STILES HAROLD WILLIAMS LIMITED

Registered Address

The registered address of STILES HAROLD WILLIAMS LIMITED is:

Venture House 27-29, Glasshouse Street, W1B 5DF, London,

Appointments

These are the registered company appointments of STILES HAROLD WILLIAMS LIMITED.

BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Apr 2014

Resigned on 03 Nov 2016

Time on role 2 years, 7 months, 2 days

OAKS GATE (TENTERDEN) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 02 Jul 2012

Resigned on 17 Aug 2016

Time on role 4 years, 1 month, 15 days

CAREW LODGE MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Feb 2012

Resigned on 15 Aug 2016

Time on role 4 years, 5 months, 27 days

THE VILLAS MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jul 2012

Resigned on 01 Aug 2016

Time on role 4 years, 1 month, 1 day

COLVILLE COURT (EASTBOURNE) LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Feb 2012

Resigned on 28 Jul 2016

Time on role 4 years, 5 months, 11 days

RINGWOOD COURT (MANAGEMENT) LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Feb 2012

Resigned on 22 Jul 2016

Time on role 4 years, 5 months, 5 days

WALLACE SQUARE MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Apr 2012

Resigned on 21 Jul 2016

Time on role 4 years, 2 months, 24 days

NETHERNE MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 May 2012

Resigned on 21 Jul 2016

Time on role 4 years, 2 months, 11 days

ELMWOOD (EASTBOURNE) FREEHOLD LTD

Corporate Secretary

RESIGNED

Assigned on 17 Feb 2012

Resigned on 11 Jul 2016

Time on role 4 years, 4 months, 23 days

HONEYCRAG MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Feb 2012

Resigned on 08 Jul 2016

Time on role 4 years, 4 months, 20 days

PRIORY ORCHARD MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Feb 2012

Resigned on 24 Jun 2016

Time on role 4 years, 4 months, 7 days

NEVILLES COURT (DOLLIS HILL) LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 23 Jun 2016

Time on role 4 years, 9 months, 22 days

GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 16 Jun 2016

Time on role 1 year, 1 month, 15 days

WEST STREET MEWS MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Feb 2012

Resigned on 03 Jun 2016

Time on role 4 years, 3 months, 15 days

EAST CENTRAL APARTMENTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 09 May 2013

Resigned on 31 May 2016

Time on role 3 years, 22 days

HYDE GARDENS RESIDENTS ASSOCIATION LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Aug 2012

Resigned on 25 May 2016

Time on role 3 years, 9 months, 24 days

ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Apr 2012

Resigned on 27 Apr 2016

Time on role 4 years

9/9A SPENCER ROAD EASTBOURNE LIMITED

Corporate Secretary

RESIGNED

Assigned on 15 Feb 2012

Resigned on 22 Apr 2016

Time on role 4 years, 2 months, 7 days

ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 19 Dec 2011

Resigned on 29 Mar 2016

Time on role 4 years, 3 months, 10 days

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Corporate Llp Member

RESIGNED

Assigned on 01 Jun 2012

Resigned on 29 Mar 2016

Time on role 3 years, 9 months, 28 days

WAVERLEY LODGES MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Apr 2012

Resigned on 17 Mar 2016

Time on role 3 years, 10 months, 20 days

DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Apr 2012

Resigned on 09 Mar 2016

Time on role 3 years, 11 months, 8 days

WICKHAM HOUSE (RICHMOND) LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 02 Mar 2016

Time on role 10 months, 1 day

ELMWOOD (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Feb 2012

Resigned on 23 Feb 2016

Time on role 4 years, 6 days

CENTENARY QUAY MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Feb 2012

Resigned on 01 Nov 2015

Time on role 3 years, 8 months, 3 days

CHAPEL MEADOW MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 01 Nov 2015

Time on role 3 years, 10 months

GURU ESTATE1 LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 01 Nov 2015

Time on role 6 months

CADLINGTON HOUSE MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 May 2013

Resigned on 01 Nov 2015

Time on role 2 years, 6 months

PL2 (PLYMOUTH) MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 24 Sep 2012

Resigned on 01 Nov 2015

Time on role 3 years, 1 month, 7 days

ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Aug 2012

Resigned on 01 Nov 2015

Time on role 3 years, 3 months

SHERBORNE COURT (ANERLEY) LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 May 2012

Resigned on 01 Nov 2015

Time on role 3 years, 5 months, 4 days

REFLECTIONS (PLYMOUTH) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 May 2013

Resigned on 01 Nov 2015

Time on role 2 years, 5 months, 9 days

WILMINGTON AND JEVINGTON GARDENS PRESERVATION SOCIETY LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 May 2012

Resigned on 13 Aug 2014

Time on role 2 years, 2 months, 16 days

DE ROOS COURT MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 Apr 2012

Resigned on 01 Jul 2014

Time on role 2 years, 2 months, 21 days

ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 18 Oct 2011

Resigned on 11 Sep 2013

Time on role 1 year, 10 months, 24 days


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