42 RAVENSBOURNE PARK LIMITED

42 Ravensbourne Park 42 Ravensbourne Park, London, SE6 4RW
StatusACTIVE
Company No.05176444
CategoryPrivate Limited Company
Incorporated12 Jul 2004
Age19 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 6 months, 10 days

SUMMARY

42 RAVENSBOURNE PARK LIMITED is an active private limited company with number 05176444. It was incorporated 19 years, 10 months, 11 days ago, on 12 July 2004 and it was dissolved 11 years, 6 months, 10 days ago, on 13 November 2012. The company address is 42 Ravensbourne Park 42 Ravensbourne Park, London, SE6 4RW.



People

PATTNI, Hina Khushiram

Secretary

ACTIVE

Assigned on 20 Apr 2012

Current time on role 12 years, 1 month, 3 days

LAMARCA CUNI, Arnau

Director

Film Producer

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 22 days

NTOW, Eddie

Director

None

ACTIVE

Assigned on 10 Jun 2008

Current time on role 15 years, 11 months, 13 days

PATTNI, Hina Khushiram

Director

Business Developer

ACTIVE

Assigned on 12 Jul 2004

Current time on role 19 years, 10 months, 11 days

SALISBURY, Amy

Director

Civil Servant

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 22 days

TIWARI, Rohit

Director

Chief Radiology Technologist

ACTIVE

Assigned on 10 Jun 2008

Current time on role 15 years, 11 months, 13 days

HAMNABARD, Hassan

Secretary

RESIGNED

Assigned on 09 May 2005

Resigned on 16 Sep 2009

Time on role 4 years, 4 months, 7 days

MACGREGOR, Ian

Secretary

Publisher

RESIGNED

Assigned on 12 Jul 2004

Resigned on 19 Nov 2004

Time on role 4 months, 7 days

SHARPE, Joseph

Secretary

RESIGNED

Assigned on 16 Sep 2009

Resigned on 20 Apr 2012

Time on role 2 years, 7 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 2004

Resigned on 12 Jul 2004

Time on role

HAMNABARD, Hassan

Director

Business Developer

RESIGNED

Assigned on 10 Jun 2008

Resigned on 16 Sep 2009

Time on role 1 year, 3 months, 6 days

MACGREGOR, Ian

Director

Publisher

RESIGNED

Assigned on 12 Jul 2004

Resigned on 19 Nov 2004

Time on role 4 months, 7 days

MAYOW-COYNE, Nadja Katharine

Director

None

RESIGNED

Assigned on 31 Mar 2017

Resigned on 13 Oct 2017

Time on role 6 months, 13 days

SHARPE, Joseph Allan

Director

Graphic Designer

RESIGNED

Assigned on 16 Sep 2009

Resigned on 31 Mar 2017

Time on role 7 years, 6 months, 15 days


Some Companies

COFFEE & BREAD LIMITED

63 ELIZABETH STREET,LONDON,SW1W 9PP

Number:08764602
Status:ACTIVE
Category:Private Limited Company

GLOBAL LINKS SOLUTIONS LTD

154 WESTERN ROAD,BRIGHTON,BN1 2DA

Number:07825426
Status:ACTIVE
Category:Private Limited Company

HQ ACCOUNTING SOLUTIONS LTD

64 MULBERRY WYND,STOCKTON-ON-TEES,TS18 3BQ

Number:11528669
Status:ACTIVE
Category:Private Limited Company

MAÑANA LIMITED

63 LONG STONE COURT,LONDON,SE1 4LB

Number:11611347
Status:ACTIVE
Category:Private Limited Company

OLD CLASS MONITOR LTD

63A HIGH STREET,GORLESTON,NR31 6RQ

Number:08709814
Status:ACTIVE
Category:Private Limited Company

STELLA & ALF LTD

3 CROMWELL VIEW,CAISTOR,LN7 6UH

Number:07905906
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