BANDA LIMITED

2nd Floor 6 Burnsall Street, London, SW3 3ST, England
StatusACTIVE
Company No.06027885
CategoryPrivate Limited Company
Incorporated13 Dec 2006
Age17 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

BANDA LIMITED is an active private limited company with number 06027885. It was incorporated 17 years, 6 months, 6 days ago, on 13 December 2006. The company address is 2nd Floor 6 Burnsall Street, London, SW3 3ST, England.



People

DAILEY, Tom James Fletcher

Director

Director

ACTIVE

Assigned on 08 Mar 2023

Current time on role 1 year, 3 months, 11 days

MAPELLI MOZZI, Edoardo Alessandro

Director

Company Director

ACTIVE

Assigned on 25 Oct 2007

Current time on role 16 years, 7 months, 25 days

YEOMANS, Natalia Alice

Director

Company Director

ACTIVE

Assigned on 02 Oct 2019

Current time on role 4 years, 8 months, 17 days

YEOMANS, Tod Andrew

Director

Director

ACTIVE

Assigned on 17 Dec 2015

Current time on role 8 years, 6 months, 2 days

HENDERSON, Katie

Secretary

Development Manager

RESIGNED

Assigned on 30 Sep 2008

Resigned on 07 Jul 2010

Time on role 1 year, 9 months, 7 days

MAPELLI MOZZI, Edoardo

Secretary

RESIGNED

Assigned on 25 Oct 2007

Resigned on 30 Sep 2008

Time on role 11 months, 5 days

SHALE, Nicola Diana

Secretary

RESIGNED

Assigned on 13 Dec 2006

Resigned on 25 Oct 2007

Time on role 10 months, 12 days

PROTON MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 12 Dec 2014

Time on role 2 years, 9 months, 19 days

HENDERSON, Katie

Director

Development Manager

RESIGNED

Assigned on 30 Sep 2008

Resigned on 07 Jul 2010

Time on role 1 year, 9 months, 7 days

LOWENSTEIN, Nathan

Director

Director

RESIGNED

Assigned on 17 Dec 2015

Resigned on 29 Jul 2022

Time on role 6 years, 7 months, 12 days

MONCKTON, Piers Alastair Carlos

Director

Director

RESIGNED

Assigned on 01 Jul 2016

Resigned on 31 Jul 2019

Time on role 3 years, 1 month

SHALE, Christopher Michael Henry

Director

Company Director

RESIGNED

Assigned on 13 Dec 2006

Resigned on 06 Aug 2009

Time on role 2 years, 7 months, 24 days

SPOONER, John Arthur

Director

Investment

RESIGNED

Assigned on 09 Mar 2009

Resigned on 02 Oct 2019

Time on role 10 years, 6 months, 24 days


Some Companies

COOPER INSULATION UK LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 2PG

Number:08509618
Status:LIQUIDATION
Category:Private Limited Company

DRAGUNI LIMITED

209 HIGH ROAD,LONDON,N2 8AN

Number:09430049
Status:ACTIVE
Category:Private Limited Company

E.M.MORRIS LIMITED

51 STATION ROAD,CARMARTHENSHIRE,SA18 1SH

Number:00342425
Status:ACTIVE
Category:Private Limited Company

GOLDEN SPARKLE INTERNATIONAL C.I.C.

23 AVOCA COURT MOSELEY ROAD,BIRMINGHAM,B12 0HJ

Number:11478756
Status:ACTIVE
Category:Community Interest Company

JONVILLE INVESTMENTS LIMITED

MARCH HOUSE, 7 CHARLTON DOWN,GLOUCESTERSHIRE,GL8 8TZ

Number:05851333
Status:ACTIVE
Category:Private Limited Company

LINCS INDIAN SOCIETY COMMUNITY INTEREST COMPANY

4 HENLEY WAY HENLEY WAY,LINCOLN,LN6 3QR

Number:11645212
Status:ACTIVE
Category:Community Interest 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