STRATFORD CITY DEVELOPMENTS LIMITED

4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom
StatusACTIVE
Company No.04261851
CategoryPrivate Limited Company
Incorporated31 Jul 2001
Age22 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

STRATFORD CITY DEVELOPMENTS LIMITED is an active private limited company with number 04261851. It was incorporated 22 years, 8 months, 30 days ago, on 31 July 2001. The company address is 4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom.



People

HOUINATO, Gillian Claire

Secretary

ACTIVE

Assigned on 30 Nov 2017

Current time on role 6 years, 5 months

BEATTIE, Amanda

Director

Solicitor

ACTIVE

Assigned on 20 Jun 2018

Current time on role 5 years, 10 months, 10 days

HODES, Jonathan Andrew

Director

Chartered Accountant And Chartered Tax Advisor

ACTIVE

Assigned on 12 Jan 2015

Current time on role 9 years, 3 months, 18 days

PARSONS, Scott Cameron

Director

Director

ACTIVE

Assigned on 02 Apr 2020

Current time on role 4 years, 28 days

BEATTIE, Amanda

Secretary

RESIGNED

Assigned on 16 Oct 2019

Resigned on 01 Apr 2020

Time on role 5 months, 16 days

COOK, Kenneth Alan

Secretary

RESIGNED

Assigned on 20 Aug 2001

Resigned on 03 Oct 2006

Time on role 5 years, 1 month, 14 days

LATTIN, Anthony Nicholas

Secretary

RESIGNED

Assigned on 11 Jul 2008

Resigned on 22 May 2009

Time on role 10 months, 11 days

MERRIFIELD, Thomas David

Secretary

RESIGNED

Assigned on 05 Dec 2018

Resigned on 09 Oct 2019

Time on role 10 months, 4 days

OSBORNE, Ian

Secretary

RESIGNED

Assigned on 20 Aug 2001

Resigned on 12 Sep 2002

Time on role 1 year, 23 days

SHELLEY, Leon

Secretary

RESIGNED

Assigned on 16 Oct 2006

Resigned on 30 Nov 2017

Time on role 11 years, 1 month, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 2001

Resigned on 20 Aug 2001

Time on role 20 days

BOSSARD, Olivier Marc

Director

Group Chief Development Officer

RESIGNED

Assigned on 31 Jul 2019

Resigned on 31 Mar 2020

Time on role 8 months

BUTLER, Robin Elliott

Director

Company Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 29 Jun 2005

Time on role 3 years, 10 months, 9 days

CAMP, David John

Director

Property Developer

RESIGNED

Assigned on 10 Oct 2002

Resigned on 12 Jun 2006

Time on role 3 years, 8 months, 2 days

GUTMAN, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 14 Jun 2010

Resigned on 22 Apr 2015

Time on role 4 years, 10 months, 8 days

GUTMAN, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 03 Oct 2005

Resigned on 16 May 2008

Time on role 2 years, 7 months, 13 days

HUGILL, William Nigel

Director

Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 03 Oct 2005

Time on role 2 years, 11 months, 24 days

LIPTON, Stuart Anthony, Sir

Director

Company Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 12 Jun 2006

Time on role 3 years, 8 months, 2 days

MACKRILL, Brian James

Director

Company Director

RESIGNED

Assigned on 25 Jan 2007

Resigned on 01 Jan 2011

Time on role 3 years, 11 months, 7 days

MILLER, Peter Howard

Director

RESIGNED

Assigned on 16 May 2008

Resigned on 31 Jul 2019

Time on role 11 years, 2 months, 15 days

REDSHAW, Keith

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Oct 2002

Resigned on 12 Jun 2006

Time on role 3 years, 8 months, 2 days

RUSANOW, Elliott

Director

Company Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 18 Apr 2008

Time on role 1 year, 10 months, 6 days

SHELLEY, Leon

Director

Company Director

RESIGNED

Assigned on 30 Mar 2015

Resigned on 29 Jun 2018

Time on role 3 years, 2 months, 30 days

SLAVIN, Philip Simon

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2011

Resigned on 22 Apr 2015

Time on role 4 years, 3 months, 21 days

TURNER, Malcolm Robin

Director

Estate Agent

RESIGNED

Assigned on 10 Jan 2006

Resigned on 12 Jun 2006

Time on role 5 months, 2 days

WENLOCK, Mark Andrew

Director

Quantity Surveyor

RESIGNED

Assigned on 10 Oct 2002

Resigned on 12 Jun 2006

Time on role 3 years, 8 months, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 20 Aug 2001

Time on role 20 days


Some Companies

BF PLASTICS LIMITED

142 INVERESK STREET,GLASGOW,G32 6TA

Number:SC481078
Status:ACTIVE
Category:Private Limited Company

CHINA HOUSE LIMITED

795 HIGH ROAD LEYTON,LONDON,E10 7AA

Number:10255974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IFACE IT LIMITED

1ST FLOOR, VICTORIA FOUNDRY,LEEDS,LS11 9EH

Number:11947352
Status:ACTIVE
Category:Private Limited Company

IT'S A GOOD WORLD LTD

27 SHERWOOD COURT,LONDON,W1H 5FE

Number:08542163
Status:ACTIVE
Category:Private Limited Company

LONDON WEST END LIMITED

OFFICE 13,LONDON,SE8 3BU

Number:10566569
Status:ACTIVE
Category:Private Limited Company

SKATERS PROPERTIES LIMITED

MONICA HOUSE,WISBECH,PE13 3AD

Number:11177457
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