1 COLNBROOK STREET MANAGEMENT COMPANY LIMITED

1 Colnbrook Street 1 Colnbrook Street, London, SE1 6EZ
StatusACTIVE
Company No.07251584
Category
Incorporated12 May 2010
Age14 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

1 COLNBROOK STREET MANAGEMENT COMPANY LIMITED is an active with number 07251584. It was incorporated 14 years, 1 month, 7 days ago, on 12 May 2010. The company address is 1 Colnbrook Street 1 Colnbrook Street, London, SE1 6EZ.



People

BROADBENT, Charlotte

Director

Financier

ACTIVE

Assigned on 27 Sep 2018

Current time on role 5 years, 8 months, 22 days

DOS SANTOS, Gabriel Lopes

Director

Banker

ACTIVE

Assigned on 16 Apr 2021

Current time on role 3 years, 2 months, 3 days

EVANS, Martyn Thomas

Director

Financier

ACTIVE

Assigned on 27 Sep 2018

Current time on role 5 years, 8 months, 22 days

HARRIS, Rhydian

Director

Doctor

ACTIVE

Assigned on 01 Mar 2013

Current time on role 11 years, 3 months, 18 days

LEE, Patrick Gin-Hang

Director

Project Manager

ACTIVE

Assigned on 11 Dec 2021

Current time on role 2 years, 6 months, 8 days

TALIANI, Giulia Francesca

Director

Marketing Director

ACTIVE

Assigned on 26 Mar 2022

Current time on role 2 years, 2 months, 24 days

KINGSLAND (SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 May 2010

Resigned on 31 Jul 2013

Time on role 3 years, 2 months, 19 days

BARRY, Jenna

Director

Asset Manager

RESIGNED

Assigned on 25 Sep 2012

Resigned on 16 Apr 2021

Time on role 8 years, 6 months, 21 days

DEFAGO, Nicola Alexandra

Director

Journalist

RESIGNED

Assigned on 25 Sep 2012

Resigned on 03 Oct 2015

Time on role 3 years, 8 days

DEUTSCH, Joshua Andrew

Director

Lawyer

RESIGNED

Assigned on 20 Oct 2015

Resigned on 10 Dec 2021

Time on role 6 years, 1 month, 21 days

HINCHCLIFFE FOOTE, Robert Samuel

Director

Director

RESIGNED

Assigned on 12 May 2010

Resigned on 25 Sep 2012

Time on role 2 years, 4 months, 13 days

LANGLEY-POOLE, Stephanie

Director

Underwriter Insurance

RESIGNED

Assigned on 25 Sep 2012

Resigned on 01 Dec 2021

Time on role 9 years, 2 months, 6 days

RUSSELL, Catherine

Director

Manager Telecoms

RESIGNED

Assigned on 25 Sep 2012

Resigned on 27 Sep 2018

Time on role 6 years, 2 days

RUSSELL, Daniel Philip

Director

Banker

RESIGNED

Assigned on 25 Sep 2012

Resigned on 27 Sep 2018

Time on role 6 years, 2 days

SCOBIE, Jim

Director

Tour Guide

RESIGNED

Assigned on 25 Sep 2012

Resigned on 03 Oct 2015

Time on role 3 years, 8 days


Some Companies

ALNWICK ARTS & CRAFTS CENTRE LTD

8 BONDGATE WITHIN,ALNWICK,NE66 1TD

Number:10855623
Status:ACTIVE
Category:Private Limited Company

HAVEN365 LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10611770
Status:ACTIVE
Category:Private Limited Company

JAVEN PRODUCTS LTD

19 WOODFIELD SIDE BUSINESS PARK,BLACKWOOD,NP12 2DG

Number:05707832
Status:ACTIVE
Category:Private Limited Company

K3NT LIMITED

33 ALLAN WALK,STIRLING,FK9 4PD

Number:SC194790
Status:ACTIVE
Category:Private Limited Company

SPACE DYNAMICS (UK) LTD

MARIE HOUSE - 1ST FLOOR (THE CREATIVE TREE),WEYBRIDGE,KT13 8AE

Number:08944962
Status:ACTIVE
Category:Private Limited Company

THE OCEAN GWENDOLEN LIMITED PARTNERSHIP

11 MANCHESTER SQUARE,LONDON,W1U 3PW

Number:LP009444
Status:ACTIVE
Category:Limited Partnership

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