WOSC 1 NOMINEE LIMITED

York House York House, London, W1H 7LX, England
StatusACTIVE
Company No.05701921
CategoryPrivate Limited Company
Incorporated08 Feb 2006
Age18 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

WOSC 1 NOMINEE LIMITED is an active private limited company with number 05701921. It was incorporated 18 years, 3 months, 27 days ago, on 08 February 2006. The company address is York House York House, London, W1H 7LX, England.



People

BRITISH LAND COMPANY SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Dec 2019

Current time on role 4 years, 5 months, 19 days

LOCKYER, David Ian

Director

Chartered Surveyor

ACTIVE

Assigned on 23 Jun 2023

Current time on role 11 months, 14 days

PATEL, Jayesh

Director

Investment Manager

ACTIVE

Assigned on 24 Dec 2015

Current time on role 8 years, 5 months, 14 days

PEEL, Robert

Director

Solicitor

ACTIVE

Assigned on 31 Oct 2016

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

RICHARDS, Darren Windsor

Director

Head Of Real Estate

ACTIVE

Assigned on 19 Dec 2019

Current time on role 4 years, 5 months, 19 days

SUNNER, Lisa Melanie

Secretary

RESIGNED

Assigned on 02 May 2007

Resigned on 23 May 2012

Time on role 5 years, 21 days

WARNER, Veronica

Secretary

RESIGNED

Assigned on 23 May 2012

Resigned on 31 Aug 2013

Time on role 1 year, 3 months, 8 days

YOUNG, Paula

Secretary

Solicitor

RESIGNED

Assigned on 14 Feb 2006

Resigned on 02 May 2007

Time on role 1 year, 2 months, 16 days

EPS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Feb 2006

Resigned on 14 Feb 2006

Time on role 6 days

BELL, Victoria Jill

Director

Accountant

RESIGNED

Assigned on 15 Jun 2015

Resigned on 18 Sep 2015

Time on role 3 months, 3 days

BLACKETT, Stuart

Director

Financial Controller

RESIGNED

Assigned on 30 Apr 2015

Resigned on 18 Sep 2015

Time on role 4 months, 18 days

FAIRCLOUGH, Susan

Director

Director

RESIGNED

Assigned on 14 Feb 2006

Resigned on 23 May 2012

Time on role 6 years, 3 months, 9 days

FORD, Richard Julian

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2015

Resigned on 28 Jul 2017

Time on role 1 year, 10 months, 10 days

HITCHEN, Christopher John

Director

Director

RESIGNED

Assigned on 14 Feb 2006

Resigned on 18 Sep 2015

Time on role 9 years, 7 months, 4 days

JOHNSON, Cyril Francis

Director

Director

RESIGNED

Assigned on 14 Feb 2006

Resigned on 30 Apr 2015

Time on role 9 years, 2 months, 16 days

KAIRIS, Stephen Charles

Director

Director

RESIGNED

Assigned on 14 Feb 2006

Resigned on 17 Apr 2009

Time on role 3 years, 2 months, 3 days

MANFREDI, Giovanni

Director

Investment Analyst

RESIGNED

Assigned on 18 Sep 2015

Resigned on 24 Dec 2015

Time on role 3 months, 6 days

REVILLE, Brendan Dominick

Director

Director

RESIGNED

Assigned on 14 Feb 2006

Resigned on 12 Feb 2008

Time on role 1 year, 11 months, 26 days

STOKKE, Berit

Director

Solicitor

RESIGNED

Assigned on 18 Sep 2015

Resigned on 01 Nov 2016

Time on role 1 year, 1 month, 13 days

STRYSSE, Egil

Director

Head Of Investment Operations

RESIGNED

Assigned on 28 Jul 2017

Resigned on 19 Dec 2019

Time on role 2 years, 4 months, 22 days

SUNNER, Lisa Melanie

Director

Company Secretary

RESIGNED

Assigned on 30 Apr 2015

Resigned on 18 Sep 2015

Time on role 4 months, 18 days

TEASDALE, David Matthew

Director

Director Of Finance And Corporate Services

RESIGNED

Assigned on 07 Jan 2010

Resigned on 30 Apr 2015

Time on role 5 years, 3 months, 23 days

WEBB, Nigel Mark

Director

Head Of Developments

RESIGNED

Assigned on 19 Dec 2019

Resigned on 23 Jun 2023

Time on role 3 years, 6 months, 4 days

WILKINSON, Timothy Charles

Director

Chief Accountant

RESIGNED

Assigned on 07 Jan 2010

Resigned on 15 Jun 2015

Time on role 5 years, 5 months, 8 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Feb 2006

Resigned on 14 Feb 2006

Time on role 6 days


Some Companies

BSPOKE JOINERY LIMITED

G6 THE GRANARY BUSINESS CENTRE,CUPAR,KY15 5YQ

Number:SC347911
Status:ACTIVE
Category:Private Limited Company

LISA MARIE LIMITED

2204 STRATFORD ROAD,SOLIHULL,B94 6NU

Number:04694552
Status:ACTIVE
Category:Private Limited Company

MANCUNIAN BOOKS LIMITED

24 BROGDEN GROVE,SALE,M33 7UG

Number:09966577
Status:ACTIVE
Category:Private Limited Company

MEDICAL RESPONSE LOGISTICS LIMITED

3365 CENTURY WAY,LEEDS,LS15 8ZB

Number:04018626
Status:ACTIVE
Category:Private Limited Company

OFFENDER HELP INTERNATIONAL CIC

POOL INNOVATION CENTRE TREVENSON ROAD,REDRUTH,TR15 3PL

Number:11351925
Status:ACTIVE
Category:Community Interest Company

POWELL OFFICE EQUIPMENT LIMITED

PHOENIX PARK,ROWLEY REGIS,B65 0LJ

Number:02445069
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