ST. ALBANS PLACE PROPCO LIMITED

8 Sackville Street, London, W1S 3DG, England
StatusACTIVE
Company No.10204577
CategoryPrivate Limited Company
Incorporated27 May 2016
Age8 years, 23 days
JurisdictionEngland Wales

SUMMARY

ST. ALBANS PLACE PROPCO LIMITED is an active private limited company with number 10204577. It was incorporated 8 years, 23 days ago, on 27 May 2016. The company address is 8 Sackville Street, London, W1S 3DG, England.



People

GEN II SERVICES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Sep 2019

Current time on role 4 years, 8 months, 26 days

MCGOWAN, James William

Director

Alternate Director

ACTIVE

Assigned on 29 Nov 2023

Current time on role 6 months, 20 days

OBASI, Bruno Chibuzo

Director

Alternate Director

ACTIVE

Assigned on 29 Nov 2023

Current time on role 6 months, 20 days

TOWNSON, Neil David

Director

Director

ACTIVE

Assigned on 10 Nov 2022

Current time on role 1 year, 7 months, 9 days

BESWICK, Giles

Secretary

RESIGNED

Assigned on 27 May 2016

Resigned on 14 Aug 2019

Time on role 3 years, 2 months, 18 days

BASSAGE, Theunis John

Director

Director

RESIGNED

Assigned on 10 Apr 2024

Resigned on 17 May 2024

Time on role 1 month, 7 days

BESWICK, Giles Peter

Director

Company Director

RESIGNED

Assigned on 27 May 2016

Resigned on 14 Aug 2019

Time on role 3 years, 2 months, 18 days

DAWSON, Mark Christopher

Director

Company Director

RESIGNED

Assigned on 27 May 2016

Resigned on 14 Aug 2019

Time on role 3 years, 2 months, 18 days

DREWETT, Simon Derwood Auston

Director

Company Director

RESIGNED

Assigned on 10 Nov 2022

Resigned on 03 Oct 2023

Time on role 10 months, 23 days

DREWETT, Simon Derwood Auston

Director

Director

RESIGNED

Assigned on 30 Sep 2020

Resigned on 10 Nov 2022

Time on role 2 years, 1 month, 10 days

OBASI, Bruno Chibuzo

Director

Chartered Accountant

RESIGNED

Assigned on 26 Nov 2019

Resigned on 30 Jun 2022

Time on role 2 years, 7 months, 4 days

PATTERSON, Wendy Jane

Director

Chartered Accountant

RESIGNED

Assigned on 14 Aug 2019

Resigned on 30 Sep 2020

Time on role 1 year, 1 month, 16 days

REA, Briony Jayne

Director

Chartered Secretary

RESIGNED

Assigned on 25 Jul 2023

Resigned on 10 Apr 2024

Time on role 8 months, 16 days

ROTSEY, Carol Ann

Director

Director

RESIGNED

Assigned on 14 Oct 2021

Resigned on 25 Jul 2023

Time on role 1 year, 9 months, 11 days

STOTT, Mark David

Director

Company Director

RESIGNED

Assigned on 27 May 2016

Resigned on 14 Aug 2019

Time on role 3 years, 2 months, 18 days

TOWNSON, Neil David

Director

Director

RESIGNED

Assigned on 26 Nov 2019

Resigned on 09 Nov 2022

Time on role 2 years, 11 months, 13 days

WINDSOR, Paul Justin

Director

Chartered Accountant

RESIGNED

Assigned on 14 Aug 2019

Resigned on 31 Dec 2021

Time on role 2 years, 4 months, 17 days


Some Companies

115 PORTOBELLO ROAD LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:04701084
Status:ACTIVE
Category:Private Limited Company

ANDWELL AUTO REPAIRS LTD

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:10533803
Status:ACTIVE
Category:Private Limited Company

AUDLEY HOUSE MANAGEMENT (PETERBOROUGH) LIMITED

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:01651452
Status:ACTIVE
Category:Private Limited Company

HOMEGLADE LIMITED

4-6 SILVER STREET,,BL9 0EX

Number:03694358
Status:ACTIVE
Category:Private Limited Company

PV INFINITY LP

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SL006567
Status:ACTIVE
Category:Limited Partnership

STOCKTON HOTELS COMPANY LTD

STOCKTON-ON-TEES BOROUGH COUNCIL MUNICIPAL BUILDINGS,STOCKTON-ON-TEES,TS18 1LD

Number:10525068
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