BIZSPACE II LIMITED

Kinnaird House Kinnaird House, London, SW1Y 5AU, England
StatusACTIVE
Company No.09896882
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

BIZSPACE II LIMITED is an active private limited company with number 09896882. It was incorporated 8 years, 5 months, 21 days ago, on 01 December 2015. The company address is Kinnaird House Kinnaird House, London, SW1Y 5AU, England.



People

GALLAGHER, Anthony James

Secretary

ACTIVE

Assigned on 24 Nov 2021

Current time on role 2 years, 5 months, 28 days

ABDUL KHADER, Tariq

Director

Director

ACTIVE

Assigned on 07 Dec 2020

Current time on role 3 years, 5 months, 15 days

COOMBS, Andrew James

Director

Chief Executive

ACTIVE

Assigned on 24 Nov 2021

Current time on role 2 years, 5 months, 28 days

DENNIS, Philip Andrew

Secretary

RESIGNED

Assigned on 30 Jun 2016

Resigned on 30 Nov 2020

Time on role 4 years, 5 months

PAYNE, Steven

Secretary

RESIGNED

Assigned on 01 Dec 2015

Resigned on 30 Jun 2016

Time on role 6 months, 29 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2015

Resigned on 01 Dec 2015

Time on role

DENNIS, Philip Andrew

Director

Cfo

RESIGNED

Assigned on 29 Jun 2016

Resigned on 30 Nov 2020

Time on role 4 years, 5 months, 1 day

DROZD, Krzysztof

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 17 Jun 2017

Time on role 1 year, 6 months, 16 days

EVANS, Gareth Huw

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2015

Resigned on 16 Sep 2020

Time on role 4 years, 9 months, 15 days

HART, Roger

Director

Solicitor

RESIGNED

Assigned on 01 Dec 2015

Resigned on 01 Dec 2015

Time on role

MOONEY, Timothy

Director

Senior Managing Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 02 Jun 2017

Time on role 1 year, 6 months, 1 day

RUCKER, William John

Director

Investment Banker

RESIGNED

Assigned on 31 Aug 2020

Resigned on 02 Sep 2020

Time on role 2 days

SPENCER, John Robert

Director

Company Director

RESIGNED

Assigned on 01 Sep 2020

Resigned on 28 Feb 2022

Time on role 1 year, 5 months, 27 days

VIKRAM, Aditya

Director

Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 17 Jun 2017

Time on role 1 year, 6 months, 16 days

A G SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 01 Dec 2015

Time on role

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 01 Dec 2015

Time on role


Some Companies

DAERON LUTHIEN LIMITED

JSA PARTNERS ACCOUNTANTS 41 SKYLINES VILLAGE,LONDON,E14 9TS

Number:10600401
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDHAWK INTERACTIVE LIMITED

167 CITY ROAD,LONDON,EC1V 1AW

Number:07671967
Status:ACTIVE
Category:Private Limited Company

INSTANT ACCESS (UNITED KINGDOM) LIMITED

8 SECOND AVENUE,CHATHAM,ME4 5AU

Number:09199471
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT METAL SOLUTIONS LIMITED

PARAGON POINT FARFIELD PARK,ROTHERHAM,S63 5DB

Number:08871973
Status:ACTIVE
Category:Private Limited Company

MECH-TOOL ENGINEERING LIMITED

MECH TOOL HOUSE,DARLINGTON,DL3 0QT

Number:04087377
Status:ACTIVE
Category:Private Limited Company

THE NEWTON HALE CENTRE OF BIO-RESONANCE LIMITED

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:11583933
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