148 KNIGHTS HILL LIMITED

148 Knights Hill 148 Knights Hill, London, SE27 0SR
StatusACTIVE
Company No.06006687
Category
Incorporated22 Nov 2006
Age17 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

148 KNIGHTS HILL LIMITED is an active with number 06006687. It was incorporated 17 years, 6 months, 26 days ago, on 22 November 2006. The company address is 148 Knights Hill 148 Knights Hill, London, SE27 0SR.



People

VISSER, Joshua John

Secretary

ACTIVE

Assigned on 04 May 2019

Current time on role 5 years, 1 month, 14 days

AGARD, Stacey

Director

Production Manager

ACTIVE

Assigned on 22 Nov 2006

Current time on role 17 years, 6 months, 26 days

BHAMRA, Narvinder Bobby

Director

Production Director

ACTIVE

Assigned on 15 Jul 2019

Current time on role 4 years, 11 months, 3 days

BHAMRA, Samatha Anne

Director

Teacher

ACTIVE

Assigned on 15 Jul 2019

Current time on role 4 years, 11 months, 3 days

VISSER, Joshua John

Director

Analyst

ACTIVE

Assigned on 23 Nov 2015

Current time on role 8 years, 6 months, 25 days

VISSER, Kathryn Louise

Director

Client Portfolio Manager

ACTIVE

Assigned on 23 Nov 2015

Current time on role 8 years, 6 months, 25 days

HALL, Jonathan

Secretary

RESIGNED

Assigned on 22 Nov 2006

Resigned on 10 Aug 2011

Time on role 4 years, 8 months, 18 days

KASHYAP, Kathryn Sophia

Secretary

RESIGNED

Assigned on 10 Aug 2011

Resigned on 29 Aug 2012

Time on role 1 year, 19 days

RICHMOND, Grazyna Anna

Secretary

RESIGNED

Assigned on 29 Aug 2012

Resigned on 04 May 2019

Time on role 6 years, 8 months, 6 days

CAMPOS-SANCHEZ, Susana

Director

Housing Benefits Officer

RESIGNED

Assigned on 22 Nov 2006

Resigned on 10 Aug 2011

Time on role 4 years, 8 months, 18 days

HALL, Jonathan

Director

Property Analyst

RESIGNED

Assigned on 22 Nov 2006

Resigned on 10 Aug 2011

Time on role 4 years, 8 months, 18 days

KASHYAP, Kathryn

Director

Teacher

RESIGNED

Assigned on 22 Nov 2006

Resigned on 24 May 2013

Time on role 6 years, 6 months, 2 days

KASHYAP, Sunil

Director

Lecturer In Eap

RESIGNED

Assigned on 30 May 2007

Resigned on 24 May 2013

Time on role 5 years, 11 months, 25 days

PARR, Charlotte Lucy

Director

Secretary

RESIGNED

Assigned on 18 Aug 2013

Resigned on 21 Nov 2015

Time on role 2 years, 3 months, 3 days

PARR, Steven Andrew

Director

Administrator

RESIGNED

Assigned on 30 Aug 2013

Resigned on 21 Nov 2015

Time on role 2 years, 2 months, 22 days

RICHMOND, Andrew Mark

Director

Access And Learning Manager

RESIGNED

Assigned on 19 Aug 2011

Resigned on 04 May 2019

Time on role 7 years, 8 months, 16 days

RICHMOND, Grazyna Anna

Director

Schools Education Officer

RESIGNED

Assigned on 19 Aug 2011

Resigned on 04 May 2019

Time on role 7 years, 8 months, 16 days


Some Companies

ALGAELEC LIMITED

PRYDIS ACCOUNTS,LISKEARD,PL14 6AF

Number:08206987
Status:ACTIVE
Category:Private Limited Company

BLUE DRAGON(BEACONSFIELD)LIMITED

UXBRIDGE ROAD,MIDDLESEX,UB10 0NZ

Number:00153496
Status:ACTIVE
Category:Private Limited Company

DIAGONAL PRODUCTIONS LTD.

6 MAXTED ROAD,LONDON,SE15 4LL

Number:09364043
Status:ACTIVE
Category:Private Limited Company

KUTE LITTLE TREASURES LTD

4 MAIN STREET,,BT71 7HJ

Number:NI055446
Status:ACTIVE
Category:Private Limited Company

PARK PRODUCTS (NORTH WEST) LIMITED

30 HAPTON ROAD, PADIHAM,BURNLEY,BB12 7BD

Number:06823996
Status:ACTIVE
Category:Private Limited Company

PROSPERUM PROPERTIES LIMITED

20 SEVENOAKS ROAD SEVENOAKS ROAD,READING,RG6 7NT

Number:11439477
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