L & A SECRETARIAL LIMITED

Registered Address

The registered address of L & A SECRETARIAL LIMITED is:

, 31 Corsham Street, N1 6DR, London,

Appointments

These are the registered company appointments of L & A SECRETARIAL LIMITED.

NO. 1 LYMORE AVENUE LIMITED

Corporate Nominee Secretary

ACTIVE

Assigned on 11 Jan 2007

Current time on role 17 years, 3 months, 15 days

HEALTHY FOOTBALL LIMITED

Corporate Nominee Secretary

ACTIVE

Assigned on 27 Nov 2006

Current time on role 17 years, 4 months, 29 days

DRIFTWOOD 66 LIMITED

Corporate Nominee Secretary

ACTIVE

Assigned on 23 Nov 2006

Current time on role 17 years, 5 months, 3 days

FLORENCE MANSIONS RTM COMPANY LIMITED

Corporate Nominee Secretary

ACTIVE

Assigned on 08 Nov 2006

Current time on role 17 years, 5 months, 18 days

ASF HOLDINGS LIMITED

Corporate Nominee Secretary

ACTIVE

Assigned on 23 Oct 2006

Current time on role 17 years, 6 months, 3 days

CATHERINE COURT (FLEETWOOD) LIMITED

Corporate Nominee Secretary

ACTIVE

Assigned on 28 Jun 2006

Current time on role 17 years, 9 months, 28 days

K A S HEATING & PLUMBING SERVICES LIMITED

Corporate Nominee Secretary

ACTIVE

Assigned on 09 Jun 2006

Current time on role 17 years, 10 months, 17 days

MOVEMENT FOR LIFE LIMITED

Corporate Nominee Secretary

ACTIVE

Assigned on 19 Mar 2002

Current time on role 22 years, 1 month, 7 days

THE BECKETT BREWERY COMPANY LIMITED

Corporate Nominee Director

ACTIVE

Assigned on 02 Sep 1993

Current time on role 30 years, 7 months, 24 days

MALLWARD MANAGEMENT LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 08 Jul 1999

Resigned on 15 Apr 2018

Time on role 18 years, 9 months, 7 days

364 UXBRIDGE ROAD (ACTON) RESIDENTS COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 09 Sep 2003

Resigned on 02 Jul 2010

Time on role 6 years, 9 months, 23 days

LAWACT LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 23 Mar 2007

Resigned on 26 Mar 2010

Time on role 3 years, 3 days

HERITAGE GARDEN MEWS MANAGEMENT COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 28 Sep 2007

Resigned on 10 Dec 2009

Time on role 2 years, 2 months, 12 days

HOLLINS MANAGEMENT LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 30 Nov 2005

Resigned on 30 Nov 2009

Time on role 4 years

FLORIN COURT LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 15 Jun 2004

Resigned on 14 Sep 2009

Time on role 5 years, 2 months, 29 days

ERWIN COURT MANAGEMENT COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 08 Jun 2006

Resigned on 08 Jun 2009

Time on role 3 years

REDWOOD COURT PROPERTY MANAGEMENT LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 08 Nov 2006

Resigned on 03 Apr 2009

Time on role 2 years, 4 months, 25 days

GROVE HOUSE (LEEK) NUMBER 2 MANAGEMENT LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 18 Feb 2008

Resigned on 17 Feb 2009

Time on role 11 months, 28 days

CHARNWOOD PROPERTY SERVICES LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 09 Oct 2007

Resigned on 09 Feb 2009

Time on role 1 year, 4 months

HARVARD PARK DAY NURSERY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 19 Feb 2008

Resigned on 06 Feb 2009

Time on role 11 months, 16 days

SIGNZ SOUTH WEST LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 03 Dec 2007

Resigned on 01 Dec 2008

Time on role 11 months, 29 days

STOURBRIDGE LION (HOLDINGS) LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 04 Oct 2007

Resigned on 01 Oct 2008

Time on role 11 months, 27 days

L P SERVICES LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 24 Sep 2007

Resigned on 23 Sep 2008

Time on role 11 months, 29 days

OAKEN ROYD CROFT MANAGEMENT LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 19 Sep 2007

Resigned on 18 Sep 2008

Time on role 11 months, 29 days

SAMNAS LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 23 Jan 2007

Resigned on 02 Jul 2008

Time on role 1 year, 5 months, 10 days

CLAY ANGEL LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 25 Jan 2008

Resigned on 26 Jun 2008

Time on role 5 months, 1 day

DEVON CHALETS HOLIDAY INVESTMENT LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 23 Jan 2007

Resigned on 09 Jun 2008

Time on role 1 year, 4 months, 17 days

KAYLIE MOUNTFORD LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 14 Dec 2006

Resigned on 30 May 2008

Time on role 1 year, 5 months, 16 days

NATIONAL NETWORK FOR LEARNING DISABILITY NURSES LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 22 Nov 2007

Resigned on 22 May 2008

Time on role 6 months

DE BEERS GARDEN CENTRE LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 05 Oct 2006

Resigned on 14 May 2008

Time on role 1 year, 7 months, 9 days

L. & S. BUILDING SERVICES LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 26 Nov 2007

Resigned on 14 May 2008

Time on role 5 months, 18 days

CORNER FARM PLACE RESIDENTS COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 06 Feb 2008

Resigned on 16 Apr 2008

Time on role 2 months, 10 days

CLIFTON MEMORABILIA LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 15 Jan 2008

Resigned on 14 Apr 2008

Time on role 2 months, 30 days

KINGSBURY MEWS LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 20 Apr 2007

Resigned on 13 Apr 2008

Time on role 11 months, 23 days

HIMALAYAN REIKI LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 11 Feb 2008

Resigned on 11 Apr 2008

Time on role 2 months


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