COLN PARK ESTATE MANAGEMENT LIMITED

2 Bentinck Street, London, W1U 2FA, England
StatusACTIVE
Company No.06273413
CategoryPrivate Limited Company
Incorporated08 Jun 2007
Age16 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

COLN PARK ESTATE MANAGEMENT LIMITED is an active private limited company with number 06273413. It was incorporated 16 years, 11 months, 6 days ago, on 08 June 2007. The company address is 2 Bentinck Street, London, W1U 2FA, England.



People

HITCHCOX, John

Director

Director

ACTIVE

Assigned on 24 Dec 2019

Current time on role 4 years, 4 months, 21 days

JOHAL, Jagdish Singh

Director

Accountant

ACTIVE

Assigned on 08 Dec 2011

Current time on role 12 years, 5 months, 6 days

CONFAVREUX, Andre George

Secretary

Company Secretary

RESIGNED

Assigned on 08 Jun 2007

Resigned on 31 Jan 2008

Time on role 7 months, 23 days

SHAH, Sheetal

Secretary

RESIGNED

Assigned on 15 May 2020

Resigned on 22 Dec 2023

Time on role 3 years, 7 months, 7 days

TOWNLEY, John Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2008

Resigned on 31 May 2012

Time on role 4 years, 4 months

MISEREAVERE LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 May 2012

Resigned on 24 Dec 2019

Time on role 7 years, 6 months, 24 days

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jun 2007

Resigned on 08 Jun 2007

Time on role

BRENNAN, Roger Anthony

Director

Divisional Director

RESIGNED

Assigned on 10 Dec 2007

Resigned on 09 Dec 2009

Time on role 1 year, 11 months, 30 days

CONFAVREUX, Andre George

Director

Company Secretary

RESIGNED

Assigned on 08 Jun 2007

Resigned on 31 Jan 2008

Time on role 7 months, 23 days

EVANS, Simon John

Director

Commercial Director

RESIGNED

Assigned on 05 Jan 2010

Resigned on 31 Dec 2017

Time on role 7 years, 11 months, 26 days

KIRKLAND, Mark Adrian

Director

Director

RESIGNED

Assigned on 08 Jun 2007

Resigned on 04 Jan 2010

Time on role 2 years, 6 months, 26 days

RABBETTS, Giles Leo

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Dec 2011

Resigned on 24 Dec 2019

Time on role 8 years, 16 days

THORPE, Andrew Matthew

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Dec 2011

Resigned on 15 May 2020

Time on role 8 years, 5 months, 7 days

TOWNLEY, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2008

Resigned on 31 May 2012

Time on role 4 years, 4 months

MISEREAVRE LIMITED

Corporate-director

RESIGNED

Assigned on 31 May 2012

Resigned on 24 Dec 2019

Time on role 7 years, 6 months, 24 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jun 2007

Resigned on 08 Jun 2007

Time on role


Some Companies

CLOCKWORK MEDICAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11279580
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECARNOMY LTD

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:10486016
Status:ACTIVE
Category:Private Limited Company

GAGAN MAKWANA LTD

60 WARWICK AVENUE,SLOUGH,SL2 1DX

Number:11312308
Status:ACTIVE
Category:Private Limited Company

SEAFORD COURT FREEHOLD LIMITED

NAPIER MANAGEMENT SERVICES,PARK ASHFORD ROAD FORDINGBRIDGE,SP6 1BZ

Number:03799721
Status:ACTIVE
Category:Private Limited Company
Number:CE001156
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:CE010669
Status:ACTIVE
Category:Charitable Incorporated Organisation

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