CASTELLERS OF LONDON

29a Blackbird Hill, London, NW9 8RS, England
StatusACTIVE
Company No.10502528
Category
Incorporated29 Nov 2016
Age7 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CASTELLERS OF LONDON is an active with number 10502528. It was incorporated 7 years, 6 months, 5 days ago, on 29 November 2016. The company address is 29a Blackbird Hill, London, NW9 8RS, England.



People

GOMES, Ana, Dr

Secretary

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 3 days

ANDERSON, Stephen

Director

Director

ACTIVE

Assigned on 29 Nov 2016

Current time on role 7 years, 6 months, 5 days

GOMEZ, Valenti, Dr

Director

Scientist

ACTIVE

Assigned on 19 Nov 2023

Current time on role 6 months, 15 days

PONS, Guerau Guillen

Director

Sales Operations Analyst

ACTIVE

Assigned on 04 Jan 2023

Current time on role 1 year, 5 months

CARDÚS, Marta

Secretary

RESIGNED

Assigned on 25 Oct 2021

Resigned on 01 Dec 2022

Time on role 1 year, 1 month, 7 days

CHAPMAN, Daniel

Secretary

RESIGNED

Assigned on 25 Feb 2019

Resigned on 25 Oct 2021

Time on role 2 years, 8 months

LANGE, John

Secretary

RESIGNED

Assigned on 29 Nov 2016

Resigned on 08 Nov 2017

Time on role 11 months, 9 days

RAMON, Alba

Secretary

RESIGNED

Assigned on 08 Nov 2017

Resigned on 22 Feb 2018

Time on role 3 months, 14 days

SINGLETON, Jesse

Secretary

RESIGNED

Assigned on 22 Feb 2018

Resigned on 25 Feb 2019

Time on role 1 year, 3 days

BALADA SERRET, Amanda

Director

Sales Manager

RESIGNED

Assigned on 08 Feb 2020

Resigned on 20 Nov 2021

Time on role 1 year, 9 months, 12 days

BELLVER CABELLO, Jordi

Director

Operations Director

RESIGNED

Assigned on 17 Jun 2018

Resigned on 05 Mar 2019

Time on role 8 months, 18 days

D'HERMY, Anne

Director

Landscape Architect

RESIGNED

Assigned on 22 Feb 2018

Resigned on 28 Aug 2018

Time on role 6 months, 6 days

DE LA TORRE, Miquel, Dr

Director

Gp

RESIGNED

Assigned on 01 Dec 2022

Resigned on 29 Nov 2023

Time on role 11 months, 28 days

LANGE, John

Director

Civil Servant

RESIGNED

Assigned on 29 Nov 2016

Resigned on 08 Nov 2017

Time on role 11 months, 9 days

LEAL, Cátia

Director

Chemist

RESIGNED

Assigned on 25 Oct 2021

Resigned on 01 Dec 2022

Time on role 1 year, 1 month, 7 days

LONGARTE, Jon Kepa

Director

Software Engineer

RESIGNED

Assigned on 22 Feb 2018

Resigned on 28 Feb 2019

Time on role 1 year, 6 days

NIETO SOLER, Maria, Dr

Director

Research Scientist

RESIGNED

Assigned on 28 Feb 2019

Resigned on 28 Nov 2020

Time on role 1 year, 9 months

ORTIZ DE GUINEA, Alexander

Director

It

RESIGNED

Assigned on 08 Feb 2020

Resigned on 25 Oct 2021

Time on role 1 year, 8 months, 17 days

PONS, Guerau Guillen

Director

Sales Operations Analyst

RESIGNED

Assigned on 23 Nov 2021

Resigned on 01 Dec 2022

Time on role 1 year, 8 days

RODRIGUEZ, Hasier

Director

Software Developer

RESIGNED

Assigned on 07 Mar 2019

Resigned on 05 Feb 2020

Time on role 10 months, 29 days

RODRIGUEZ, Hasier

Director

It Consultant

RESIGNED

Assigned on 08 Nov 2017

Resigned on 22 Feb 2018

Time on role 3 months, 14 days


Some Companies

J2 VENTURES LTD

3 LOWER COURT,CAMBRIDGE,CB22 3GN

Number:11700670
Status:ACTIVE
Category:Private Limited Company

LIMITRISK LTD

38 RED DEER ROAD,GLASGOW,G72 6PY

Number:SC445451
Status:ACTIVE
Category:Private Limited Company

OKD PROPERTIES LTD

153 BLACKPOOL ROAD,POULTON-LE-FYLDE,FY6 7QH

Number:11769741
Status:ACTIVE
Category:Private Limited Company

RP LAWYERS LIMITED

81 GADFIELD GROVE,MANCHESTER,M46 0SJ

Number:11886608
Status:ACTIVE
Category:Private Limited Company

SIDLAW TANK SERVICES LTD

LINKS FARM COTTAGE,PERTH,PH2 6DX

Number:SC592865
Status:ACTIVE
Category:Private Limited Company

TEIGEN LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:05149579
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