DUELGUIDE PROPERTIES LIMITED

4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom
StatusACTIVE
Company No.04984236
CategoryPrivate Limited Company
Incorporated03 Dec 2003
Age20 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

DUELGUIDE PROPERTIES LIMITED is an active private limited company with number 04984236. It was incorporated 20 years, 5 months, 29 days ago, on 03 December 2003. The company address is 4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom.



People

HOUINATO, Gillian Claire

Secretary

ACTIVE

Assigned on 30 Nov 2017

Current time on role 6 years, 6 months, 1 day

BEATTIE, Amanda

Director

Solicitor

ACTIVE

Assigned on 20 Jun 2018

Current time on role 5 years, 11 months, 11 days

HODES, Jonathan Andrew

Director

Chartered Accountant And Chartered Tax Advisor

ACTIVE

Assigned on 21 Jan 2015

Current time on role 9 years, 4 months, 11 days

PARSONS, Scott Cameron

Director

Director

ACTIVE

Assigned on 02 Apr 2020

Current time on role 4 years, 1 month, 29 days

BEATTIE, Amanda

Secretary

RESIGNED

Assigned on 16 Oct 2019

Resigned on 01 Apr 2020

Time on role 5 months, 16 days

CAMERON, John Scott

Secretary

RESIGNED

Assigned on 12 Dec 2003

Resigned on 23 Nov 2004

Time on role 11 months, 11 days

COOK, Kenneth Alan

Secretary

RESIGNED

Assigned on 27 Oct 2004

Resigned on 03 Oct 2006

Time on role 1 year, 11 months, 7 days

DRAPER, Jennifer

Secretary

RESIGNED

Assigned on 20 Nov 2008

Resigned on 30 Jun 2010

Time on role 1 year, 7 months, 10 days

MCCARTHY, Murray Peter

Secretary

RESIGNED

Assigned on 06 Oct 2005

Resigned on 20 Nov 2008

Time on role 3 years, 1 month, 14 days

MERRIFIELD, Thomas David

Secretary

RESIGNED

Assigned on 05 Dec 2018

Resigned on 09 Oct 2019

Time on role 10 months, 4 days

SHELLEY, Leon

Secretary

RESIGNED

Assigned on 30 Oct 2006

Resigned on 30 Nov 2017

Time on role 11 years, 1 month

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Dec 2003

Resigned on 12 Dec 2003

Time on role 9 days

BERNERD, Elliott

Director

Director

RESIGNED

Assigned on 12 Dec 2003

Resigned on 23 Nov 2004

Time on role 11 months, 11 days

COLLINS, David John

Director

Accountant

RESIGNED

Assigned on 12 Jul 2007

Resigned on 30 Jun 2010

Time on role 2 years, 11 months, 18 days

GUTMAN, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 14 Jun 2010

Resigned on 22 Apr 2015

Time on role 4 years, 10 months, 8 days

GUTMAN, Michael Joseph

Director

Director

RESIGNED

Assigned on 24 Nov 2004

Resigned on 16 May 2008

Time on role 3 years, 5 months, 22 days

HUNGIN, Harvinderpal Singh

Director

Financial Consultant

RESIGNED

Assigned on 12 Dec 2003

Resigned on 23 Nov 2004

Time on role 11 months, 11 days

LOWY, Peter Simon

Director

Company Director

RESIGNED

Assigned on 23 Nov 2004

Resigned on 27 Mar 2008

Time on role 3 years, 4 months, 4 days

MACKRILL, Brian James

Director

Company Director

RESIGNED

Assigned on 27 Mar 2008

Resigned on 01 Jan 2011

Time on role 2 years, 9 months, 5 days

MCDIVEN, Ross Arnold

Director

Company Director

RESIGNED

Assigned on 05 Aug 2005

Resigned on 04 Feb 2006

Time on role 5 months, 30 days

MILLER, Peter Howard

Director

Director

RESIGNED

Assigned on 24 Apr 2015

Resigned on 31 Jul 2019

Time on role 4 years, 3 months, 7 days

MILLER, Peter Howard

Director

RESIGNED

Assigned on 16 May 2008

Resigned on 18 Jun 2010

Time on role 2 years, 1 month, 2 days

NAHUM, Stephane Abraham Joseph

Director

Investment Advisor

RESIGNED

Assigned on 23 Nov 2004

Resigned on 17 Dec 2007

Time on role 3 years, 24 days

O'DRISCOLL, Patrick Colin

Director

Accountant

RESIGNED

Assigned on 17 Dec 2007

Resigned on 30 Jun 2010

Time on role 2 years, 6 months, 13 days

ROBERTS, Andrew Timothy

Director

Company Director

RESIGNED

Assigned on 23 Nov 2004

Resigned on 08 Jun 2007

Time on role 2 years, 6 months, 15 days

SCHWARTZ, Peter Rueben

Director

Lawyer

RESIGNED

Assigned on 05 Aug 2005

Resigned on 27 Mar 2008

Time on role 2 years, 7 months, 22 days

SHELLEY, Leon

Director

Company Director

RESIGNED

Assigned on 24 Apr 2015

Resigned on 29 Jun 2018

Time on role 3 years, 2 months, 5 days

SLAVIN, Philip Simon

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jul 2010

Resigned on 22 Apr 2015

Time on role 4 years, 9 months, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Dec 2003

Resigned on 12 Dec 2003

Time on role 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Dec 2003

Resigned on 12 Dec 2003

Time on role 9 days


Some Companies

42TEST LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:05680232
Status:ACTIVE
Category:Private Limited Company

EDUCATION FIVE LTD

PORTLAND HOUSE,DURHAM,DH1 1TW

Number:10957988
Status:ACTIVE
Category:Private Limited Company

EXCELPRESS HOLDINGS (MIDLANDS) LIMITED

UNIT 7 ALFRETON INDUSTRIAL ESTATE,DERBY,DE55 4LS

Number:08091556
Status:ACTIVE
Category:Private Limited Company

INFECTION CONTROL CLEANING (UK) LTD

GORDON HOUSE,MILL HILL,,NW7 2JU

Number:08832991
Status:ACTIVE
Category:Private Limited Company

SHIVA RAHMANE LTD

22 GRANVILLE ROAD,CHEADLE HULME,SK8 5QL

Number:08944730
Status:ACTIVE
Category:Private Limited Company

STARKMANN BOOKS LIMITED

LEYTONSTONE HOUSE,LONDON,E11 1GA

Number:08708663
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