LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED

395 Centennial Park, Centennial Avenue 395 Centennial Park, Centennial Avenue, Borehamwood, WD6 3TJ, Hertfordshire
StatusACTIVE
Company No.05840940
Category
Incorporated08 Jun 2006
Age17 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED is an active with number 05840940. It was incorporated 17 years, 11 months, 24 days ago, on 08 June 2006. The company address is 395 Centennial Park, Centennial Avenue 395 Centennial Park, Centennial Avenue, Borehamwood, WD6 3TJ, Hertfordshire.



People

PREMIER BLOCK MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 26 Mar 2014

Current time on role 10 years, 2 months, 7 days

RICE, Kevin Paul

Director

N/A

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 2 months, 1 day

OCTAVIA HOUSING AND CARE

Corporate-director

ACTIVE

Assigned on 01 Sep 2008

Current time on role 15 years, 9 months, 1 day

BALASUNDARAM, Sam

Secretary

Accountant

RESIGNED

Assigned on 13 Jun 2006

Resigned on 01 Apr 2007

Time on role 9 months, 19 days

WHATMAN, Darren Paul

Secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 01 Sep 2008

Time on role 1 year, 5 months

C H REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jun 2006

Resigned on 13 Jun 2006

Time on role 5 days

MICHAEL LAURIE MAGAR LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2008

Resigned on 23 Oct 2013

Time on role 5 years, 1 month, 22 days

JONES, Philip Alun Christopher

Director

Technical Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 01 Sep 2008

Time on role 1 year, 5 months

KEARTON, Paul Alexander

Director

Housebuilder

RESIGNED

Assigned on 13 Jun 2006

Resigned on 09 Mar 2007

Time on role 8 months, 26 days

RICKMAN, Bryan Colin

Director

Solicitor

RESIGNED

Assigned on 08 Jun 2006

Resigned on 13 Jun 2006

Time on role 5 days

SALTER, Robert

Director

Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 01 Oct 2020

Time on role 8 years, 10 months, 30 days

SETHI, Nishi

Director

Administrator

RESIGNED

Assigned on 08 Jun 2006

Resigned on 13 Jun 2006

Time on role 5 days

STANDEN, Philip Leslie

Director

Director

RESIGNED

Assigned on 13 Jun 2006

Resigned on 01 Apr 2007

Time on role 9 months, 19 days

TAIO, Vanessa

Director

Civil Servant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Dec 2011

Time on role 3 years, 2 months


Some Companies

AUTOCOOLING LTD

REAR ANNEX,GAILEY,ST19 5PR

Number:10835170
Status:ACTIVE
Category:Private Limited Company

GIANT DIGITAL LIMITED

OAKLEA,BORDON,GU35 9EH

Number:11452124
Status:ACTIVE
Category:Private Limited Company

LUCKY 87 LIMITED

27 MISSENDEN GARDENS,MORDEN,SM4 6HW

Number:11654049
Status:ACTIVE
Category:Private Limited Company

PIMLICO TUTORING LIMITED

72 ALDERNEY STREET,LONDON,SW1V 4EX

Number:08257254
Status:ACTIVE
Category:Private Limited Company

QUEST PURSUIT GEEK LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10356726
Status:LIQUIDATION
Category:Private Limited Company

SIGNBOX LIMITED

UNIT 3 EGHAM BUSINESS VILLAGE,,EGHAM,TW20 8RB

Number:01938493
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