JM2 DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusACTIVE
Company No.05029569
CategoryPrivate Limited Company
Incorporated29 Jan 2004
Age20 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

JM2 DEVELOPMENTS LIMITED is an active private limited company with number 05029569. It was incorporated 20 years, 4 months, 1 day ago, on 29 January 2004. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



People

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Mar 2006

Current time on role 18 years, 2 months, 10 days

SKELDON, Roger

Director

Accountant

ACTIVE

Assigned on 11 Jul 2014

Current time on role 9 years, 10 months, 19 days

CTC DIRECTORSHIPS LTD

Corporate-director

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 7 months, 8 days

MCGLOGAN, Bruce

Secretary

RESIGNED

Assigned on 29 Jan 2004

Resigned on 26 Apr 2005

Time on role 1 year, 2 months, 28 days

OLIVER, William

Secretary

RESIGNED

Assigned on 26 Apr 2005

Resigned on 20 Mar 2006

Time on role 10 months, 24 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jan 2004

Resigned on 29 Jan 2004

Time on role

BLAKE, David James

Director

Company Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 11 Jul 2014

Time on role 2 years, 9 months, 11 days

DODWELL, John Christopher

Director

Company Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 15 Jan 2014

Time on role 7 years, 9 months, 15 days

JACKSON-STOPS, Timothy William Ashworth

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Jan 2004

Resigned on 31 Mar 2006

Time on role 2 years, 2 months, 2 days

ROSCROW, Peter Donald

Director

Director

RESIGNED

Assigned on 29 Jan 2004

Resigned on 19 Apr 2004

Time on role 2 months, 21 days

SCANLON, Frank

Director

Company Director

RESIGNED

Assigned on 15 Jan 2014

Resigned on 22 Oct 2020

Time on role 6 years, 9 months, 7 days

SHAW, Mark Glenn Bridgman

Director

Director

RESIGNED

Assigned on 29 Jan 2004

Resigned on 09 Jul 2008

Time on role 4 years, 5 months, 11 days

TEWKESBURY, Grant Edward

Director

Development Director

RESIGNED

Assigned on 19 Apr 2004

Resigned on 30 Sep 2011

Time on role 7 years, 5 months, 11 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jan 2004

Resigned on 29 Jan 2004

Time on role


Some Companies

DTW LEEDS LIMITED

OPTIONIS HOUSE 840 IBIS COURT,WARRINGTON,WA1 1RL

Number:09055456
Status:ACTIVE
Category:Private Limited Company

ELLEMBY CONTRACTS LIMITED

STERLING HOUSE,TAMWORTH,B79 7QF

Number:02465744
Status:ACTIVE
Category:Private Limited Company

GENESIS12:2,3 LTD

38 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:06762092
Status:ACTIVE
Category:Private Limited Company

HAZELMERE MANAGEMENT COMPANY LIMITED

BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF

Number:01440569
Status:ACTIVE
Category:Private Limited Company

SOLO ENGINEERING LIMITED

8 SEATON LANE,SEAHAM,SR7 0LP

Number:05198697
Status:ACTIVE
Category:Private Limited Company

SUE RAWSON AGENCIES LIMITED

103 HAUGH GREEN,ROTHERHAM,S62 7FB

Number:06144160
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