LONDON IP EXCHANGE LIMITED

14 Lendy Place, Sunbury-On-Thames, TW16 6BB, England
StatusACTIVE
Company No.08276679
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

LONDON IP EXCHANGE LIMITED is an active private limited company with number 08276679. It was incorporated 11 years, 6 months, 21 days ago, on 01 November 2012. The company address is 14 Lendy Place, Sunbury-on-thames, TW16 6BB, England.



People

DAVIES, Simon

Director

Director

ACTIVE

Assigned on 23 Jan 2014

Current time on role 10 years, 3 months, 30 days

RENDELL, Simon

Director

Lawyer

ACTIVE

Assigned on 30 Nov 2012

Current time on role 11 years, 5 months, 22 days

TAYLOR, Mark Ashton

Secretary

RESIGNED

Assigned on 04 Aug 2017

Resigned on 23 Aug 2021

Time on role 4 years, 19 days

BAILEY, David Nicholas

Director

Company Director

RESIGNED

Assigned on 04 Aug 2017

Resigned on 31 Aug 2018

Time on role 1 year, 27 days

CARNEGIE, Andrew Alistair

Director

Director

RESIGNED

Assigned on 23 Jan 2014

Resigned on 19 Sep 2017

Time on role 3 years, 7 months, 27 days

CARTER, Michael Shaun

Director

Director

RESIGNED

Assigned on 01 Nov 2012

Resigned on 09 Dec 2014

Time on role 2 years, 1 month, 8 days

EAMES, Philip Anthony

Director

Director

RESIGNED

Assigned on 30 Nov 2012

Resigned on 15 May 2014

Time on role 1 year, 5 months, 15 days

MASTERS, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 14 Aug 2017

Resigned on 19 Apr 2024

Time on role 6 years, 8 months, 5 days

ROWLEY, Nicholas James

Director

Company Director

RESIGNED

Assigned on 17 Jun 2014

Resigned on 09 Dec 2014

Time on role 5 months, 22 days

STONEHOUSE, Lee Christian

Director

Director

RESIGNED

Assigned on 10 Nov 2014

Resigned on 07 May 2015

Time on role 5 months, 27 days

TAYLOR, Michael John

Director

Director

RESIGNED

Assigned on 10 Nov 2014

Resigned on 01 Jul 2015

Time on role 7 months, 21 days

WALTON-GREEN, Andrew John Scott

Director

Chartered Accountant (Icaew)

RESIGNED

Assigned on 03 Feb 2016

Resigned on 19 Apr 2024

Time on role 8 years, 2 months, 16 days

WOOD, Colin

Director

Company Director

RESIGNED

Assigned on 03 Feb 2016

Resigned on 19 Apr 2024

Time on role 8 years, 2 months, 16 days


Some Companies

CAYLEX LIMITED

39 BRINDLEY AVENUE,WOLVERHAMPTON,WV11 2PB

Number:06134612
Status:ACTIVE
Category:Private Limited Company

CRACKLE DESIGN LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:08717927
Status:ACTIVE
Category:Private Limited Company

ELISE WEST LIMITED

66 STAPLE HALL ROAD,MILTON KEYNES,MK1 1BQ

Number:11883629
Status:ACTIVE
Category:Private Limited Company

FORLESS D12 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11361825
Status:ACTIVE
Category:Private Limited Company

GOOD FRIEND SERVICES LIMITED

114-116 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HB

Number:10122395
Status:ACTIVE
Category:Private Limited Company

HMG INVESTMENT HOLDINGS LIMITED

ST JOHN'S HOUSE,ALTRINCHAM,WA14 1TJ

Number:02471971
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