8 SLOANE GARDENS LIMITED

Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England
StatusACTIVE
Company No.05184313
CategoryPrivate Limited Company
Incorporated20 Jul 2004
Age19 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

8 SLOANE GARDENS LIMITED is an active private limited company with number 05184313. It was incorporated 19 years, 10 months, 2 days ago, on 20 July 2004. The company address is Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England.



People

GREEN, Robert Steven

Director

Executive

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 9 months, 22 days

MEREGHETTI, Simona Patrizia

Director

Real Estate Entrepreneur

ACTIVE

Assigned on 03 Aug 2021

Current time on role 2 years, 9 months, 19 days

OLIVETTI RASON, Pier Ettore

Director

Lawyer

ACTIVE

Assigned on 16 Oct 2009

Current time on role 14 years, 7 months, 6 days

STEPHENSON, John Matthew

Secretary

RESIGNED

Assigned on 20 Jul 2004

Resigned on 12 May 2007

Time on role 2 years, 9 months, 23 days

QUADRANT PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 May 2007

Resigned on 08 Dec 2019

Time on role 12 years, 6 months, 27 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jul 2004

Resigned on 20 Jul 2004

Time on role

CATTERMOLE WATKINS, Lisa

Director

None

RESIGNED

Assigned on 21 Jun 2007

Resigned on 14 May 2021

Time on role 13 years, 10 months, 23 days

HOPEWELL, Arabella Saxon

Director

None

RESIGNED

Assigned on 12 Oct 2004

Resigned on 06 Apr 2007

Time on role 2 years, 5 months, 25 days

LOBB, Ian Kenneth

Director

Managing Director

RESIGNED

Assigned on 07 Dec 2007

Resigned on 14 Apr 2014

Time on role 6 years, 4 months, 7 days

MENZIES, Karen Ann

Director

Designer

RESIGNED

Assigned on 20 Jul 2004

Resigned on 06 Jun 2007

Time on role 2 years, 10 months, 17 days

RAMSAY, Fiona Clare

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2004

Resigned on 30 Sep 2009

Time on role 4 years, 9 months, 9 days

REICHELT, Robert Bernard

Director

Retired

RESIGNED

Assigned on 20 Jul 2004

Resigned on 07 Feb 2020

Time on role 15 years, 6 months, 18 days

WATKINS, James Arthur

Director

Consultant

RESIGNED

Assigned on 25 Nov 2004

Resigned on 06 Jun 2007

Time on role 2 years, 6 months, 11 days

WEEKS, Kathleen

Director

Banking

RESIGNED

Assigned on 06 Jun 2007

Resigned on 28 Sep 2010

Time on role 3 years, 3 months, 22 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jul 2004

Resigned on 20 Jul 2004

Time on role


Some Companies

3S UK GROUP LTD

133 LEY STREET,ILFORD,IG1 4BH

Number:11198376
Status:ACTIVE
Category:Private Limited Company

CRUSHER CONSUMABLES LIMITED

1ST FLOOR GIBRALTAR HOUSE,BURTON-ON-TRENT,DE14 2WE

Number:05071221
Status:ACTIVE
Category:Private Limited Company

ECON DIAGNOSTICS (UK) LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10801304
Status:ACTIVE
Category:Private Limited Company

MINT TESTING SOLUTIONS LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:06143207
Status:ACTIVE
Category:Private Limited Company

NATIONAL OILWELL (U.K.) LIMITED

STONEDALE ROAD,STONEHOUSE,GL10 3RQ

Number:00108781
Status:ACTIVE
Category:Private Limited Company

RYAN CHANGE MANAGEMENT SERVICES LIMITED

14 SORBUS CLOSE,PETERBOROUGH,PE7 8EG

Number:09474957
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