VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED

Ramillies House Ramillies House, London, W1F 7LN, England
StatusACTIVE
Company No.09045279
Category
Incorporated19 May 2014
Age10 years, 30 days
JurisdictionEngland Wales

SUMMARY

VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED is an active with number 09045279. It was incorporated 10 years, 30 days ago, on 19 May 2014. The company address is Ramillies House Ramillies House, London, W1F 7LN, England.



People

PELL, Anthony James

Secretary

ACTIVE

Assigned on 20 May 2024

Current time on role 29 days

ALI, Nayeem Tarak

Director

Doctor

ACTIVE

Assigned on 08 May 2023

Current time on role 1 year, 1 month, 10 days

BERNEY, Nigel Philip

Director

Director

ACTIVE

Assigned on 09 May 2023

Current time on role 1 year, 1 month, 9 days

PELL, Anthony James

Director

Company Director

ACTIVE

Assigned on 11 Feb 2019

Current time on role 5 years, 4 months, 7 days

RODOL, Mark David

Director

Property Developer

ACTIVE

Assigned on 09 May 2023

Current time on role 1 year, 1 month, 9 days

PINNACLE PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 11 Feb 2019

Resigned on 20 May 2024

Time on role 5 years, 3 months, 9 days

PINNACLE PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 12 Jan 2016

Resigned on 12 Jan 2016

Time on role

PITSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jan 2016

Resigned on 11 Feb 2019

Time on role 3 years, 15 days

PITSEC LTD

Corporate-secretary

RESIGNED

Assigned on 19 May 2014

Resigned on 12 Jan 2016

Time on role 1 year, 7 months, 24 days

ALDRIDGE, Andrew John

Director

Land Director

RESIGNED

Assigned on 08 Nov 2018

Resigned on 11 Feb 2019

Time on role 3 months, 3 days

BANFIELD, Geoffrey Piers

Director

Director

RESIGNED

Assigned on 19 May 2014

Resigned on 09 Jul 2014

Time on role 1 month, 21 days

BLADES, Peter James

Director

Director

RESIGNED

Assigned on 09 Jul 2014

Resigned on 18 Jul 2016

Time on role 2 years, 9 days

COLMAN, Helen Scott

Director

Director

RESIGNED

Assigned on 18 Jul 2016

Resigned on 30 Nov 2018

Time on role 2 years, 4 months, 12 days

MCCANN, Paul Joseph

Director

Director

RESIGNED

Assigned on 19 May 2014

Resigned on 09 Jul 2014

Time on role 1 month, 21 days

MOORE, Michael Stuart

Director

Director

RESIGNED

Assigned on 21 Oct 2022

Resigned on 09 May 2023

Time on role 6 months, 19 days

SARJANT, Mark Richard

Director

Director

RESIGNED

Assigned on 11 Feb 2019

Resigned on 21 Oct 2022

Time on role 3 years, 8 months, 10 days

WALBOURN, Richard Alexander

Director

Director

RESIGNED

Assigned on 13 Mar 2015

Resigned on 20 Apr 2017

Time on role 2 years, 1 month, 7 days

WALLACE, Stuart James

Director

Managing Director

RESIGNED

Assigned on 20 Apr 2017

Resigned on 11 Feb 2019

Time on role 1 year, 9 months, 21 days

WEST, Shelley Caroline

Director

Director

RESIGNED

Assigned on 09 Jul 2014

Resigned on 13 Mar 2015

Time on role 8 months, 4 days


Some Companies

GARTH HEIGHTS RESIDENTS ASSOCIATION LIMITED

20 MARKET STREET,ALTRINCHAM,WA14 1PF

Number:04516929
Status:ACTIVE
Category:Private Limited Company

GPD SOUTH GLASGOW LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11737124
Status:ACTIVE
Category:Private Limited Company

LMG ENTERPRISES LTD

5 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:08405799
Status:ACTIVE
Category:Private Limited Company

LONDON SCREENWRITERS FESTIVAL LIMITED

EALING STUDIOS EALING GREEN,LONDON,W5 5EP

Number:10369656
Status:ACTIVE
Category:Private Limited Company

MONEY ADVICE CENTRE LIMITED

23 NEW MOUNT STREET,MANCHESTER,M4 4DE

Number:11483764
Status:ACTIVE
Category:Private Limited Company

SUNSHINE INTERNATIONAL LIMITED

FLAT 5, DINGLE COURT,STANMORE,HA7 4QA

Number:02246409
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