UX CENTRAL MANAGEMENT COMPANY LIMITED

Wilson Hawkins Property Management Ltd 33-35 High Street Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow, HA1 3HT, Middlesex, England
StatusACTIVE
Company No.04401669
Category
Incorporated22 Mar 2002
Age22 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

UX CENTRAL MANAGEMENT COMPANY LIMITED is an active with number 04401669. It was incorporated 22 years, 1 month, 24 days ago, on 22 March 2002. The company address is Wilson Hawkins Property Management Ltd 33-35 High Street Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow, HA1 3HT, Middlesex, England.



People

WILSON HAWKINS PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 01 Jun 2023

Current time on role 11 months, 14 days

ALLSOPP, Keith Peter

Director

Business Consultant

ACTIVE

Assigned on 03 Feb 2020

Current time on role 4 years, 3 months, 12 days

BIRD, Michael William

Director

Accountant

ACTIVE

Assigned on 26 Oct 2020

Current time on role 3 years, 6 months, 20 days

AGARWAL, Savi

Secretary

Accountant

RESIGNED

Assigned on 14 Feb 2005

Resigned on 12 Jun 2007

Time on role 2 years, 3 months, 26 days

CLEAVER, Martin

Secretary

RESIGNED

Assigned on 14 May 2009

Resigned on 27 Aug 2021

Time on role 12 years, 3 months, 13 days

JACOBS, Michael Roy

Secretary

Chartered Surveyor

RESIGNED

Assigned on 12 Jul 2007

Resigned on 18 May 2009

Time on role 1 year, 10 months, 6 days

POOLEY, Maureen

Nominee-secretary

RESIGNED

Assigned on 22 Mar 2002

Resigned on 10 Apr 2002

Time on role 19 days

ROBERTS, David John

Secretary

Solicitor

RESIGNED

Assigned on 28 Mar 2002

Resigned on 14 Feb 2005

Time on role 2 years, 10 months, 17 days

AGARWAL, Savi

Director

Accountant

RESIGNED

Assigned on 12 Jun 2007

Resigned on 27 Sep 2010

Time on role 3 years, 3 months, 15 days

CONFAVREUX, Andre George

Director

Company Secretary

RESIGNED

Assigned on 23 Aug 2012

Resigned on 20 Oct 2014

Time on role 2 years, 1 month, 28 days

CROSSE, Elizabeth Anne

Director

Head Of L+D Legal Services Commision

RESIGNED

Assigned on 13 Aug 2012

Resigned on 01 Oct 2015

Time on role 3 years, 1 month, 18 days

FELTHAM, Emma Rachel

Nominee-director

RESIGNED

Assigned on 22 Mar 2002

Resigned on 10 Apr 2002

Time on role 19 days

GIBBS, Robert Victor

Director

Solicitor

RESIGNED

Assigned on 18 Jul 2002

Resigned on 30 Apr 2004

Time on role 1 year, 9 months, 12 days

GILLERY, Bryan Fred

Director

Solicitor

RESIGNED

Assigned on 29 Apr 2004

Resigned on 14 Feb 2005

Time on role 9 months, 15 days

HUCKVALE, Benedict James, Dr

Director

Software Developer

RESIGNED

Assigned on 23 Aug 2012

Resigned on 07 Feb 2014

Time on role 1 year, 5 months, 15 days

HUGHES, Tracey Caroline

Director

Solicitor

RESIGNED

Assigned on 01 May 2003

Resigned on 14 Feb 2005

Time on role 1 year, 9 months, 13 days

LOCKWOOD, Jason Anthony

Director

It Consultant

RESIGNED

Assigned on 16 Oct 2020

Resigned on 26 Nov 2020

Time on role 1 month, 10 days

LOCKWOOD, Jason Anthony

Director

Project Manager

RESIGNED

Assigned on 14 Jul 2008

Resigned on 16 Oct 2020

Time on role 12 years, 3 months, 2 days

MOHAMAD, Sarah

Director

None

RESIGNED

Assigned on 17 Jun 2016

Resigned on 13 Jan 2020

Time on role 3 years, 6 months, 26 days

O'NEIL, David

Director

Railway Manager

RESIGNED

Assigned on 14 Jul 2008

Resigned on 23 Aug 2012

Time on role 4 years, 1 month, 9 days

POOLEY, Maureen

Nominee-director

RESIGNED

Assigned on 22 Mar 2002

Resigned on 10 Apr 2002

Time on role 19 days

POON, Alfred

Director

Restauranteur

RESIGNED

Assigned on 01 Sep 2006

Resigned on 10 Dec 2009

Time on role 3 years, 3 months, 9 days

ROSE, Percy

Director

Wholesaler

RESIGNED

Assigned on 14 Feb 2005

Resigned on 01 Feb 2011

Time on role 5 years, 11 months, 15 days

SPEER, Henry Miles Guthorm

Director

Solicitor

RESIGNED

Assigned on 28 Mar 2002

Resigned on 01 May 2003

Time on role 1 year, 1 month, 3 days

THRELFALL, Kathryn Anne

Director

Solicitor

RESIGNED

Assigned on 28 Mar 2002

Resigned on 18 Jul 2002

Time on role 3 months, 21 days


Some Companies

ACOUSTICS LIMITED

22 THE PINES,BIRMINGHAM,B45 9FD

Number:04153235
Status:ACTIVE
Category:Private Limited Company

DG SQUARED LTD

112 TRANMERE ROAD,LONDON,SW18 3QT

Number:11489980
Status:ACTIVE
Category:Private Limited Company

MARIA AMEY SALONS LTD

THE OAKS QUEEN ANNE DRIVE,WIMBORNE,BH21 3BA

Number:09758194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCF 1 AND 2 NOMINEE LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS,LONDON,WC2N 6JU

Number:08395215
Status:LIQUIDATION
Category:Private Limited Company

MK AGYEM LIMITED

74 LIVINGSTONE ROAD,THORNTON HEATH,CR7 8JT

Number:09511442
Status:ACTIVE
Category:Private Limited Company

R & Y MANAGEMENT LIMITED

122-124 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:11209261
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