G PARK ENFIELD LIMITED

50 New Bond Street, London, W1S 1BJ
StatusACTIVE
Company No.06404553
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

G PARK ENFIELD LIMITED is an active private limited company with number 06404553. It was incorporated 16 years, 6 months, 16 days ago, on 19 October 2007. The company address is 50 New Bond Street, London, W1S 1BJ.



People

ALLINGTON, Richard

Director

Director

ACTIVE

Assigned on 07 Aug 2023

Current time on role 8 months, 28 days

GARWOOD, Joseph

Director

Director

ACTIVE

Assigned on 17 Jul 2023

Current time on role 9 months, 18 days

TOPLEY, Bruce Alistair

Director

Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 3 days

BEHRENS, James Henry John

Secretary

RESIGNED

Assigned on 24 Jul 2009

Resigned on 07 Jan 2011

Time on role 1 year, 5 months, 14 days

BERKOFF, Stuart Charles

Secretary

RESIGNED

Assigned on 23 May 2011

Resigned on 31 Mar 2014

Time on role 2 years, 10 months, 8 days

BERKOFF, Stuart Charles

Secretary

RESIGNED

Assigned on 19 Oct 2007

Resigned on 13 Nov 2007

Time on role 25 days

FERNANDEZ, Michelle

Secretary

RESIGNED

Assigned on 13 Nov 2007

Resigned on 24 Jul 2009

Time on role 1 year, 8 months, 11 days

KELLY, Shane Roger

Secretary

RESIGNED

Assigned on 31 Mar 2014

Resigned on 27 Jun 2023

Time on role 9 years, 2 months, 27 days

YOUNG, Craig Robert

Secretary

RESIGNED

Assigned on 07 Jan 2011

Resigned on 23 May 2011

Time on role 4 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Oct 2007

Resigned on 19 Oct 2007

Time on role

BERKOFF, Stuart Charles

Director

Finance Director

RESIGNED

Assigned on 19 Oct 2007

Resigned on 31 Mar 2014

Time on role 6 years, 5 months, 12 days

GODFREY, Nigel William John

Director

Development Director

RESIGNED

Assigned on 19 Oct 2007

Resigned on 20 Jan 2016

Time on role 8 years, 3 months, 1 day

HASAN, Mahmood Iqbal

Director

Chief Finance Officer

RESIGNED

Assigned on 03 Nov 2011

Resigned on 28 Jun 2013

Time on role 1 year, 7 months, 25 days

KELLY, Shane Roger

Director

Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 27 Jun 2023

Time on role 9 years, 2 months, 27 days

REDWOOD, Nicholas Paul Kenneth

Director

Company Director

RESIGNED

Assigned on 02 Jul 2008

Resigned on 03 Nov 2009

Time on role 1 year, 4 months, 1 day

VERBEEK, Alexander Christopher

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Nov 2009

Resigned on 24 Jan 2020

Time on role 10 years, 2 months, 21 days


Some Companies

17 ESPLANADE LIMITED

FLAT B,,SEAFORD,BN25 1JL

Number:11447883
Status:ACTIVE
Category:Private Limited Company

BLAU INVESTMENT PARTNERS LP

25 FENTON PLACE,EAST KILBRIDE,G75 9FL

Number:SL023808
Status:ACTIVE
Category:Limited Partnership

GEORGE PARISH & SONS LIMITED

PARISH HOUSE,SALFORD,M50 1BX

Number:04431386
Status:ACTIVE
Category:Private Limited Company

RAINE WEST CONSTRUCTION LIMITED

72 RADFORD ROAD,LEAMINGTON SPA,CV31 1JG

Number:10427630
Status:ACTIVE
Category:Private Limited Company

RUROL LIMITED

FLAT 9 UPTON HOUSE,LONDON,E9 5QZ

Number:09126889
Status:ACTIVE
Category:Private Limited Company

THONET LIMITED

THOMAS EGGAR HOUSE,CHICHESTER,PO19 1UF

Number:04003730
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