87 SUTHERLAND AVENUE LIMITED

C/O Lornham Ltd C/O Lornham Ltd, London, W1H 7RH, England
StatusACTIVE
Company No.04361612
CategoryPrivate Limited Company
Incorporated28 Jan 2002
Age22 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

87 SUTHERLAND AVENUE LIMITED is an active private limited company with number 04361612. It was incorporated 22 years, 4 months, 23 days ago, on 28 January 2002. The company address is C/O Lornham Ltd C/O Lornham Ltd, London, W1H 7RH, England.



People

LORNHAM LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Sep 2022

Current time on role 1 year, 9 months, 5 days

BRAVINER, Annie

Director

Consultant

ACTIVE

Assigned on 13 Nov 2008

Current time on role 15 years, 7 months, 7 days

MACLOUGHLIN, Simon

Director

It Manager

ACTIVE

Assigned on 22 Dec 2004

Current time on role 19 years, 5 months, 29 days

STUPAR, Sasha

Director

Commercial Property Director

ACTIVE

Assigned on 01 Jun 2021

Current time on role 3 years, 19 days

BONNAR, Louise Mary

Secretary

Tax Consultant

RESIGNED

Assigned on 20 Dec 2002

Resigned on 04 Nov 2008

Time on role 5 years, 10 months, 15 days

CEP SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jan 2002

Resigned on 20 Dec 2002

Time on role 10 months, 23 days

KDG LEGAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 26 Jul 2018

Resigned on 15 Sep 2022

Time on role 4 years, 1 month, 20 days

URANG PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Nov 2008

Resigned on 29 Jun 2018

Time on role 9 years, 7 months, 25 days

CLARK, Arthur Evans

Director

Retired

RESIGNED

Assigned on 20 Dec 2002

Resigned on 15 Aug 2003

Time on role 7 months, 26 days

CLARK, Oliver George

Director

Chiropodist

RESIGNED

Assigned on 06 Nov 2003

Resigned on 23 Dec 2004

Time on role 1 year, 1 month, 17 days

CUENCA TORRES, Andres Ramon

Director

Banker

RESIGNED

Assigned on 20 Dec 2002

Resigned on 12 Apr 2013

Time on role 10 years, 3 months, 23 days

DEVLIN, James Stewart

Director

Graphic Designer

RESIGNED

Assigned on 20 Dec 2002

Resigned on 01 Nov 2008

Time on role 5 years, 10 months, 12 days

EDWARDS, Thomas Adam

Director

Solicitor

RESIGNED

Assigned on 28 Jan 2002

Resigned on 20 Dec 2002

Time on role 10 months, 23 days

EVA, Suzanne Mary

Director

Solicitor

RESIGNED

Assigned on 28 Jan 2002

Resigned on 20 Dec 2002

Time on role 10 months, 23 days

JACOBSON, Dean

Director

Business Consultant

RESIGNED

Assigned on 20 Dec 2002

Resigned on 31 May 2006

Time on role 3 years, 5 months, 11 days

STUPAR, Georgina

Director

Meditation Coach And Speaker

RESIGNED

Assigned on 18 Jun 2013

Resigned on 19 Jul 2017

Time on role 4 years, 1 month, 1 day

WARD, Roseann

Director

Public Relations Director

RESIGNED

Assigned on 15 May 2013

Resigned on 05 May 2016

Time on role 2 years, 11 months, 21 days

WILSON, Iain Matthew

Director

Solicitor

RESIGNED

Assigned on 02 Dec 2008

Resigned on 25 Sep 2017

Time on role 8 years, 9 months, 23 days


Some Companies

AM INTERNATIONAL GENERAL TRADING LTD

03 PARKFIELD CLOSE,NORTHOLT,UB5 5NP

Number:11235387
Status:ACTIVE
Category:Private Limited Company

ASHLEAF MAPLE LP

C/O HYPA MANAGEMENT LLP CROWN HOUSE,LONDON,W14 8TH

Number:LP016704
Status:ACTIVE
Category:Limited Partnership

MEG & BEE LTD

CROMWELL LODGE,LONDON,SW4 0DX

Number:11703740
Status:ACTIVE
Category:Private Limited Company

MICROMERCHANDISER LIMITED

13 BEDDINGTON TRADING ESTATE,CROYDON,CR0 4TT

Number:07484601
Status:ACTIVE
Category:Private Limited Company

PINE GROVE LEGAL LIMITED

112 URMSTON LANE,MANCHESTER,M32 9BQ

Number:11172149
Status:ACTIVE
Category:Private Limited Company

SCOOP PROJECTS LTD

21 MARKET PLACE,DEREHAM,NR19 2AX

Number:09922330
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