SAMNAS LIMITED

Berkeley House Berkeley House, London, N3 2JX, England
StatusACTIVE
Company No.06062811
CategoryPrivate Limited Company
Incorporated23 Jan 2007
Age17 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

SAMNAS LIMITED is an active private limited company with number 06062811. It was incorporated 17 years, 3 months, 24 days ago, on 23 January 2007. The company address is Berkeley House Berkeley House, London, N3 2JX, England.



People

LAU, Daniel

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 6 days

HALLAM, Paul

Director

Chartered Accountant

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 6 days

MCGILL, Christopher Charles

Director

Managing Director

ACTIVE

Assigned on 29 Mar 2011

Current time on role 13 years, 1 month, 18 days

PROCTER, William Kenneth

Director

Accountant

ACTIVE

Assigned on 28 Jul 2014

Current time on role 9 years, 9 months, 19 days

WATSON, Michael David

Director

Chartered Accountant

ACTIVE

Assigned on 22 Feb 2021

Current time on role 3 years, 2 months, 22 days

HALLAM, Paul

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 10 Jul 2019

Time on role 7 years, 4 months, 9 days

WOLFSON, Alan

Secretary

RESIGNED

Assigned on 02 Jul 2008

Resigned on 29 Feb 2012

Time on role 3 years, 7 months, 27 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jan 2007

Resigned on 02 Jul 2008

Time on role 1 year, 5 months, 10 days

MCGILL, Christopher Charles

Director

Managing Director

RESIGNED

Assigned on 24 Aug 2009

Resigned on 10 Jun 2010

Time on role 9 months, 17 days

PROCTER, William Kenneth, Mr.

Director

Director

RESIGNED

Assigned on 02 Jul 2008

Resigned on 14 Jun 2013

Time on role 4 years, 11 months, 12 days

RAPLEY, Ian

Director

Director

RESIGNED

Assigned on 02 Jul 2008

Resigned on 17 Mar 2011

Time on role 2 years, 8 months, 15 days

TCHENGUIZ, Vincent Aziz

Director

Director

RESIGNED

Assigned on 18 Nov 2009

Resigned on 08 Jan 2010

Time on role 1 month, 20 days

WATSON, Michael David

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jun 2013

Resigned on 12 Apr 2016

Time on role 2 years, 9 months, 28 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jan 2007

Resigned on 02 Jul 2008

Time on role 1 year, 5 months, 10 days


Some Companies

ANDREW GARDINER ART DIRECTOR LIMITED

33 ROWLLS ROAD,KINGSTON UPON THAMES,KT1 3ET

Number:08779942
Status:ACTIVE
Category:Private Limited Company

CAIRNS OIL AND GAS LTD

31 TORWOOD CRESCENT,EDINBURGH,EH12 9GL

Number:SC490290
Status:ACTIVE
Category:Private Limited Company

CLIFTON CHIROPRACTIC CLINIC LIMITED

123 PEMBROKE ROAD,BRISTOL,BS8 3EU

Number:10186004
Status:ACTIVE
Category:Private Limited Company

DOWNING NOMINEES LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:08641949
Status:ACTIVE
Category:Private Limited Company

RUMBLETUMS (KIMBERLEY) LTD

2A VICTORIA STREET,NOTTINGHAM,NG16 2NH

Number:07514873
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE M.G. OCTAGON CAR CLUB LIMITED

SPARKENHOE BUSINESS CENTRE,HINCKLEY,LE10 1UB

Number:03836919
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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