30 KESWICK ROAD OWNERS COMPANY LIMITED

Flat 3 Lincoln House Flat 3 Lincoln House, London, SW15 2JS
StatusACTIVE
Company No.04298966
CategoryPrivate Limited Company
Incorporated04 Oct 2001
Age22 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

30 KESWICK ROAD OWNERS COMPANY LIMITED is an active private limited company with number 04298966. It was incorporated 22 years, 7 months, 29 days ago, on 04 October 2001. The company address is Flat 3 Lincoln House Flat 3 Lincoln House, London, SW15 2JS.



People

CHAUHAN BOWMAN, Natasha Sandhya

Secretary

ACTIVE

Assigned on 15 Jun 2012

Current time on role 11 years, 11 months, 17 days

DEEHAN, Michael

Director

Cabin Service Director

ACTIVE

Assigned on 14 Dec 2006

Current time on role 17 years, 5 months, 19 days

DEEHAN, Michael

Secretary

RESIGNED

Assigned on 25 Apr 2002

Resigned on 06 Nov 2003

Time on role 1 year, 6 months, 11 days

HUDSON, Alistair James

Secretary

Curator

RESIGNED

Assigned on 06 Nov 2003

Resigned on 10 Jul 2004

Time on role 8 months, 4 days

MANN, Mavis Mary

Secretary

Retired Civil Servant

RESIGNED

Assigned on 04 Oct 2001

Resigned on 15 Dec 2001

Time on role 2 months, 11 days

MASON, Glen David

Secretary

Sales

RESIGNED

Assigned on 16 Aug 2007

Resigned on 01 Oct 2009

Time on role 2 years, 1 month, 15 days

PATHMANATHAN, Rohan Sri

Secretary

RESIGNED

Assigned on 10 Jul 2004

Resigned on 16 Aug 2007

Time on role 3 years, 1 month, 6 days

VERNON, Clara

Secretary

RESIGNED

Assigned on 31 Mar 2011

Resigned on 15 Jun 2012

Time on role 1 year, 2 months, 15 days

WHITE, Janet Mary

Secretary

RESIGNED

Assigned on 22 Feb 2010

Resigned on 31 Mar 2011

Time on role 1 year, 1 month, 9 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Oct 2001

Resigned on 04 Oct 2001

Time on role

FARQUHARSON, Rachel

Director

Health Manager

RESIGNED

Assigned on 14 Dec 2006

Resigned on 26 Jul 2007

Time on role 7 months, 12 days

HOUGHTON CLEMMEY, Robert Sheridan Ashleigh, Dr

Director

Doctor

RESIGNED

Assigned on 04 Oct 2001

Resigned on 23 Nov 2003

Time on role 2 years, 1 month, 19 days

MARINKO, Anton

Director

Retired

RESIGNED

Assigned on 25 Apr 2002

Resigned on 14 Dec 2006

Time on role 4 years, 7 months, 19 days

MARINKO, Paul Mark

Director

Journalist

RESIGNED

Assigned on 04 Oct 2001

Resigned on 04 Oct 2001

Time on role

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Oct 2001

Resigned on 04 Oct 2001

Time on role


Some Companies

BFP CARPENTRY LTD

HILLCREST HOUSE,EASTLEIGH,SO50 9DT

Number:11873127
Status:ACTIVE
Category:Private Limited Company

IA TRADE LIMITED

75 AUCKLAND ROAD,CHESTER,CH1 5SA

Number:11401952
Status:ACTIVE
Category:Private Limited Company

PAN ATLANTIK METALS LTD

3RD FLOOR,LONDON,W1B 3HH

Number:09848664
Status:ACTIVE
Category:Private Limited Company

PAUL KIRK LTD

1 SAVILLE DRIVE,LOUGHBOROUGH,LE12 7US

Number:08523183
Status:ACTIVE
Category:Private Limited Company

SIARA LIMITED

OREGA HAMMERSMITH,LONDON,W6 8DA

Number:09204357
Status:ACTIVE
Category:Private Limited Company

THE ADVENTUROUS GP LTD

12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:10501035
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