SUNDIAL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Flat 1, Sundial House 97 Finchley Lane Flat 1, Sundial House 97 Finchley Lane, London, NW4 1BW, England
StatusACTIVE
Company No.05181300
Category
Incorporated16 Jul 2004
Age19 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

SUNDIAL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 05181300. It was incorporated 19 years, 10 months, 2 days ago, on 16 July 2004. The company address is Flat 1, Sundial House 97 Finchley Lane Flat 1, Sundial House 97 Finchley Lane, London, NW4 1BW, England.



People

BURRELL, Richard Mitchell

Director

Accountant

ACTIVE

Assigned on 12 Sep 2017

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

JACOBS, Paul David

Director

Computer Consultant

ACTIVE

Assigned on 22 Jul 2015

Current time on role 8 years, 9 months, 27 days

EDER, Ephry

Secretary

Chartered Patent Attorney

RESIGNED

Assigned on 30 Nov 2005

Resigned on 09 Sep 2007

Time on role 1 year, 9 months, 9 days

KHIROYA, Manish Vinod

Secretary

Developer

RESIGNED

Assigned on 16 Jul 2004

Resigned on 23 Jan 2006

Time on role 1 year, 6 months, 7 days

BEGBIES PROFESSIONAL APPOINTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Sep 2010

Resigned on 01 Jul 2017

Time on role 6 years, 9 months, 23 days

CAMLEY REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 30 Jun 2021

Time on role 3 years, 11 months, 29 days

PROFESSIONAL APPOINTMENTS LTD

Corporate-secretary

RESIGNED

Assigned on 25 Oct 2007

Resigned on 01 Sep 2010

Time on role 2 years, 10 months, 7 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jul 2004

Resigned on 16 Jul 2004

Time on role

EDER, Ephry

Director

-

RESIGNED

Assigned on 12 Aug 2013

Resigned on 18 Dec 2015

Time on role 2 years, 4 months, 6 days

EDER, Ephry

Director

Chartered Patent Attorney

RESIGNED

Assigned on 30 Nov 2005

Resigned on 09 Sep 2007

Time on role 1 year, 9 months, 9 days

GRAHAM, Roger

Director

Sales Executive

RESIGNED

Assigned on 30 Nov 2005

Resigned on 13 Aug 2013

Time on role 7 years, 8 months, 13 days

KHIROYA, Neel Harshad

Director

Property Developer

RESIGNED

Assigned on 16 Jul 2004

Resigned on 23 Jan 2006

Time on role 1 year, 6 months, 7 days

KOLVIN, Rona

Director

Retired Psychologist

RESIGNED

Assigned on 25 Oct 2007

Resigned on 14 Aug 2013

Time on role 5 years, 9 months, 20 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jul 2004

Resigned on 16 Jul 2004

Time on role


Some Companies

ASLAMS SONS LTD

212 MANCHESTER ROAD,ROCHDALE,OL11 4LL

Number:11316039
Status:ACTIVE
Category:Private Limited Company

AUTOMEND BRISTOL LTD

13 ROCKWELL AVENUE,KINGSWESTON,BS11 0UF

Number:09186480
Status:ACTIVE
Category:Private Limited Company

CERA BEAUTY AND NAILS LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11462009
Status:ACTIVE
Category:Private Limited Company

DIVERGENT PARTNERSHIP TRUST

BOROUGH GREEN ROAD,SEVENOAKS,TN15 7RD

Number:07662701
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J AUBIN LIMITED

4 OLD BARN CLOSE,CHRISTCHURCH,BH23 2QZ

Number:04702691
Status:ACTIVE
Category:Private Limited Company

PARK SCAFFOLDING LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC624400
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