AVIEMORE HILLINGTON 2013 GP LIMITED

95 Cromwell Road, London, SW7 4DL, England
StatusACTIVE
Company No.08646670
CategoryPrivate Limited Company
Incorporated12 Aug 2013
Age10 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

AVIEMORE HILLINGTON 2013 GP LIMITED is an active private limited company with number 08646670. It was incorporated 10 years, 9 months, 11 days ago, on 12 August 2013. The company address is 95 Cromwell Road, London, SW7 4DL, England.



People

RATCHFORD, Martin James

Director

Director

ACTIVE

Assigned on 15 Feb 2019

Current time on role 5 years, 3 months, 8 days

WALSH, Jonathan Henry Cheshire

Director

Chartered Surveyor

ACTIVE

Assigned on 15 Feb 2019

Current time on role 5 years, 3 months, 8 days

NG, Seng Khoon

Secretary

RESIGNED

Assigned on 15 May 2018

Resigned on 12 Dec 2019

Time on role 1 year, 6 months, 28 days

MEPC SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Aug 2013

Resigned on 08 Oct 2014

Time on role 1 year, 1 month, 27 days

BLAKE, Matthew David

Director

Company Director

RESIGNED

Assigned on 02 May 2017

Resigned on 08 Nov 2017

Time on role 6 months, 6 days

BROOK, Robert William Middleton

Director

Ceo

RESIGNED

Assigned on 08 Oct 2014

Resigned on 08 Nov 2017

Time on role 3 years, 1 month

BRUCE, Nicolas Esmond

Director

Vice President

RESIGNED

Assigned on 01 Aug 2016

Resigned on 24 Feb 2017

Time on role 6 months, 23 days

DE BLABY, Richard Armand

Director

Ceo

RESIGNED

Assigned on 12 Aug 2013

Resigned on 01 Apr 2014

Time on role 7 months, 20 days

DESAI, Manish Harshad

Director

Director

RESIGNED

Assigned on 08 Oct 2014

Resigned on 01 Aug 2016

Time on role 1 year, 9 months, 24 days

DIPPLE, James Anthony

Director

Managing Director

RESIGNED

Assigned on 12 Aug 2013

Resigned on 08 Oct 2014

Time on role 1 year, 1 month, 27 days

KHONG SHOONG, Chia

Director

Director

RESIGNED

Assigned on 08 Nov 2017

Resigned on 14 Feb 2019

Time on role 1 year, 3 months, 6 days

LOHACHITPITAKS, Uten

Director

Director

RESIGNED

Assigned on 08 Nov 2017

Resigned on 15 Feb 2019

Time on role 1 year, 3 months, 7 days

MACKENZIE, Alexander Hugh

Director

Vice President

RESIGNED

Assigned on 08 Oct 2014

Resigned on 02 May 2017

Time on role 2 years, 6 months, 25 days

MITZSCHKE, Jonas

Director

Director

RESIGNED

Assigned on 08 Oct 2014

Resigned on 08 Nov 2017

Time on role 3 years, 1 month

PAGE, Rachel

Director

Chartered Accountant

RESIGNED

Assigned on 12 Aug 2013

Resigned on 08 Oct 2014

Time on role 1 year, 1 month, 27 days

STENHOUSE, Thomas Ranald

Director

Finance Director

RESIGNED

Assigned on 08 Oct 2014

Resigned on 08 Nov 2017

Time on role 3 years, 1 month

WALSH, Jonathan Henry Cheshire

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Aug 2013

Resigned on 08 Oct 2014

Time on role 1 year, 1 month, 27 days

WODZINSKI, Jan

Director

Company Director

RESIGNED

Assigned on 24 Feb 2017

Resigned on 08 Nov 2017

Time on role 8 months, 12 days


Some Companies

ALBION AIR LTD

27 CRAWFORD GREEN,KIRKLISTON,EH29 9LD

Number:SC512233
Status:ACTIVE
Category:Private Limited Company

CF10 SEARCH LTD

BROCKHAM HILL FARM BROCKHAM HILL,ALTON,GU34 4DH

Number:11460273
Status:ACTIVE
Category:Private Limited Company

EASY SLEEP BEDS LTD

UNIT 5 1ST FLOOR,BIRMINGHAM,B12 8EA

Number:06950410
Status:ACTIVE
Category:Private Limited Company

JOHN CURTHOYS TRANSPORT LIMITED

THE OLD WESLEYAN CHAPEL BIRTS STREET,MALVERN,WR13 6AW

Number:11392234
Status:ACTIVE
Category:Private Limited Company

LAB WORKSPACE LTD

UNIT 3 VICEROY COURT,PETERSFIELD,GU32 3LJ

Number:11787781
Status:ACTIVE
Category:Private Limited Company

S A GROCERIES LTD

253 OTLEY ROAD,BRADFORD,BD3 0LW

Number:11467311
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