AWAS 39413 UK LIMITED

C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.07547602
CategoryPrivate Limited Company
Incorporated01 Mar 2011
Age13 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

AWAS 39413 UK LIMITED is an active private limited company with number 07547602. It was incorporated 13 years, 3 months, 2 days ago, on 01 March 2011. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Mar 2011

Current time on role 13 years, 3 months, 2 days

ELGAR, Mark Jonathan

Director

Vice President Sales

ACTIVE

Assigned on 01 Mar 2011

Current time on role 13 years, 3 months, 2 days

GILLEN, Orla Elizabeth

Director

Employment, Svp & Associate General Counsel

ACTIVE

Assigned on 19 Aug 2022

Current time on role 1 year, 9 months, 15 days

SAVJANI, Nita Ramesh

Director

Director

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 2 months, 3 days

ARTHUR, Roy Neil

Director

Chartered Accountant

RESIGNED

Assigned on 15 Mar 2011

Resigned on 31 Dec 2016

Time on role 5 years, 9 months, 16 days

CHESHIRE, Vincent

Director

Director

RESIGNED

Assigned on 06 Oct 2015

Resigned on 09 Oct 2015

Time on role 3 days

CREEVEY, Jennifer Margaret

Director

Vice President, Financial Reporting

RESIGNED

Assigned on 28 Sep 2016

Resigned on 02 Apr 2018

Time on role 1 year, 6 months, 4 days

CREEVEY, Jennifer Margaret

Director

None

RESIGNED

Assigned on 01 Mar 2011

Resigned on 15 Mar 2011

Time on role 14 days

GLASS, Simon Jeremy

Director

Accountant

RESIGNED

Assigned on 17 Sep 2012

Resigned on 28 Sep 2016

Time on role 4 years, 11 days

NOLAN, Conor

Director

Vice President External Reporting, Dae

RESIGNED

Assigned on 24 Apr 2020

Resigned on 19 Aug 2022

Time on role 2 years, 3 months, 25 days

NORTON, Stephen William Spencer

Director

Company Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 31 Mar 2020

Time on role 3 years, 2 months, 30 days

O'NEILL, Brendan

Director

Director

RESIGNED

Assigned on 02 Apr 2018

Resigned on 24 Apr 2020

Time on role 2 years, 22 days

O'SULLIVAN, Jean

Director

Tax Consultant

RESIGNED

Assigned on 15 Mar 2011

Resigned on 17 Sep 2012

Time on role 1 year, 6 months, 2 days


Some Companies

C. J. B. PRINTING EQUIPMENT LIMITED

167 LONDON ROAD,LEICESTERSHIRE,LE2 1EG

Number:03002230
Status:ACTIVE
Category:Private Limited Company

COOT SERVICE LTD

102D-1 PEEL HOUSE,MORDEN,SM4 5BX

Number:09406082
Status:ACTIVE
Category:Private Limited Company

HONG YIP LIMITED

241 DARWEN ROAD,BOLTON,BL7 9BS

Number:05513028
Status:ACTIVE
Category:Private Limited Company

NUTRI STAHL LIMITED

SUITE G3, COVEHAM HOUSE,COBHAM,KT11 3EP

Number:04331140
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL IT MANAGEMENT LTD

280A WHITTON AVENUE EAST,GREENFORD,UB6 0JP

Number:07682656
Status:ACTIVE
Category:Private Limited Company

S R LEGAL SERVICES LTD

1027A GARRATT LANE,LONDON,SW17 0LN

Number:06104606
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