PALMERAIE DES CYGNES UK LIMITED

C/O Smith & Williamson Old Library Chambers C/O Smith & Williamson Old Library Chambers, Salisbury, SP1 1BG, Wiltshire, England
StatusACTIVE
Company No.06032179
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

PALMERAIE DES CYGNES UK LIMITED is an active private limited company with number 06032179. It was incorporated 17 years, 5 months, 20 days ago, on 18 December 2006. The company address is C/O Smith & Williamson Old Library Chambers C/O Smith & Williamson Old Library Chambers, Salisbury, SP1 1BG, Wiltshire, England.



People

HEILBRONN, Cassandra Lee

Secretary

ACTIVE

Assigned on 17 May 2022

Current time on role 2 years, 21 days

HEILBRONN, Cassandra Lee

Director

Lawyer

ACTIVE

Assigned on 17 May 2022

Current time on role 2 years, 21 days

COOPER, Martin Raymond, Mr.

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Mar 2007

Resigned on 05 Feb 2019

Time on role 11 years, 10 months, 8 days

HARDS, David Anthony

Secretary

RESIGNED

Assigned on 05 Feb 2019

Resigned on 17 May 2022

Time on role 3 years, 3 months, 12 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Dec 2006

Resigned on 28 Mar 2007

Time on role 3 months, 10 days

BENCHIBA-SAVENIUS, Najat, Dr

Director

Company Director

RESIGNED

Assigned on 10 Jun 2020

Resigned on 14 Sep 2020

Time on role 3 months, 4 days

BROWNE, Peter Dominick, Lt. Col.

Director

Estate Manager

RESIGNED

Assigned on 28 Mar 2007

Resigned on 26 Aug 2020

Time on role 13 years, 4 months, 29 days

COOPER, Martin Raymond, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 28 Mar 2007

Resigned on 28 Feb 2019

Time on role 11 years, 11 months

HARDS, David Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 14 Sep 2020

Resigned on 17 May 2022

Time on role 1 year, 8 months, 3 days

HEARD, William John

Director

Solicitor

RESIGNED

Assigned on 01 Mar 2019

Resigned on 27 Mar 2019

Time on role 26 days

MILLS, Robert Hurst Greenaway

Director

Estate Manager

RESIGNED

Assigned on 14 Sep 2020

Resigned on 17 May 2022

Time on role 1 year, 8 months, 3 days

MONKS, Ian Mighell

Director

Consultant

RESIGNED

Assigned on 01 Apr 2019

Resigned on 14 Sep 2020

Time on role 1 year, 5 months, 13 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 28 Mar 2007

Time on role 3 months, 10 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 28 Mar 2007

Time on role 3 months, 10 days


Some Companies

AM PROFESSIONAL MOBILE VALETING SERVICES LTD

17 GARBURN PLACE,NEWTON AYCLIFFE,DL5 7DE

Number:10746134
Status:ACTIVE
Category:Private Limited Company

BUILDTEC NATIONAL LTD

15 NORTHFIELD CLOSE NORTHFIELD CLOSE,GRIMSBY,DN36 5ND

Number:11614282
Status:ACTIVE
Category:Private Limited Company

JOY SHINE LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07779993
Status:ACTIVE
Category:Private Limited Company

MATRAIL LIMITED

19 ROSE ROW,ABERDARE,CF44 0BN

Number:11399894
Status:ACTIVE
Category:Private Limited Company

RED BUSH (SERVICES) LIMITED

102 TREHARRIS STREET,CARDIFF,CF24 3HP

Number:09248629
Status:ACTIVE
Category:Private Limited Company

SOLTERIA PROPERTIES LIMITED

19 EDENVALE ROAD,MITCHAM,CR4 2DP

Number:10982036
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