1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED

Premiere House Premiere House, Borehamwood, WD6 1JH, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08530109
Category
Incorporated15 May 2013
Age11 years, 14 days
JurisdictionEngland Wales

SUMMARY

1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED is an active with number 08530109. It was incorporated 11 years, 14 days ago, on 15 May 2013. The company address is Premiere House Premiere House, Borehamwood, WD6 1JH, Hertfordshire, United Kingdom.



People

MICHAEL LAURIE MAGAR LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 7 months, 28 days

FOX, Antony

Director

Director

ACTIVE

Assigned on 07 Sep 2015

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

REVILLA GARCIA, Irene Maria

Director

Marketing

ACTIVE

Assigned on 16 Aug 2021

Current time on role 2 years, 9 months, 13 days

SCHOLL, Thalassa Ali

Director

No Occupation

ACTIVE

Assigned on 21 Nov 2018

Current time on role 5 years, 6 months, 8 days

TAYLOR, Felicity Lee

Director

It Director

ACTIVE

Assigned on 04 Dec 2018

Current time on role 5 years, 5 months, 25 days

MAINSTAY (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Sep 2015

Resigned on 01 Oct 2016

Time on role 1 year, 24 days

PITSEC LTD

Corporate-secretary

RESIGNED

Assigned on 15 May 2013

Resigned on 07 Sep 2015

Time on role 2 years, 3 months, 23 days

AGRAWAL, Arti, Dr

Director

University Lecturer

RESIGNED

Assigned on 11 May 2016

Resigned on 03 Aug 2018

Time on role 2 years, 2 months, 23 days

BAEVA, Olga

Director

Director

RESIGNED

Assigned on 29 Feb 2016

Resigned on 25 Apr 2017

Time on role 1 year, 1 month, 25 days

GRIFFIN, Diana

Director

Director

RESIGNED

Assigned on 15 May 2013

Resigned on 07 Sep 2015

Time on role 2 years, 3 months, 23 days

OLSSON, Maria

Director

Uk

RESIGNED

Assigned on 07 Sep 2015

Resigned on 13 Aug 2018

Time on role 2 years, 11 months, 6 days

OULD, Nicola

Director

Director

RESIGNED

Assigned on 07 Sep 2015

Resigned on 05 Nov 2015

Time on role 1 month, 28 days

RUDLOFF, Marion Sophie Charlotte

Director

Marketing Director

RESIGNED

Assigned on 19 Mar 2018

Resigned on 03 Dec 2018

Time on role 8 months, 15 days

RUIBAL, Pablo Adrian

Director

Accountant - Finance Manager

RESIGNED

Assigned on 19 Mar 2018

Resigned on 03 Dec 2018

Time on role 8 months, 15 days

RUSHTON, Christopher Arthur

Director

Director

RESIGNED

Assigned on 15 May 2013

Resigned on 07 Sep 2015

Time on role 2 years, 3 months, 23 days

SWAN, Johnathan

Director

Software Engineer

RESIGNED

Assigned on 30 Jul 2019

Resigned on 16 Oct 2023

Time on role 4 years, 2 months, 17 days

WATSON, Eleanor May

Director

Director

RESIGNED

Assigned on 07 Sep 2015

Resigned on 07 Jan 2016

Time on role 4 months

WRIGHT, Steven

Director

Director

RESIGNED

Assigned on 15 May 2013

Resigned on 07 Sep 2015

Time on role 2 years, 3 months, 23 days


Some Companies

CCJ PROPERTY LETTINGS LTD

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:08179622
Status:ACTIVE
Category:Private Limited Company

ECAF I 2634 LEASING LIMITED

C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED THIRD FLOOR,LONDON,EC2R 7AF

Number:09842623
Status:ACTIVE
Category:Private Limited Company

HELLO BEAUTY NAILS LTD

74 HIGH STREET,NORTHALLERTON,DL7 8EG

Number:11266534
Status:ACTIVE
Category:Private Limited Company

N&B BRICKWORK SERVICES LTD

60 THOMAS STREET,CAERPHILLY,CF83 4BA

Number:09137437
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLIVE IT MED LTD

24 CLYDEVIEW,GLASGOW,G71 8NW

Number:SC360956
Status:ACTIVE
Category:Private Limited Company

OLMARKET LIMITED

51 GORMAN ROAD,LONDON,SE18 5SA

Number:11841198
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