MALMAISON ABERDEEN PROPERTY LIMITED

3rd Floor 95 Cromwell Road, London, SW7 4DL, England
StatusACTIVE
Company No.06155395
CategoryPrivate Limited Company
Incorporated13 Mar 2007
Age17 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

MALMAISON ABERDEEN PROPERTY LIMITED is an active private limited company with number 06155395. It was incorporated 17 years, 3 months, 5 days ago, on 13 March 2007. The company address is 3rd Floor 95 Cromwell Road, London, SW7 4DL, England.



People

HARPER, Scott

Director

Director

ACTIVE

Assigned on 26 Sep 2023

Current time on role 8 months, 22 days

TRIVEDI, Hetal Dinesh

Director

Director

ACTIVE

Assigned on 26 Sep 2023

Current time on role 8 months, 22 days

ROBSON, Gail

Secretary

RESIGNED

Assigned on 13 Mar 2007

Resigned on 09 Jul 2012

Time on role 5 years, 3 months, 27 days

FILEX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2007

Resigned on 26 Jun 2013

Time on role 6 years, 3 months, 13 days

WFW LEGAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jun 2015

Resigned on 23 Jan 2017

Time on role 1 year, 7 months, 6 days

BAKKER, Gustaaf Franciscus

Director

Director

RESIGNED

Assigned on 04 Jun 2017

Resigned on 26 Sep 2023

Time on role 6 years, 3 months, 22 days

BIBRING, Michael Albert

Director

Solicitor

RESIGNED

Assigned on 08 May 2012

Resigned on 11 Dec 2012

Time on role 7 months, 3 days

BLURTON, Andrew Francis

Director

Company Director

RESIGNED

Assigned on 13 Mar 2007

Resigned on 12 Jan 2010

Time on role 2 years, 9 months, 30 days

COOK, Robert Barclay

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Dec 2008

Resigned on 31 Oct 2011

Time on role 2 years, 10 months, 16 days

DAVIS, Gary Reginald

Director

Ceo

RESIGNED

Assigned on 16 Jan 2012

Resigned on 17 Jun 2015

Time on role 3 years, 5 months, 1 day

ELLIOT, Colin David

Director

Finance Director

RESIGNED

Assigned on 12 Jul 2010

Resigned on 31 Jan 2012

Time on role 1 year, 6 months, 19 days

NISBETT, Paul Sandle

Director

Company Director

RESIGNED

Assigned on 13 Mar 2007

Resigned on 11 Apr 2008

Time on role 1 year, 29 days

ROBERTS, Paul

Director

Finance Director

RESIGNED

Assigned on 20 Feb 2012

Resigned on 04 Jun 2017

Time on role 5 years, 3 months, 13 days

ROBSON, Gail

Director

Accountant

RESIGNED

Assigned on 23 Mar 2007

Resigned on 31 Oct 2011

Time on role 4 years, 7 months, 8 days

SINGH, Jagtar

Director

Company Director

RESIGNED

Assigned on 31 Jan 2012

Resigned on 08 May 2012

Time on role 3 months, 8 days

FILEX NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Mar 2007

Resigned on 13 Mar 2007

Time on role


Some Companies

BEN FULLER MOTOR CARS LTD

8 CARROLL HILL,LOUGHTON,IG10 1NJ

Number:11096755
Status:ACTIVE
Category:Private Limited Company

CAPITAL DEVELOPMENTS (HARRINGAY) LIMITED

43 FRIENDS ROAD,CROYDON,CR0 1ED

Number:03047699
Status:ACTIVE
Category:Private Limited Company

HYDRA OFFSHORE UK LIMITED

ELLON BUSINESS CENTRE,ELLON,AB41 9RD

Number:SC501768
Status:ACTIVE
Category:Private Limited Company

RESERVE CONTRACTING LTD

6TH FLOOR,BOLTON,BL1 2AX

Number:11651641
Status:ACTIVE
Category:Private Limited Company
Number:00526758
Status:ACTIVE
Category:Private Limited Company

THE KIOSK GLASGOW LIMITED

UNIT E1,GLASGOW,G41 3NN

Number:SC443519
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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