RO24 SOUTH MARSTON PARK MANAGEMENT COMPANY LIMITED

Lewis Ellis (Cordatus) 13 Woodstock Street Lewis Ellis (Cordatus) 13 Woodstock Street, London, W1C 2AG, England
StatusACTIVE
Company No.05920527
CategoryPrivate Limited Company
Incorporated31 Aug 2006
Age17 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

RO24 SOUTH MARSTON PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 05920527. It was incorporated 17 years, 8 months, 21 days ago, on 31 August 2006. The company address is Lewis Ellis (Cordatus) 13 Woodstock Street Lewis Ellis (Cordatus) 13 Woodstock Street, London, W1C 2AG, England.



People

CUNNINGHAM, Michael

Secretary

ACTIVE

Assigned on 18 Dec 2015

Current time on role 8 years, 5 months, 3 days

CUNNINGHAM, Michael

Director

Chartered Surveyor

ACTIVE

Assigned on 18 Dec 2015

Current time on role 8 years, 5 months, 3 days

ALLEN, James Hardie

Secretary

RESIGNED

Assigned on 25 Oct 2013

Resigned on 18 Dec 2015

Time on role 2 years, 1 month, 24 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 22 Sep 2006

Time on role 22 days

THE FINANCE & INDUSTRIAL TRUST LTD

Corporate-secretary

RESIGNED

Assigned on 22 Sep 2006

Resigned on 25 Oct 2013

Time on role 7 years, 1 month, 3 days

ALLEN, James Hardie

Director

Director

RESIGNED

Assigned on 25 Oct 2013

Resigned on 18 Dec 2015

Time on role 2 years, 1 month, 24 days

BAIN, Colin Ronald

Director

Director

RESIGNED

Assigned on 22 Sep 2006

Resigned on 25 Oct 2013

Time on role 7 years, 1 month, 3 days

BOND, Christopher Joseph

Director

Company Director

RESIGNED

Assigned on 22 Sep 2006

Resigned on 01 Jun 2012

Time on role 5 years, 8 months, 10 days

ROWLANDSON, Edward Thomas Morton

Director

Director

RESIGNED

Assigned on 28 Aug 2012

Resigned on 25 Oct 2013

Time on role 1 year, 1 month, 28 days

SCOTT-BROWN, Angus Myrie

Director

Director

RESIGNED

Assigned on 25 Oct 2013

Resigned on 18 Dec 2015

Time on role 2 years, 1 month, 24 days

YOUNGHUSBAND, Susan Margaret

Director

Director

RESIGNED

Assigned on 28 Aug 2012

Resigned on 25 Oct 2013

Time on role 1 year, 1 month, 28 days

OLSWANG DIRECTORS 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Aug 2006

Resigned on 22 Sep 2006

Time on role 22 days

OLSWANG DIRECTORS 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Aug 2006

Resigned on 22 Sep 2006

Time on role 22 days


Some Companies

BOREHAM EA LIMITED

SCOTTISH PROVIDENT HOUSE 3RD FLOOR,HARROW,HA1 1BQ

Number:06846242
Status:ACTIVE
Category:Private Limited Company

CENTERED LTD

17 LOGAN CLOSE,WOLVERHAMPTON,WV10 6JX

Number:09293309
Status:ACTIVE
Category:Private Limited Company

DYU UK LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11826407
Status:ACTIVE
Category:Private Limited Company

G2 PROPERTY INVESTMENTS LIMITED

ASPECT HOUSE,GLASGOW,G2 2QD

Number:SC431987
Status:ACTIVE
Category:Private Limited Company

GREEN SHOOT STARTUP PARTNERS LTD

110 OLYMPIC HOUSE,ILFORD,IG1 1BA

Number:08435772
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROJECT GSCCR LIMITED

THE CRUCK COTTAGE,STONELEIGH,CV8 3DN

Number:08165732
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