33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED

Tall Building Tall Building, Balham, London, England
StatusACTIVE
Company No.04696832
CategoryPrivate Limited Company
Incorporated13 Mar 2003
Age21 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 04696832. It was incorporated 21 years, 2 months, 5 days ago, on 13 March 2003. The company address is Tall Building Tall Building, Balham, London, England.



People

TOMLIN, Estelle Alice

Secretary

ACTIVE

Assigned on 27 Jan 2021

Current time on role 3 years, 3 months, 22 days

KIRKBY, Jack Henry

Director

Business Analyst

ACTIVE

Assigned on 27 Jan 2021

Current time on role 3 years, 3 months, 22 days

LINGAMANAICKER, Vidhya

Director

Doctor

ACTIVE

Assigned on 30 Aug 2023

Current time on role 8 months, 19 days

TOMLIN, Estelle Alice

Director

Director

ACTIVE

Assigned on 09 Dec 2019

Current time on role 4 years, 5 months, 9 days

CONNOLLY, Lucy

Secretary

RESIGNED

Assigned on 15 May 2019

Resigned on 27 Jan 2021

Time on role 1 year, 8 months, 12 days

HENWOOD, Julian Richard

Secretary

RESIGNED

Assigned on 23 May 2003

Resigned on 06 Apr 2005

Time on role 1 year, 10 months, 14 days

MITCHELL, Ashley Fraser Lewis

Secretary

Solicitor

RESIGNED

Assigned on 04 Dec 2006

Resigned on 01 Aug 2008

Time on role 1 year, 7 months, 28 days

O'DRISCOLL, Robert Christopher

Secretary

RESIGNED

Assigned on 01 Nov 2005

Resigned on 04 Dec 2006

Time on role 1 year, 1 month, 3 days

PERRY, Deborah Jane

Secretary

RESIGNED

Assigned on 01 Aug 2008

Resigned on 14 Jul 2011

Time on role 2 years, 11 months, 13 days

PIOLI, Emma-Jayne Maria

Secretary

RESIGNED

Assigned on 05 Apr 2005

Resigned on 01 Nov 2005

Time on role 6 months, 26 days

BALINOR COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 21 Nov 2018

Time on role 7 years, 2 months, 20 days

HAMMONDS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Mar 2003

Resigned on 23 May 2003

Time on role 2 months, 10 days

MERLIN ESTATES (EAST) LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jul 2011

Resigned on 01 Sep 2011

Time on role 1 month, 18 days

BURLETSON, Dean

Director

Company Director

RESIGNED

Assigned on 01 Apr 2018

Resigned on 21 Nov 2018

Time on role 7 months, 20 days

BURLETSON, Dean

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 24 Feb 2018

Time on role 2 years, 23 days

CONNOLLY, Lucy Elizabeth

Director

Director

RESIGNED

Assigned on 21 Nov 2018

Resigned on 27 Jan 2021

Time on role 2 years, 2 months, 6 days

COOKE, Adrian Paul

Director

Company Director

RESIGNED

Assigned on 01 Aug 2013

Resigned on 20 Aug 2014

Time on role 1 year, 19 days

DEME, Mark

Director

Company Director

RESIGNED

Assigned on 09 May 2003

Resigned on 23 May 2003

Time on role 14 days

DUNLOP, Roger Napier

Director

Chartered Surveyor

RESIGNED

Assigned on 23 May 2003

Resigned on 12 Jun 2003

Time on role 20 days

EDGINGTON, Richard Alan

Director

Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 04 Aug 2009

Time on role 1 year, 3 days

JONES, Darren

Director

Managing Director

RESIGNED

Assigned on 24 May 2004

Resigned on 30 Jun 2005

Time on role 1 year, 1 month, 6 days

JONES, Simon

Director

Director

RESIGNED

Assigned on 21 Nov 2018

Resigned on 30 Aug 2023

Time on role 4 years, 9 months, 9 days

KEMP, Mark Andrew

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 02 May 2006

Time on role 6 months, 1 day

KHAJENOURI, Jahangir

Director

Director

RESIGNED

Assigned on 21 Nov 2018

Resigned on 10 Dec 2019

Time on role 1 year, 19 days

LAWRIE, Edwin John

Director

Chartered Secretary

RESIGNED

Assigned on 04 Aug 2009

Resigned on 12 Jul 2011

Time on role 1 year, 11 months, 8 days

MASSINGHAM, Terence William

Director

Company Director

RESIGNED

Assigned on 23 May 2003

Resigned on 12 Jun 2003

Time on role 20 days

PERRY, Deborah Jane

Director

Director

RESIGNED

Assigned on 11 Jul 2011

Resigned on 01 Feb 2016

Time on role 4 years, 6 months, 21 days

PETERS, Stephen William

Director

Director

RESIGNED

Assigned on 02 May 2006

Resigned on 01 Aug 2008

Time on role 2 years, 2 months, 30 days

TAYLOR, Peter Howard

Director

Managing Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 01 Nov 2005

Time on role 4 months, 1 day

VINT, Amanda Madeline

Director

Company Director

RESIGNED

Assigned on 09 May 2003

Resigned on 23 May 2003

Time on role 14 days

WEAIT, Nicholas

Director

Managing Director

RESIGNED

Assigned on 11 Jun 2003

Resigned on 24 May 2004

Time on role 11 months, 13 days

BALINOR PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 24 Feb 2018

Resigned on 21 Nov 2018

Time on role 8 months, 25 days

HAMMONDS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Mar 2003

Resigned on 09 May 2003

Time on role 1 month, 27 days


Some Companies

A & M PLANT HIRE LIMITED

2 CORACLE OFFICES,CARMARTHEN,SA31 1RD

Number:04874877
Status:ACTIVE
Category:Private Limited Company

ALDERMONT GROUP LIMITED

HIGHFIELD HOUSE 1562 STRATFORD ROAD,BIRMINGHAM,B28 9HA

Number:09330042
Status:ACTIVE
Category:Private Limited Company

ALLGROUP LLP

MIDDLEMORE LANE WEST,WALSALL,WS9 8BH

Number:OC349495
Status:ACTIVE
Category:Limited Liability Partnership

NEONVOXEL LTD.

77 HAMILTON AVENUE,KT6 7PW,KT6 7PW

Number:10869762
Status:ACTIVE
Category:Private Limited Company

OINK MONEY LIMITED

STATUO,BOLTON,BL6 7JH

Number:10676626
Status:ACTIVE
Category:Private Limited Company

STROUD MASONIC HALL LIMITED

THE HILL MERRYWALKS,GLOS,GL5 4EP

Number:00746731
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