OBELISK COURT LTD

17 Manoel Road, Twickenham, TW2 5HJ, England
StatusACTIVE
Company No.05966141
CategoryPrivate Limited Company
Incorporated13 Oct 2006
Age17 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

OBELISK COURT LTD is an active private limited company with number 05966141. It was incorporated 17 years, 7 months, 10 days ago, on 13 October 2006. The company address is 17 Manoel Road, Twickenham, TW2 5HJ, England.



People

HENSHAW, Steven Richard

Secretary

ACTIVE

Assigned on 07 Jan 2022

Current time on role 2 years, 4 months, 16 days

ALBRECHT, Faith Hannah

Director

Nurse

ACTIVE

Assigned on 06 Jan 2022

Current time on role 2 years, 4 months, 17 days

FELTHAM, Nicola Amanda

Director

Not Known

ACTIVE

Assigned on 26 Feb 2016

Current time on role 8 years, 2 months, 26 days

HENSHAW, Steven Richard

Director

Tax Advisor

ACTIVE

Assigned on 04 Jul 2015

Current time on role 8 years, 10 months, 19 days

SANDILANDS, Douglas

Director

Not Known

ACTIVE

Assigned on 15 Apr 2015

Current time on role 9 years, 1 month, 8 days

WILLIAMS, Stuart John

Director

Systems Engineer

ACTIVE

Assigned on 13 Oct 2006

Current time on role 17 years, 7 months, 10 days

COLE, Luke John

Secretary

RESIGNED

Assigned on 17 Aug 2015

Resigned on 07 Jan 2022

Time on role 6 years, 4 months, 21 days

PINK, Nadia

Secretary

RESIGNED

Assigned on 13 Oct 2006

Resigned on 22 Jun 2015

Time on role 8 years, 8 months, 9 days

WILLIAMS, Stuart John

Secretary

RESIGNED

Assigned on 22 Jun 2015

Resigned on 17 Aug 2015

Time on role 1 month, 25 days

COLE, Luke John, Secretary

Director

Welder

RESIGNED

Assigned on 13 Oct 2006

Resigned on 07 Jan 2022

Time on role 15 years, 2 months, 25 days

MOON, Sarah Elizabeth

Director

Midwife

RESIGNED

Assigned on 13 Oct 2006

Resigned on 31 Aug 2007

Time on role 10 months, 18 days

PINK, Nadia

Director

Marketing Manager

RESIGNED

Assigned on 13 Oct 2006

Resigned on 29 May 2015

Time on role 8 years, 7 months, 16 days

POTTS, Rebecca

Director

Not Known

RESIGNED

Assigned on 24 Oct 2009

Resigned on 26 Feb 2016

Time on role 6 years, 4 months, 2 days

TURNER, Mark William

Director

Physiotherapist

RESIGNED

Assigned on 13 Oct 2006

Resigned on 10 Jan 2007

Time on role 2 months, 28 days


Some Companies

AMBACROFT LIMITED

32 ADDISON GROVE,,W4 1ER

Number:02964629
Status:ACTIVE
Category:Private Limited Company

FOCUS ON SALES LTD

FLAT15 SIDCUP HOUSE,SIDCUP,DA15 7JU

Number:10525523
Status:ACTIVE
Category:Private Limited Company

JETMIX LTD

BLU-RAY HOUSE SUITE 4,ENFIELD,EN3 7EH

Number:09317355
Status:ACTIVE
Category:Private Limited Company

KELLY ELECTRICAL CONTRACTORS LTD

19 PERTH RISE,COVENTRY,CV5 7LX

Number:09092399
Status:ACTIVE
Category:Private Limited Company

PPL EVENT SERVICES LTD

11 CLARENDON STREET,COVENTRY,CV5 6EW

Number:05125055
Status:ACTIVE
Category:Private Limited Company

S.C.H. CONSTRUCTION (YORKSHIRE) LTD

19 EAST PARADE,NORTH YORKSHIRE,HG1 5LF

Number:06472464
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