CANARY WHARF PROPERTIES (RT5) LIMITED

One Canada Square One Canada Square, London, E14 5AB
StatusACTIVE
Company No.06468635
CategoryPrivate Limited Company
Incorporated09 Jan 2008
Age16 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

CANARY WHARF PROPERTIES (RT5) LIMITED is an active private limited company with number 06468635. It was incorporated 16 years, 4 months, 25 days ago, on 09 January 2008. The company address is One Canada Square One Canada Square, London, E14 5AB.



People

TURNER, Jeremy Justin

Secretary

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 5 months, 28 days

BENHAM, Ian John

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2023

Current time on role 11 months, 17 days

KHAN, Shoaib Z

Director

Ceo

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 5 months, 3 days

KINGSTON, Katy Jo

Director

Solicitor

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 28 days

WORTHINGTON, Rebecca Jane

Director

Chartered Accountant

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 28 days

GARWOOD, John Raymond

Secretary

RESIGNED

Assigned on 09 Jan 2008

Resigned on 17 Jul 2020

Time on role 12 years, 6 months, 8 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 09 Jan 2008

Resigned on 30 Jun 2010

Time on role 2 years, 5 months, 21 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Jan 2008

Resigned on 09 Jan 2008

Time on role

ANDERSON II, A Peter

Director

Real Estate Executive

RESIGNED

Assigned on 09 Jan 2008

Resigned on 31 Dec 2019

Time on role 11 years, 11 months, 22 days

DAFFERN, Andrew Stewart James

Director

Accountant

RESIGNED

Assigned on 06 May 2021

Resigned on 08 Sep 2023

Time on role 2 years, 4 months, 2 days

FADIL, Susan Carol

Director

Chartered Company Secretary

RESIGNED

Assigned on 09 Jan 2008

Resigned on 09 Jan 2008

Time on role

HILLHOUSE, Robert James

Director

Chartered Secretary

RESIGNED

Assigned on 09 Jan 2008

Resigned on 09 Jan 2008

Time on role

IACOBESCU, George, Sir

Director

Company Director

RESIGNED

Assigned on 09 Jan 2008

Resigned on 01 Jul 2021

Time on role 13 years, 5 months, 22 days

LYONS, Russell James John

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jan 2008

Resigned on 21 May 2021

Time on role 13 years, 4 months, 12 days


Some Companies

DEAN POWELL LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11630067
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH GARDENS LIMITED

10 GAINSBOROUGH GARDENS,LONDON,NW3 1BJ

Number:02397928
Status:ACTIVE
Category:Private Limited Company

MERCURY MESSAGER CONSULTING LIMITED

43 WESTCROFT WAY,LONDON,NW2 2RJ

Number:08876899
Status:ACTIVE
Category:Private Limited Company

QUARTZIZE WORKTOPS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11674896
Status:ACTIVE
Category:Private Limited Company

ROADFLEET FORTE LIMITED

302 CIRENCESTER BUSINESS PARK, LOVE LANE,CIRENCESTER,GL7 1XD

Number:06072164
Status:ACTIVE
Category:Private Limited Company

SECTECH LIMITED

COMPASS HOUSE,BROMLEY,BR1 1QU

Number:03453665
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