MORNINGTON AVENUE MANSIONS FREEHOLD LIMITED

Flat 9, Mornington Avenue Mansions Flat 9, Mornington Avenue Mansions, London, W14 8UW, England
StatusACTIVE
Company No.05597368
Category
Incorporated19 Oct 2005
Age18 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

MORNINGTON AVENUE MANSIONS FREEHOLD LIMITED is an active with number 05597368. It was incorporated 18 years, 7 months, 13 days ago, on 19 October 2005. The company address is Flat 9, Mornington Avenue Mansions Flat 9, Mornington Avenue Mansions, London, W14 8UW, England.



People

PILLAI, Mary Kristin

Secretary

ACTIVE

Assigned on 16 Nov 2010

Current time on role 13 years, 6 months, 15 days

BREWSTER, Sandra

Director

Senior Manager

ACTIVE

Assigned on 22 Apr 2011

Current time on role 13 years, 1 month, 9 days

HARDWICK, Stephen Robert

Director

Scientist

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 11 months

PILLAI, Mary Kristin

Director

Director

ACTIVE

Assigned on 19 Oct 2005

Current time on role 18 years, 7 months, 13 days

PILLAI, Yasmin Kristina

Director

Website Merchandiser

ACTIVE

Assigned on 23 Jan 2013

Current time on role 11 years, 4 months, 9 days

SROKA, Robert Jan

Director

Financial Adviser

ACTIVE

Assigned on 21 Apr 2023

Current time on role 1 year, 1 month, 10 days

BAILEY, Oliver Quentin

Secretary

Retired

RESIGNED

Assigned on 19 Jan 2009

Resigned on 16 Nov 2010

Time on role 1 year, 9 months, 28 days

KOPPENOL, Marike Nicole

Secretary

Director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 18 Jan 2009

Time on role 3 years, 2 months, 30 days

BAILEY, Oliver Quentin

Director

Director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 16 Nov 2010

Time on role 5 years, 28 days

BENNETT, Lorna Elizabeth

Director

Actress

RESIGNED

Assigned on 20 Nov 2008

Resigned on 23 Jan 2013

Time on role 4 years, 2 months, 3 days

GILLMORE, Simon Howard

Director

Consultant

RESIGNED

Assigned on 19 Oct 2005

Resigned on 11 Jul 2007

Time on role 1 year, 8 months, 23 days

HADZOVIC, Melida

Director

Accountant

RESIGNED

Assigned on 16 Nov 2010

Resigned on 22 Jan 2015

Time on role 4 years, 2 months, 6 days

KOPPENOL, Marike Nicole

Director

Director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 22 Apr 2011

Time on role 5 years, 6 months, 3 days

PINDER, Thomas David

Director

Project Manager

RESIGNED

Assigned on 22 Jan 2015

Resigned on 24 Mar 2018

Time on role 3 years, 2 months, 2 days

ROLF, Michael

Director

Management Cons

RESIGNED

Assigned on 11 Jul 2007

Resigned on 01 Dec 2013

Time on role 6 years, 4 months, 21 days

SROKA, Robert Jan

Director

Full Time Student

RESIGNED

Assigned on 01 Dec 2013

Resigned on 02 Jul 2021

Time on role 7 years, 7 months, 1 day

TURNBULL, Alexander William

Director

Accountant

RESIGNED

Assigned on 02 Jul 2021

Resigned on 20 Jan 2023

Time on role 1 year, 6 months, 18 days

WICKENS, Frances Maria

Director

Accountant

RESIGNED

Assigned on 30 Jan 2006

Resigned on 20 Nov 2008

Time on role 2 years, 9 months, 21 days

YELIN, Konstantin

Director

Company Director

RESIGNED

Assigned on 15 Apr 2018

Resigned on 01 Jul 2020

Time on role 2 years, 2 months, 16 days


Some Companies

AUTO CLEAR VISION WINDSCREENS LTD

UNIT 30,ROYAL LEAMINGTON SPA,CV32 4RA

Number:07683460
Status:ACTIVE
Category:Private Limited Company

BLUE HOUSE DRAINAGE LTD

UNIT 16 & 16A,WATFORD,WD18 9DA

Number:07834129
Status:ACTIVE
Category:Private Limited Company

DSIM PROJECTS LTD

365 TONGE MOOR ROAD,BOLTON,BL2 2JR

Number:10985009
Status:ACTIVE
Category:Private Limited Company

F.I.TCOM LIMITED

WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:06836903
Status:ACTIVE
Category:Private Limited Company

HUGO'S AUCTIONS LIMITED

54 NORCOT ROAD,READING,RG30 6BU

Number:03299025
Status:ACTIVE
Category:Private Limited Company

MANN AUTOMOTIVE LIMITED

UNIT1, 2 & 3, OLD MART,LAURENCEKIRK,AB30 1DG

Number:SC275760
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