BELVEDERE COURT FREEHOLD LIMITED

C/O Mortemore Mackay The Grangeway C/O Mortemore Mackay The Grangeway, London, N21 2HD, England
StatusACTIVE
Company No.05187138
Category
Incorporated22 Jul 2004
Age19 years, 10 months
JurisdictionEngland Wales

SUMMARY

BELVEDERE COURT FREEHOLD LIMITED is an active with number 05187138. It was incorporated 19 years, 10 months ago, on 22 July 2004. The company address is C/O Mortemore Mackay The Grangeway C/O Mortemore Mackay The Grangeway, London, N21 2HD, England.



People

HUBBARD, Patricia Ann

Director

Company Director

ACTIVE

Assigned on 11 Jan 2023

Current time on role 1 year, 4 months, 11 days

NOLAN, Walter Joseph

Director

Company Director

ACTIVE

Assigned on 11 Jan 2023

Current time on role 1 year, 4 months, 11 days

STEMP, Peter

Director

Jeweller

ACTIVE

Assigned on 10 Jan 2008

Current time on role 16 years, 4 months, 12 days

WHITTAKER, Andrew Howard

Director

Bank Director

ACTIVE

Assigned on 22 Jul 2004

Current time on role 19 years, 10 months

BRINTON, Anthony Alfred

Secretary

Manager

RESIGNED

Assigned on 22 Jul 2004

Resigned on 14 Dec 2007

Time on role 3 years, 4 months, 23 days

DACE, Katherine Elizabeth Craufurd

Secretary

RESIGNED

Assigned on 01 Oct 2010

Resigned on 02 Jul 2012

Time on role 1 year, 9 months, 1 day

HARRISON, Joseph Richard

Secretary

Director Nhs

RESIGNED

Assigned on 14 Dec 2007

Resigned on 05 Mar 2009

Time on role 1 year, 2 months, 22 days

7SIDE SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jul 2004

Resigned on 22 Jul 2004

Time on role

SPRINGFIELD SECRETARIES LTD.

Corporate-secretary

RESIGNED

Assigned on 02 Jul 2012

Resigned on 30 Nov 2018

Time on role 6 years, 4 months, 28 days

BOLGER, Michael Anthony

Director

Retired

RESIGNED

Assigned on 14 Dec 2007

Resigned on 06 Oct 2015

Time on role 7 years, 9 months, 23 days

BRINTON, Anthony Alfred

Director

Manager

RESIGNED

Assigned on 22 Jul 2004

Resigned on 14 Dec 2007

Time on role 3 years, 4 months, 23 days

DYER, Jean Frances Rose

Director

Finance Manager

RESIGNED

Assigned on 11 Jan 2005

Resigned on 11 Jan 2023

Time on role 18 years

HARRISON, Joseph Richard

Director

Director Nhs

RESIGNED

Assigned on 14 Dec 2007

Resigned on 01 Oct 2009

Time on role 1 year, 9 months, 17 days

HUBBARD, William George

Director

Retail Sales

RESIGNED

Assigned on 08 Jun 2009

Resigned on 23 Nov 2015

Time on role 6 years, 5 months, 15 days

7SIDE NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Jul 2004

Resigned on 22 Jul 2004

Time on role

7SIDE SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 22 Jul 2004

Resigned on 22 Jul 2004

Time on role


Some Companies

DOUBLE JUMP FILMS LTD

7 CARRBRIDGE CLOSE,BOURNEMOUTH,BH3 7EQ

Number:11332450
Status:ACTIVE
Category:Private Limited Company

MELNEX LTD

190 TOMKINSON ROAD,NUNEATON,CV10 8BW

Number:07964976
Status:ACTIVE
Category:Private Limited Company

P & D PROPERTY LIMITED

6 HIGH STREET,ELY,CB7 4JU

Number:08624872
Status:ACTIVE
Category:Private Limited Company

RGM ELECTRICAL CONTRACTORS LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:10773613
Status:ACTIVE
Category:Private Limited Company

ROXY BUSINESS SOLUTIONS LIMITED

SUITE 7, 2ND FLOOR,HARROW,HA1 2EN

Number:08289307
Status:ACTIVE
Category:Private Limited Company

SLATEFORD PROPERTIES LIMITED

33 ALNWICKHILL ROAD,MIDLOTHIAN,EH16 6LJ

Number:SC066701
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