VORDERE LIMITED

2.05 Clockwise Old Town Hall 2.05 Clockwise Old Town Hall, Bromley, BR1 3FE, United Kingdom
StatusACTIVE
Company No.07892904
CategoryPrivate Limited Company
Incorporated28 Dec 2011
Age12 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

VORDERE LIMITED is an active private limited company with number 07892904. It was incorporated 12 years, 4 months, 25 days ago, on 28 December 2011. The company address is 2.05 Clockwise Old Town Hall 2.05 Clockwise Old Town Hall, Bromley, BR1 3FE, United Kingdom.



People

D&M FINANCIAL SERVICES (UK) LTD

Corporate-secretary

ACTIVE

Assigned on 07 May 2024

Current time on role 15 days

FERNANDES, Micky Maurice

Director

Consultant

ACTIVE

Assigned on 27 Apr 2020

Current time on role 4 years, 25 days

HEALY, Daniel

Director

Real Estate Consultant

ACTIVE

Assigned on 27 Apr 2020

Current time on role 4 years, 25 days

BALICAO, Marla

Secretary

RESIGNED

Assigned on 13 Mar 2012

Resigned on 31 Jul 2015

Time on role 3 years, 4 months, 18 days

WILSON, Emma Kate

Secretary

RESIGNED

Assigned on 01 Aug 2015

Resigned on 02 Mar 2017

Time on role 1 year, 7 months, 1 day

FILEX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 May 2020

Resigned on 07 May 2024

Time on role 4 years, 1 day

VISTRA COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Mar 2017

Resigned on 14 Apr 2020

Time on role 3 years, 1 month, 12 days

BRENNAN, Anthony Thomas

Director

Investment Banker

RESIGNED

Assigned on 28 Dec 2011

Resigned on 15 Nov 2016

Time on role 4 years, 10 months, 18 days

CHEEK, Stuart Randall

Director

None Supplied

RESIGNED

Assigned on 23 Oct 2017

Resigned on 24 Oct 2019

Time on role 2 years, 1 day

FITZPATRICK, Nigel Brent

Director

Director

RESIGNED

Assigned on 21 Mar 2012

Resigned on 27 Apr 2020

Time on role 8 years, 1 month, 6 days

GOODFELLOW, Charles Edouard

Director

Stockbroker

RESIGNED

Assigned on 25 Jan 2012

Resigned on 15 Nov 2016

Time on role 4 years, 9 months, 21 days

HEWITT, Peter Lionel Raleigh

Director

Company Director

RESIGNED

Assigned on 25 Oct 2019

Resigned on 26 Jan 2023

Time on role 3 years, 3 months, 1 day

HOFGREN, Nicholas Walton, Mr.

Director

Director

RESIGNED

Assigned on 15 Nov 2016

Resigned on 24 Oct 2019

Time on role 2 years, 11 months, 9 days

IRVING, David

Director

Company Director

RESIGNED

Assigned on 24 Oct 2019

Resigned on 11 Dec 2020

Time on role 1 year, 1 month, 18 days

JOHNSON, Graeme Scott

Director

Director

RESIGNED

Assigned on 15 Nov 2016

Resigned on 24 Oct 2019

Time on role 2 years, 11 months, 9 days


Some Companies

28 SHEEN ROAD MANAGEMENT COMPANY LIMITED

C/O URANG PROPERTY MANAGEMENT LTD,LONDON,SW6 4NF

Number:03161650
Status:ACTIVE
Category:Private Limited Company

90:10 GROUP LIMITED

BALTIC HOUSE,LONDON,EC1Y 0UJ

Number:06916406
Status:LIQUIDATION
Category:Private Limited Company

INSPIRED YOUTH PROJECTS LIMITED

25 STATION ROAD,NORTH WALSHAM,NR28 0DZ

Number:08642692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KARMA INFOTECH LIMITED

6 PORTLAND COURT,SUTTON,SM1 2AL

Number:10991399
Status:ACTIVE
Category:Private Limited Company

KBS-KOMPLETTBAU SEIDEL LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:05394413
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAJESTIC GARAGE (DORSET) LIMITED

77 HIGH STREET,LYNDHURST,SO43 7PB

Number:01165720
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