96 MILTON PARK RESIDENTS LIMITED

96 Milton Park 96 Milton Park, N6 5PZ
StatusACTIVE
Company No.04393437
Category
Incorporated13 Mar 2002
Age22 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

96 MILTON PARK RESIDENTS LIMITED is an active with number 04393437. It was incorporated 22 years, 2 months, 4 days ago, on 13 March 2002. The company address is 96 Milton Park 96 Milton Park, N6 5PZ.



People

BROWN, Kasey

Secretary

ACTIVE

Assigned on 15 May 2011

Current time on role 13 years, 2 days

ALLARD, Michael

Director

Market Researcher

ACTIVE

Assigned on 05 Apr 2013

Current time on role 11 years, 1 month, 12 days

BROWN, Kasey Day

Director

Od Consultant

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 7 months, 16 days

TORNARI, Katerina

Director

Media Sales

ACTIVE

Assigned on 15 May 2011

Current time on role 13 years, 2 days

BUTT, Richard Woodman

Secretary

Solicitor

RESIGNED

Assigned on 27 Jul 2006

Resigned on 14 May 2011

Time on role 4 years, 9 months, 18 days

NEWTON JOHN, Katherine Therese

Secretary

Trainee Solicitor

RESIGNED

Assigned on 13 Mar 2002

Resigned on 02 Jun 2003

Time on role 1 year, 2 months, 20 days

PRICE, Matthew James

Secretary

Solicitor

RESIGNED

Assigned on 02 Jun 2003

Resigned on 28 Jul 2006

Time on role 3 years, 1 month, 26 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Mar 2002

Resigned on 13 Mar 2002

Time on role

ARENA, Matthew Vincenzo

Director

Director

RESIGNED

Assigned on 27 Jul 2006

Resigned on 01 May 2008

Time on role 1 year, 9 months, 4 days

BLOOMFIELD, Stuart

Director

Trader

RESIGNED

Assigned on 13 Mar 2002

Resigned on 31 Oct 2003

Time on role 1 year, 7 months, 18 days

BUTT, Richard Woodman

Director

Solicitor

RESIGNED

Assigned on 27 Jul 2006

Resigned on 14 May 2011

Time on role 4 years, 9 months, 18 days

LYNCH, Melanie Karen

Director

It Developer

RESIGNED

Assigned on 13 Mar 2002

Resigned on 02 Jun 2003

Time on role 1 year, 2 months, 20 days

NEVILLE, Laurie John

Director

Management Consultant

RESIGNED

Assigned on 23 Sep 2007

Resigned on 29 Jul 2010

Time on role 2 years, 10 months, 6 days

PRICE, Matthew James

Director

Solicitor

RESIGNED

Assigned on 02 Jun 2003

Resigned on 28 Jul 2006

Time on role 3 years, 1 month, 26 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Mar 2002

Resigned on 13 Mar 2002

Time on role


Some Companies

FOX & CO (SOUTHERN) LTD

THE COACH HOUSE TILGATE FOREST LODGE,PEASE POTTAGE,RH11 9AF

Number:04770154
Status:ACTIVE
Category:Private Limited Company

JAY REPRO LIMITED

30 STATION LANE,HORNCHURCH,RM12 6NL

Number:05998929
Status:ACTIVE
Category:Private Limited Company

JUST A BIT QUIRKY LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10906233
Status:ACTIVE
Category:Private Limited Company

LATITUDE 51 PROCUREMENT LTD

WILMINGTON HOUSE,EAST GRINSTEAD,RH19 3AU

Number:09479667
Status:ACTIVE
Category:Private Limited Company

MARMORECCIA LIMITED

6 TIMBERMILL WAY,LONDON,SW4 6LY

Number:05061078
Status:ACTIVE
Category:Private Limited Company

STUDIO CHARLIE LIMITED

397A LIMPSFIELD ROAD,SURREY,CR6 9HA

Number:06450389
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