CANADA SQUARE (PAVILION) LIMITED

1 Canada Square 1 Canada Square, E14 5AB
StatusACTIVE
Company No.06413202
CategoryPrivate Limited Company
Incorporated30 Oct 2007
Age16 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

CANADA SQUARE (PAVILION) LIMITED is an active private limited company with number 06413202. It was incorporated 16 years, 7 months, 20 days ago, on 30 October 2007. The company address is 1 Canada Square 1 Canada Square, E14 5AB.



People

TURNER, Jeremy Justin

Secretary

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 6 months, 13 days

BENHAM, Ian John

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2023

Current time on role 1 year, 3 days

KHAN, Shoaib Z

Director

Ceo

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 5 months, 19 days

KINGSTON, Katy Jo

Director

Solicitor

ACTIVE

Assigned on 27 Apr 2021

Current time on role 3 years, 1 month, 22 days

WORTHINGTON, Rebecca Jane

Director

Chartered Accountant

ACTIVE

Assigned on 27 Apr 2021

Current time on role 3 years, 1 month, 22 days

GARWOOD, John Raymond

Secretary

RESIGNED

Assigned on 30 Oct 2007

Resigned on 17 Jul 2020

Time on role 12 years, 8 months, 18 days

HILLSDON, Caroline Elizabeth

Secretary

RESIGNED

Assigned on 17 Jul 2020

Resigned on 11 Oct 2023

Time on role 3 years, 2 months, 25 days

HOLLAND, Anna Marie

Secretary

RESIGNED

Assigned on 30 Oct 2007

Resigned on 30 Jun 2010

Time on role 2 years, 8 months

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Oct 2007

Resigned on 30 Oct 2007

Time on role

ANDERSON II, A. Peter

Director

Managing Director - Finance

RESIGNED

Assigned on 01 Nov 2016

Resigned on 31 Dec 2019

Time on role 3 years, 1 month, 30 days

DAFFERN, Andrew Stewart James

Director

Accountant

RESIGNED

Assigned on 27 Apr 2021

Resigned on 08 Sep 2023

Time on role 2 years, 4 months, 11 days

IACOBESCU, George, Sir

Director

Chairman And Ceo

RESIGNED

Assigned on 17 Jun 2008

Resigned on 01 Jul 2021

Time on role 13 years, 14 days

JORDAN, Anthony James Sidney

Director

Company Director

RESIGNED

Assigned on 30 Oct 2007

Resigned on 17 Jun 2008

Time on role 7 months, 18 days

LYONS, Russell James John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Oct 2007

Resigned on 21 May 2021

Time on role 13 years, 6 months, 22 days

WAUGH, Simon David

Director

Real Estate

RESIGNED

Assigned on 30 Oct 2007

Resigned on 17 Jun 2008

Time on role 7 months, 18 days

WAXER, Camille

Director

Managing Director Retail And Chief Administrative

RESIGNED

Assigned on 17 Jun 2008

Resigned on 27 Apr 2021

Time on role 12 years, 10 months, 10 days

MAWLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Oct 2007

Resigned on 30 Oct 2007

Time on role


Some Companies

COMPROMISE AGREEMENTS LIMITED

UNIT 601 FLOOR 6,LONDON,SE15 4ST

Number:07102813
Status:ACTIVE
Category:Private Limited Company

CRALC CONSULTANTS LTD

9 SCRIBE PLACE,MANCHESTER,M44 5GE

Number:08000957
Status:ACTIVE
Category:Private Limited Company

FRANKGATES LIMITED

THE OLD FORGE,NEWMARKET,CB8 9AQ

Number:10052895
Status:ACTIVE
Category:Private Limited Company

KH CAREER CONSULTING LIMITED

153 ST. LEONARDS STREET,WEST MALLING,ME19 6PE

Number:09780512
Status:ACTIVE
Category:Private Limited Company

METEORITE ASSETS LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:10782547
Status:ACTIVE
Category:Private Limited Company

THOMAS MCLEAN PROPERTY RENTALS LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC621966
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