ALISON DENYER DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusACTIVE
Company No.05343988
CategoryPrivate Limited Company
Incorporated27 Jan 2005
Age19 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

ALISON DENYER DEVELOPMENTS LIMITED is an active private limited company with number 05343988. It was incorporated 19 years, 4 months, 20 days ago, on 27 January 2005. 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, 27 days

SKELDON, Roger

Director

Accountant

ACTIVE

Assigned on 11 Jul 2014

Current time on role 9 years, 11 months, 5 days

CTC DIRECTORSHIPS LTD

Corporate-director

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 7 months, 25 days

MCGLOGAN, Bruce

Secretary

RESIGNED

Assigned on 27 Jan 2005

Resigned on 26 Apr 2005

Time on role 2 months, 30 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 27 Jan 2005

Resigned on 27 Jan 2005

Time on role

BLAKE, David James

Director

Company Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 11 Jul 2014

Time on role 2 years, 10 months, 10 days

BLAKE, David James

Director

Company Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 31 Aug 2011

Time on role

DANIELS, Stephen Richards

Director

Assistant Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 29 Feb 2012

Time on role 5 months, 29 days

FEE, Nigel Terry

Director

Company Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 22 Oct 2020

Time on role 9 years, 1 month, 10 days

JACKSON-STOPS, Timothy William Ashworth

Director

Chartered Surveyor

RESIGNED

Assigned on 27 Jan 2005

Resigned on 09 Jul 2008

Time on role 3 years, 5 months, 13 days

LARKIN, Kieran Thomas

Director

Director

RESIGNED

Assigned on 27 Jan 2005

Resigned on 12 Sep 2011

Time on role 6 years, 7 months, 16 days

MCKEEVER, Stephen Michael

Director

Chartered Surveyor

RESIGNED

Assigned on 27 Jan 2005

Resigned on 02 Jul 2007

Time on role 2 years, 5 months, 6 days

OLIVER, Steven Edward

Director

Divisional Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 29 Feb 2012

Time on role 4 years, 7 months, 27 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jan 2005

Resigned on 27 Jan 2005

Time on role


Some Companies

ARQIVA GROUP PARENT LIMITED

CRAWLEY COURT,WINCHESTER,SO21 2QA

Number:08085794
Status:ACTIVE
Category:Private Limited Company

FOREMOST PACKAGING LTD

1 KEMMINGS CLOSE,PAIGNTON,TQ4 7TW

Number:02422231
Status:ACTIVE
Category:Private Limited Company

HILD FLIESEN, BAEDER UND MEHR LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06092524
Status:ACTIVE
Category:Private Limited Company

LCL TRADING LTD

10 CHEYNE WALK,NORTHAMPTON,NN1 5PT

Number:11509039
Status:ACTIVE
Category:Private Limited Company

Q NIM LTD

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11275041
Status:ACTIVE
Category:Private Limited Company

THE LOVELY CLINIC LIMITED

COLMAN HOUSE STATION ROAD,SOLIHULL,B93 0HL

Number:10035290
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