JEMELLA GROUP LIMITED

82 Dean Street, London, W1D 3SP, United Kingdom
StatusACTIVE
Company No.04756233
CategoryPrivate Limited Company
Incorporated07 May 2003
Age21 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

JEMELLA GROUP LIMITED is an active private limited company with number 04756233. It was incorporated 21 years, 1 month, 1 day ago, on 07 May 2003. The company address is 82 Dean Street, London, W1D 3SP, United Kingdom.



People

LUND, Dustin Bevan

Director

Chartered Accountant

ACTIVE

Assigned on 03 Apr 2024

Current time on role 2 months, 5 days

WALLACE, Alexander James Joseph

Director

Chartered Accountant

ACTIVE

Assigned on 03 Apr 2024

Current time on role 2 months, 5 days

COPPOCK, Lawrence Patrick

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 09 Jan 2014

Time on role 1 year, 10 months, 8 days

DOYLE, Michael Christopher

Secretary

RESIGNED

Assigned on 09 Jan 2014

Resigned on 28 Apr 2017

Time on role 3 years, 3 months, 19 days

GEORGES, Philippe Michel Marie

Secretary

RESIGNED

Assigned on 17 Nov 2017

Resigned on 24 Sep 2019

Time on role 1 year, 10 months, 7 days

HALL, Mark Alan Stanley

Secretary

Accountant

RESIGNED

Assigned on 17 Jan 2007

Resigned on 01 Mar 2012

Time on role 5 years, 1 month, 15 days

PENNY, Martin Richard

Secretary

RESIGNED

Assigned on 13 Jan 2005

Resigned on 22 Dec 2005

Time on role 11 months, 9 days

POWLS, Robert Gascoigne

Secretary

Toiletries Distributor

RESIGNED

Assigned on 07 May 2003

Resigned on 13 Jan 2005

Time on role 1 year, 8 months, 6 days

RAY, John Stephen

Secretary

RESIGNED

Assigned on 22 Dec 2005

Resigned on 17 Jan 2007

Time on role 1 year, 26 days

RILEY, David James

Secretary

RESIGNED

Assigned on 28 Apr 2017

Resigned on 17 Nov 2017

Time on role 6 months, 19 days

CHETTLEBURGHS SECRETARIAL LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 07 May 2003

Resigned on 07 May 2003

Time on role

CHEUNG, Peter

Director

Accountant

RESIGNED

Assigned on 23 Dec 2008

Resigned on 03 Feb 2012

Time on role 3 years, 1 month, 11 days

COPPOCK, Lawrence Patrick

Director

Accountant

RESIGNED

Assigned on 01 Mar 2012

Resigned on 09 Jan 2014

Time on role 1 year, 10 months, 8 days

DAVEY, Anthony Patrick

Director

Director

RESIGNED

Assigned on 04 Nov 2014

Resigned on 21 Nov 2016

Time on role 2 years, 17 days

DOUGLAS, Gary

Director

Property Developer

RESIGNED

Assigned on 07 May 2003

Resigned on 21 Jul 2006

Time on role 3 years, 2 months, 14 days

DOYLE, Michael Christopher

Director

Accountant

RESIGNED

Assigned on 09 Jan 2014

Resigned on 28 Apr 2017

Time on role 3 years, 3 months, 19 days

FOX, Joanne

Director

Commercial Executive

RESIGNED

Assigned on 01 Jun 2006

Resigned on 12 Feb 2010

Time on role 3 years, 8 months, 11 days

GEORGES, Philippe Michel Marie

Director

Director

RESIGNED

Assigned on 17 Nov 2017

Resigned on 24 Sep 2019

Time on role 1 year, 10 months, 7 days

GODDEN, Peter Jeffrey

Director

Director

RESIGNED

Assigned on 21 Nov 2016

Resigned on 31 Oct 2017

Time on role 11 months, 10 days

HALL, Mark Alan Stanley

Director

Accountant

RESIGNED

Assigned on 19 May 2006

Resigned on 01 Mar 2012

Time on role 5 years, 9 months, 13 days

HEWETT, Michael Joseph

Director

Director

RESIGNED

Assigned on 15 Jan 2018

Resigned on 03 Apr 2024

Time on role 6 years, 2 months, 19 days

KYNASTON, Jullian

Director

Marketing

RESIGNED

Assigned on 01 Jun 2006

Resigned on 11 Sep 2006

Time on role 3 months, 10 days

PENNY, Martin Richard

Director

Industrial Chemist

RESIGNED

Assigned on 07 May 2003

Resigned on 23 Dec 2008

Time on role 5 years, 7 months, 16 days

POOLER, Simon Felix

Director

Fund Manager

RESIGNED

Assigned on 23 Dec 2008

Resigned on 08 Mar 2013

Time on role 4 years, 2 months, 16 days

POWLS, Robert Gascoigne

Director

Toiletries Distributor

RESIGNED

Assigned on 07 May 2003

Resigned on 13 Jan 2005

Time on role 1 year, 8 months, 6 days

RILEY, David James

Director

Director

RESIGNED

Assigned on 28 Apr 2017

Resigned on 17 Nov 2017

Time on role 6 months, 19 days

ROUXEL, Loëtitia Edith Trapenard

Director

Director

RESIGNED

Assigned on 24 Sep 2019

Resigned on 02 Jul 2020

Time on role 9 months, 8 days

STONEHAM, Paul Herbert

Director

Company Director

RESIGNED

Assigned on 13 Jan 2012

Resigned on 28 Feb 2014

Time on role 2 years, 1 month, 15 days

WATSON, Elizabeth Jane

Director

Education Executive

RESIGNED

Assigned on 01 Jun 2006

Resigned on 28 Sep 2010

Time on role 4 years, 3 months, 27 days


Some Companies

DABNESH.FM LIMITED

169 BELLINGHAM ROAD,LONDON,SE6 1EQ

Number:08068394
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EURO MOVE LEADS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11758635
Status:ACTIVE
Category:Private Limited Company

INRUSH LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:07569990
Status:ACTIVE
Category:Private Limited Company

JALSH LIMITED

70 CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SC556605
Status:ACTIVE
Category:Private Limited Company

KARDIA CONSULTING AND LEASING LIMITED

PULSE ACCOUNTING,CHESHIRE, MACCLESFIELD,SK10 1AQ

Number:10599028
Status:ACTIVE
Category:Private Limited Company

LICENSING WORKS LIMITED

THE GRANARY WOOD FARM,NEWPORT,TF10 8NF

Number:11519074
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