LIBERTY OF LONDON LIMITED

210-220 Regent Street Mayfair, London, W1B 5AH
StatusACTIVE
Company No.05758084
CategoryPrivate Limited Company
Incorporated27 Mar 2006
Age18 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

LIBERTY OF LONDON LIMITED is an active private limited company with number 05758084. It was incorporated 18 years, 1 month, 16 days ago, on 27 March 2006. The company address is 210-220 Regent Street Mayfair, London, W1B 5AH.



People

MEHBOOB-KHAN, Adil

Director

Business Executive

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 3 months, 24 days

UNSWORTH, Robert

Director

Finance Director

ACTIVE

Assigned on 31 Jul 2018

Current time on role 5 years, 9 months, 12 days

ROBSON, Gail

Secretary

RESIGNED

Assigned on 24 May 2006

Resigned on 14 Sep 2010

Time on role 4 years, 3 months, 21 days

TIMMINS, Gail

Secretary

RESIGNED

Assigned on 10 Dec 2015

Resigned on 07 Dec 2016

Time on role 11 months, 28 days

FILEX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Mar 2006

Resigned on 20 Nov 2014

Time on role 8 years, 7 months, 24 days

ANATRIELLO, Marco

Director

None

RESIGNED

Assigned on 06 Sep 2010

Resigned on 07 Aug 2020

Time on role 9 years, 11 months, 1 day

BALFOUR-LYNN, Richard Gary

Director

Company Director

RESIGNED

Assigned on 24 May 2006

Resigned on 06 Sep 2010

Time on role 4 years, 3 months, 13 days

BLURTON, Andrew Francis

Director

Company Director

RESIGNED

Assigned on 24 May 2006

Resigned on 12 Jan 2010

Time on role 3 years, 7 months, 19 days

CAPELLO, Marco

Director

None

RESIGNED

Assigned on 06 Sep 2010

Resigned on 07 Aug 2020

Time on role 9 years, 11 months, 1 day

DE LA BOURDONNAYE, Geoffroy

Director

Ceo

RESIGNED

Assigned on 01 Jul 2007

Resigned on 25 Jun 2010

Time on role 2 years, 11 months, 24 days

DI SPIEZIO SARDO, Emilio

Director

None

RESIGNED

Assigned on 06 Sep 2010

Resigned on 07 Aug 2020

Time on role 9 years, 11 months, 1 day

HARRIS, Paul John

Director

Accountant

RESIGNED

Assigned on 13 May 2008

Resigned on 19 Dec 2013

Time on role 5 years, 7 months, 6 days

MARDON, Crispin Paul

Director

Chief Financial Officer

RESIGNED

Assigned on 24 May 2006

Resigned on 13 May 2008

Time on role 1 year, 11 months, 20 days

RENWICK, Iain William

Director

Company Director

RESIGNED

Assigned on 24 May 2006

Resigned on 17 May 2007

Time on role 11 months, 24 days

SINGH, Jagtar

Director

Director

RESIGNED

Assigned on 24 May 2006

Resigned on 06 Sep 2010

Time on role 4 years, 3 months, 13 days

SRIVASTAVA, Vishesh Nath

Director

None

RESIGNED

Assigned on 06 Sep 2010

Resigned on 19 Jan 2018

Time on role 7 years, 4 months, 13 days

FILEX NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 27 Mar 2006

Resigned on 24 May 2006

Time on role 1 month, 28 days


Some Companies

CALABAR EDUCATION CONSULTANTS LIMITED

15 CALABAR COURT,GLASGOW,G73 5RL

Number:SC510144
Status:ACTIVE
Category:Private Limited Company

CONSULTIAM E-COMMERCE LIMITED

7 STRATFORD PLACE,LONDON,W1C 1AY

Number:08524602
Status:ACTIVE
Category:Private Limited Company

CROSSHALL GARDENS MANAGEMENT LIMITED

GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL

Number:06584589
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DR MORTGAGE SOLUTIONS LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:09676452
Status:ACTIVE
Category:Private Limited Company

FRACK INTERNATIONAL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11741892
Status:ACTIVE
Category:Private Limited Company

KANDI BAR AND GRILL LTD

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:06367655
Status:LIQUIDATION
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