SOF-10 HIM ASSETCO LIMITED

5 1st Floor 5 1st Floor, London, W1U 1PB, England
StatusACTIVE
Company No.08463984
CategoryPrivate Limited Company
Incorporated27 Mar 2013
Age11 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SOF-10 HIM ASSETCO LIMITED is an active private limited company with number 08463984. It was incorporated 11 years, 2 months, 9 days ago, on 27 March 2013. The company address is 5 1st Floor 5 1st Floor, London, W1U 1PB, England.



People

STEVENS, Alexander James

Director

Director

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 11 months, 5 days

LONDON REGISTRARS LTD

Corporate-secretary

RESIGNED

Assigned on 05 Apr 2017

Resigned on 15 Oct 2019

Time on role 2 years, 6 months, 10 days

SPEAFI SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 May 2014

Resigned on 05 Apr 2017

Time on role 2 years, 10 months, 24 days

AHLUWALIA, Parvinder Kaur

Director

Director

RESIGNED

Assigned on 27 Mar 2013

Resigned on 31 Jan 2017

Time on role 3 years, 10 months, 4 days

AHLUWALIA, Pritpal Singh

Director

Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 05 Apr 2017

Time on role 3 years, 5 months, 26 days

AHLUWALIA, Sukhpal Singh

Director

Director

RESIGNED

Assigned on 27 Mar 2013

Resigned on 05 Apr 2017

Time on role 4 years, 9 days

BRADSHAW, John Cody

Director

Director

RESIGNED

Assigned on 05 Apr 2017

Resigned on 15 Oct 2019

Time on role 2 years, 6 months, 10 days

BROUGHTON, Sarah

Director

Accountant

RESIGNED

Assigned on 05 Apr 2017

Resigned on 15 Oct 2019

Time on role 2 years, 6 months, 10 days

CHADWICK, Nicholas Mark

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jul 2017

Resigned on 15 Oct 2019

Time on role 2 years, 2 months, 28 days

MANGROLA, Arpana Jaymalsinh

Director

Director Administration

RESIGNED

Assigned on 21 Jul 2016

Resigned on 05 Apr 2017

Time on role 8 months, 15 days

SADR-HASHEMI, Bahram

Director

Director

RESIGNED

Assigned on 15 Oct 2019

Resigned on 30 Jun 2022

Time on role 2 years, 8 months, 15 days

SAGGAR, Jesdev Shori

Director

Managing Director

RESIGNED

Assigned on 12 May 2014

Resigned on 05 Apr 2015

Time on role 10 months, 24 days

SHAH, Maheshkumar

Director

Director

RESIGNED

Assigned on 27 Mar 2013

Resigned on 05 Apr 2017

Time on role 4 years, 9 days

SIMLER, Anthony Edward Michael

Director

Director

RESIGNED

Assigned on 06 Jul 2015

Resigned on 05 Apr 2017

Time on role 1 year, 8 months, 30 days

TOLLEY, Thomas Mark

Director

Solicitor

RESIGNED

Assigned on 05 Apr 2017

Resigned on 18 Jul 2017

Time on role 3 months, 13 days


Some Companies

BENGERANG INVESTMENTS UK LIMITED

LANCASTER HOUSE LANCASTER HOUSE,NORWICH,NR7 0HF

Number:11338821
Status:ACTIVE
Category:Private Limited Company

DANIELI CORUS EUROPE BV

BRANCH REGISTRATION,,

Number:FC021305
Status:ACTIVE
Category:Other company type

EXTENDED HANDS STEPHANIE LTD

16 SIDDONS ROAD,LONDON,SE23 2JQ

Number:10338450
Status:ACTIVE
Category:Private Limited Company

IDYLLIC HOLIDAY PROPERTIES LIMITED

DORMY HOUSE,MARLBOROUGH,SN8 1JE

Number:04929956
Status:ACTIVE
Category:Private Limited Company

MIRAGE SPORT SPAIN LTD

67 NEWBRIDGE CRESCENT,WOLVERHAMPTON,WV6 0LH

Number:11037493
Status:ACTIVE
Category:Private Limited Company

TAYLOR TAYLOR LONDON LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:05810917
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