Miss Victoria Margaret PENRICE

Miss Victoria Margaret PENRICE is a British citizen, born on August of 1964.

Nationality:British
Born on:August of 1964

Registered Address

The registered address of Miss Victoria Margaret PENRICE is:

St Stephens House, Arthur Road, SL4 1RU, Windsor, England

Appointments

These are the registered company appointments of Miss Victoria Margaret PENRICE.

KAMEIROS LIMITED

Director

Chartered Secretary

ACTIVE

Assigned on 19 Aug 2013

Current time on role 10 years, 8 months

PADDINGTON KIOSK (GP) LTD

Director

Company Secretary

RESIGNED

Assigned on 20 Nov 2014

Resigned on 29 Apr 2015

Time on role 5 months, 9 days

LUDGATE INVESTMENT HOLDINGS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

UNION PROPERTY CORPORATION LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BRITISH LAND DEPARTMENT STORES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

DERBY INVESTMENT HOLDINGS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BROADGATE INVESTMENT HOLDINGS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

CASEPLANE LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BL SHOREDITCH DEVELOPMENT LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BL SHOREDITCH DEVELOPMENT LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BRITISH LAND (JOINT VENTURES) LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BROADGATE (PHC 8) LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

CHRISILU NOMINEES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BL BROADGATE FRAGMENT 5 LIMITED

Director

Company Secretary

RESIGNED

Assigned on 21 Jan 2015

Resigned on 29 Apr 2015

Time on role 3 months, 8 days

PC PARTNERSHIP NOMINEE LTD

Director

Company Secretary

RESIGNED

Assigned on 20 Nov 2014

Resigned on 29 Apr 2015

Time on role 5 months, 9 days

HEMPEL HOLDINGS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

REGIS PROPERTY HOLDINGS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BRITISH LAND INDUSTRIAL LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BLD (SJ) INVESTMENTS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

STOCKTON RETAIL PARK LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BL (SP) CANNON STREET LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BL SHOREDITCH NO. 1 LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BL RESIDUAL HOLDING COMPANY LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

MEADOWHALL CENTRE PENSION SCHEME TRUSTEES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BROADGATE ADJOINING PROPERTIES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

DRAKE PROPERTY HOLDINGS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

MEADOWHALL CENTRE PENSION SCHEME TRUSTEES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

MEADOWHALL GROUP (MLP) LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BL WEST END INVESTMENTS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

MOORAGE (PROPERTY DEVELOPMENTS) LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

GILTBROOK RETAIL PARK NOTTINGHAM LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BL RETAIL HOLDING COMPANY LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

YORK HOUSE W1 LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

BL OSNABURGH ST RESIDENTIAL LTD

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 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