MILEWAY VANTAGE 1 LTD

3 Copthall Avenue 3 Copthall Avenue, London, EC2R 7BH, England
StatusACTIVE
Company No.11555616
CategoryPrivate Limited Company
Incorporated06 Sep 2018
Age5 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

MILEWAY VANTAGE 1 LTD is an active private limited company with number 11555616. It was incorporated 5 years, 9 months, 9 days ago, on 06 September 2018. The company address is 3 Copthall Avenue 3 Copthall Avenue, London, EC2R 7BH, England.



People

JONES, Andrew, Mr.

Director

Director

ACTIVE

Assigned on 01 Jun 2021

Current time on role 3 years, 14 days

ROBERTS, Daniel George

Director

Director

ACTIVE

Assigned on 24 Mar 2021

Current time on role 3 years, 2 months, 22 days

STEWART, Graeme Carrigan

Director

Associate Director

ACTIVE

Assigned on 20 Jan 2023

Current time on role 1 year, 4 months, 26 days

VASILEV, Panayot Kostadinov

Director

Director

ACTIVE

Assigned on 24 Mar 2021

Current time on role 3 years, 2 months, 22 days

MENDES, Emily

Secretary

RESIGNED

Assigned on 06 Sep 2018

Resigned on 24 Mar 2021

Time on role 2 years, 6 months, 18 days

PAYNE, Simon Jeffrey

Secretary

RESIGNED

Assigned on 01 Jan 2023

Resigned on 12 May 2024

Time on role 1 year, 4 months, 11 days

INTERTRUST (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Mar 2021

Resigned on 01 Jan 2023

Time on role 1 year, 9 months, 8 days

BUTCHER, Keith David

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Sep 2018

Resigned on 24 Mar 2021

Time on role 2 years, 6 months, 18 days

CRIDGE, Philip Mathew

Director

Director

RESIGNED

Assigned on 24 Mar 2021

Resigned on 16 Jan 2023

Time on role 1 year, 9 months, 23 days

HUDSON, David Christopher

Director

Accountant

RESIGNED

Assigned on 21 Sep 2020

Resigned on 24 Mar 2021

Time on role 6 months, 3 days

HUDSON, David Christopher

Director

Accountant

RESIGNED

Assigned on 16 Mar 2020

Resigned on 21 Sep 2020

Time on role 6 months, 5 days

HUXTABLE, Christopher John

Director

Fund Manager

RESIGNED

Assigned on 06 Sep 2018

Resigned on 31 Jul 2020

Time on role 1 year, 10 months, 25 days

JACKSON, Stuart Nicholas

Director

Fund Management

RESIGNED

Assigned on 13 Aug 2019

Resigned on 24 Mar 2021

Time on role 1 year, 7 months, 11 days

ROBERTS, Daniel George

Director

Director

RESIGNED

Assigned on 24 Mar 2021

Resigned on 24 Mar 2021

Time on role

THORP, Timothy Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 2018

Resigned on 24 Mar 2021

Time on role 2 years, 6 months, 18 days


Some Companies

BRM HI-TECH LIMITED

UNIT 3 LOW COMMON ROAD,SHEFFIELD,S25 2RJ

Number:03633151
Status:ACTIVE
Category:Private Limited Company

DCM FIRE LIMITED

33 KITTOCH STREET,GLASGOW,G74 4JW

Number:SC574415
Status:ACTIVE
Category:Private Limited Company

G & CO JOINERY LIMITED

110 LANDSDOWN ROAD,LEICESTER,LE2 8AR

Number:08703419
Status:ACTIVE
Category:Private Limited Company

MARIOLA P CAPAPAY LIMITED

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11308369
Status:ACTIVE
Category:Private Limited Company

OAKDATE MANAGEMENT (WIGAN) LIMITED

82 KING STREET,MANCHESTER,M2 4WQ

Number:07585062
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE OLD HALL MANAGEMENT COMPANY NUMBER 1 LIMITED

16 CHURCH STREET,KING'S LYNN,PE30 5EB

Number:05414024
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