LINDEN MEWS ISLINGTON LIMITED

6 Uplands 6 Uplands, Northwood, HA6 3LY, Middlesex
StatusACTIVE
Company No.04777059
CategoryPrivate Limited Company
Incorporated27 May 2003
Age21 years, 23 days
JurisdictionEngland Wales

SUMMARY

LINDEN MEWS ISLINGTON LIMITED is an active private limited company with number 04777059. It was incorporated 21 years, 23 days ago, on 27 May 2003. The company address is 6 Uplands 6 Uplands, Northwood, HA6 3LY, Middlesex.



People

HAWKINS, Paul

Secretary

ACTIVE

Assigned on 09 Oct 2017

Current time on role 6 years, 8 months, 10 days

BLUNN, Olivia

Director

Civil Servant

ACTIVE

Assigned on 15 May 2023

Current time on role 1 year, 1 month, 4 days

BUCHAN, Elizabeth

Director

Journalist

ACTIVE

Assigned on 16 May 2023

Current time on role 1 year, 1 month, 3 days

GEDALOF, Irene, Dr

Director

Senior University Lecturer

ACTIVE

Assigned on 18 Jul 2016

Current time on role 7 years, 11 months, 1 day

HAWKINS, Paul

Director

Analyst Programmer

ACTIVE

Assigned on 18 Jun 2016

Current time on role 8 years, 1 day

IZATT-LOWRY, John

Director

Artist

ACTIVE

Assigned on 23 Jan 2024

Current time on role 4 months, 27 days

MCKEEMAN, Farideh

Director

Retired

ACTIVE

Assigned on 28 Sep 2015

Current time on role 8 years, 8 months, 21 days

BUNYAN, Gordon

Secretary

Consultant

RESIGNED

Assigned on 28 Aug 2003

Resigned on 10 Jun 2006

Time on role 2 years, 9 months, 13 days

MITCHELL, Kimberley

Secretary

RESIGNED

Assigned on 18 Jul 2016

Resigned on 09 Oct 2017

Time on role 1 year, 2 months, 22 days

ROGERS, Lois Clare

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 18 Jul 2016

Time on role 2 years, 9 months, 17 days

SHERLAW, Diana Elizabeth

Secretary

Nurse

RESIGNED

Assigned on 10 Jun 2006

Resigned on 09 Sep 2013

Time on role 7 years, 2 months, 29 days

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 May 2003

Resigned on 28 Aug 2003

Time on role 3 months, 1 day

BRENDON, Dominic George William Rundle

Director

Sales Director

RESIGNED

Assigned on 18 Jul 2016

Resigned on 18 Jun 2022

Time on role 5 years, 11 months

FRANKS, Robert Clive

Director

Property Director

RESIGNED

Assigned on 04 Oct 2022

Resigned on 14 Nov 2022

Time on role 1 month, 10 days

GRANT, Edward William

Director

Senior Manager

RESIGNED

Assigned on 01 Oct 2013

Resigned on 18 Jul 2016

Time on role 2 years, 9 months, 17 days

HERON, Victoria Jane

Director

Computing

RESIGNED

Assigned on 15 Aug 2004

Resigned on 05 May 2009

Time on role 4 years, 8 months, 21 days

KAPLAN, Bernice Gladys

Director

Personal Assistant

RESIGNED

Assigned on 28 Aug 2003

Resigned on 03 Apr 2014

Time on role 10 years, 7 months, 6 days

LETSON, Sarah Grace

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2013

Resigned on 25 Mar 2024

Time on role 10 years, 5 months, 24 days

LLOYD, Louise Karen

Director

Design Manager

RESIGNED

Assigned on 26 Jan 2009

Resigned on 19 Nov 2012

Time on role 3 years, 9 months, 24 days

MACSWEENEY, Daniel

Director

Solicitor

RESIGNED

Assigned on 27 May 2003

Resigned on 28 Aug 2003

Time on role 3 months, 1 day

MITCHELL, Kimberley Anne

Director

Head Of Corporate Fundraising

RESIGNED

Assigned on 28 Sep 2015

Resigned on 09 Oct 2017

Time on role 2 years, 11 days

O'FARRELL, Alice Kate

Director

Costume Designer

RESIGNED

Assigned on 15 Aug 2004

Resigned on 06 Aug 2014

Time on role 9 years, 11 months, 22 days

SHERLAW, Diana Elizabeth

Director

Nurse

RESIGNED

Assigned on 09 Sep 2013

Resigned on 06 Sep 2022

Time on role 8 years, 11 months, 27 days

VAHANIAN, Alice

Director

Academic

RESIGNED

Assigned on 08 Sep 2014

Resigned on 25 Mar 2024

Time on role 9 years, 6 months, 17 days

WILLS, Tracy Lee

Director

Self Employed

RESIGNED

Assigned on 28 Aug 2003

Resigned on 01 Jul 2004

Time on role 10 months, 3 days

T&H DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 27 May 2003

Resigned on 28 Aug 2003

Time on role 3 months, 1 day


Some Companies

FLASH COMPUTING LTD

36 ST CLEMENTS ROAD,BRISTOL,BS31 1AF

Number:10097623
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERNATIONAL BUSINESS CONGRESS LP

8 CHURCH STREET,INVERNESS,IV1 1EA

Number:SL032387
Status:ACTIVE
Category:Limited Partnership

JC SERVICES (DEVON) LIMITED

THE COURT,CHARMOUTH,DT6 6PE

Number:08542222
Status:ACTIVE
Category:Private Limited Company

LIGO SHAREHOLDERS LIMITED

THE FIRS 24 SPANIARDS END,LONDON,NW3 7JG

Number:10528484
Status:ACTIVE
Category:Private Limited Company

OMEGA BUSINESS LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL021204
Status:ACTIVE
Category:Limited Partnership

SAITO LTD.

WOODFIELD BUSINESS CENTRE C/O JMS ACCOUNTING OFFICE LTD,DONCASTER,DN4 8DE

Number:10716154
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