MOUNT CARMEL DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusACTIVE
Company No.05432766
CategoryPrivate Limited Company
Incorporated22 Apr 2005
Age19 years, 1 month
JurisdictionEngland Wales

SUMMARY

MOUNT CARMEL DEVELOPMENTS LIMITED is an active private limited company with number 05432766. It was incorporated 19 years, 1 month ago, on 22 April 2005. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



People

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Feb 2006

Current time on role 18 years, 3 months, 1 day

DANIELS, Stephen Richards

Director

Assistant Director

ACTIVE

Assigned on 20 Nov 2009

Current time on role 14 years, 6 months, 2 days

CTC DIRECTORSHIPS LTD

Corporate-director

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 7 months

GAIN, Jonathan Mark

Secretary

RESIGNED

Assigned on 22 Apr 2005

Resigned on 21 Feb 2006

Time on role 9 months, 29 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Apr 2005

Resigned on 22 Apr 2005

Time on role

AGNEW, David Richard Charles

Director

Licenced Property Consultant

RESIGNED

Assigned on 09 Jul 2008

Resigned on 16 Apr 2013

Time on role 4 years, 9 months, 7 days

BRIERLEY, Christopher David

Director

Banking Consultant

RESIGNED

Assigned on 22 Apr 2005

Resigned on 12 Sep 2011

Time on role 6 years, 4 months, 20 days

CLEMENTS, Gordon Forbes

Director

Company Director

RESIGNED

Assigned on 16 Apr 2013

Resigned on 22 Oct 2020

Time on role 7 years, 6 months, 6 days

FURLONG, Gwynne Patrick

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Aug 2006

Resigned on 05 Sep 2008

Time on role 2 years, 18 days

LEWIS, Gary William Mccann

Director

Company Director

RESIGNED

Assigned on 01 Feb 2006

Resigned on 18 Aug 2006

Time on role 6 months, 17 days

MCKEEVER, Stephen Michael

Director

Director

RESIGNED

Assigned on 22 Apr 2005

Resigned on 01 Feb 2006

Time on role 9 months, 9 days

ROE, Peter Malcolm

Director

Director

RESIGNED

Assigned on 22 Apr 2005

Resigned on 09 Jul 2008

Time on role 3 years, 2 months, 17 days

SCANLON, Frank

Director

Company Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 22 Oct 2020

Time on role 9 years, 1 month, 10 days

TOWNS, Martin Alexander

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Sep 2008

Resigned on 20 Nov 2009

Time on role 1 year, 2 months, 15 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Apr 2005

Resigned on 22 Apr 2005

Time on role


Some Companies

EAGLEEYE WHOLESALE LIMITED

11 TOMLINSON CLOSE,LONDON,E2 7LJ

Number:11800344
Status:ACTIVE
Category:Private Limited Company

JO LEWIS COMMUNICATIONS LTD

PROSPECT HOUSE 11-13,TUNBRIDGE WELLS,TN1 1NU

Number:07340177
Status:LIQUIDATION
Category:Private Limited Company

JONATHAN LEE RECRUITMENT LIMITED

THE MALTINGS,STOURBRIDGE,DY8 1HZ

Number:03724865
Status:ACTIVE
Category:Private Limited Company

MADAME BUTTERFLY LIMITED

MANOR OFFICE,BODMIN,PL31 2DH

Number:06192282
Status:ACTIVE
Category:Private Limited Company

OAKHILL ROAD LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:10413199
Status:ACTIVE
Category:Private Limited Company

SOUTH HANTS BUILDING COMPANY LIMITED

18 PREMIER WAY,ROMSEY,SO51 9DQ

Number:01397987
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