


Some Companies

BAR STARKA LIMITED

KINTYRE HOUSE,GLASGOW,G2 2LW

Number:SC223743
Status:LIQUIDATION
Category:Private Limited Company

BLAKE THOMAS & CO LLP

GARDEN COTTAGE,GODALMING,GU8 4AE

Number:OC344533
Status:ACTIVE
Category:Limited Liability Partnership

FORGEROCK LIMITED

60 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:07227664
Status:ACTIVE
Category:Private Limited Company

OLDHAM BROTHERS (WELDING) LTD

CLARENCE HOUSE KIRKBY BANK ROAD,LIVERPOOL,L33 7SY

Number:08697464
Status:ACTIVE
Category:Private Limited Company

TELLERMATE HOLDINGS LIMITED

LEEWAY HOUSE,NEWPORT,NP19 4SL

Number:07449535
Status:ACTIVE
Category:Private Limited Company

TOMGEN LIMITED

64 CHARDMORE ROAD,LONDON,N16 6JH

Number:11377255
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