THE QUBE COURT MANAGEMENT COMPANY LIMITED

29a Osiers Road, London, SW18 1NL, England
StatusACTIVE
Company No.05811308
CategoryPrivate Limited Company
Incorporated09 May 2006
Age18 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

THE QUBE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05811308. It was incorporated 18 years, 1 month, 11 days ago, on 09 May 2006. The company address is 29a Osiers Road, London, SW18 1NL, England.



People

HOUSTON LAWRENCE MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jun 2018

Current time on role 6 years, 19 days

DE LACY-BROWN, Nicholas James

Director

Trainee Lawyer

ACTIVE

Assigned on 11 Jul 2007

Current time on role 16 years, 11 months, 9 days

SAHA, Lipi

Director

Accountant

ACTIVE

Assigned on 11 Jul 2007

Current time on role 16 years, 11 months, 9 days

SAVINAS, Christophe

Director

Head Of Fixed Income At Saranac Partners

ACTIVE

Assigned on 13 Jul 2023

Current time on role 11 months, 7 days

SHAH, Chirag Jayu

Director

Financial Trader

ACTIVE

Assigned on 16 Feb 2010

Current time on role 14 years, 4 months, 4 days

STOREY-SMITH, Mark Brian, Mr.

Director

Company Director

ACTIVE

Assigned on 25 Oct 2014

Current time on role 9 years, 7 months, 26 days

KESAVAN, Udhaya

Secretary

Company Secretary Project Mana

RESIGNED

Assigned on 09 May 2006

Resigned on 01 Jun 2006

Time on role 23 days

O'SULLIVAN, Liam

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 30 Apr 2017

Time on role 6 years, 9 months, 29 days

ACORN ESTATE MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 30 Jun 2010

Time on role 4 years, 29 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 May 2006

Resigned on 09 May 2006

Time on role

ABRAHAM, Dyuri

Director

Fire Engineer

RESIGNED

Assigned on 16 Feb 2010

Resigned on 23 Jan 2024

Time on role 13 years, 11 months, 7 days

ALAM, Elie

Director

Manager

RESIGNED

Assigned on 11 Jul 2007

Resigned on 01 Jan 2016

Time on role 8 years, 5 months, 21 days

ETHERTON, Tom

Director

Banking

RESIGNED

Assigned on 19 Mar 2010

Resigned on 29 Jul 2022

Time on role 12 years, 4 months, 10 days

JENNINGS, Barry

Director

Solicitor

RESIGNED

Assigned on 11 Jul 2007

Resigned on 01 Nov 2013

Time on role 6 years, 3 months, 21 days

KNIGHT, Jenna

Director

Accountant

RESIGNED

Assigned on 11 Jul 2007

Resigned on 02 Jan 2019

Time on role 11 years, 5 months, 22 days

PILLAI, Subash Krishna

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 11 Jul 2007

Time on role 1 year, 2 months, 2 days

VOISEY, Patrick Brittain

Director

Solicitor

RESIGNED

Assigned on 11 Jul 2007

Resigned on 01 Aug 2016

Time on role 9 years, 21 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 May 2006

Resigned on 09 May 2006

Time on role


Some Companies

BARRA ROCK LTD

211 MOIRA ROAD,LISBURN,BT28 2SN

Number:NI650574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JG FULFILLMENT LTD

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:11862206
Status:ACTIVE
Category:Private Limited Company

S & E VENTILATION LTD

37 NORTHDOWN ROAD,WELLING,DA16 1NX

Number:11898398
Status:ACTIVE
Category:Private Limited Company

SCL ENGINEERING SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,NC1 7GU

Number:06094678
Status:ACTIVE
Category:Private Limited Company

SRP MEDICAL LTD

53 JARROW ROAD,ROMFORD,RM6 5RL

Number:09859791
Status:ACTIVE
Category:Private Limited Company

THATCHERS PROPERTY SERVICES LTD

27 COPY LANE,LANCASTER,LA2 9QZ

Number:10545433
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