Ms Carole WALKER
Nationality: | British |
Registered Address
The registered address of Ms Carole WALKER is:
30, Old Burlington Street, W1S 3AR, London, United Kingdom
Appointments
These are the registered company appointments of Ms Carole WALKER.
BERKELEY MEZZANINE HOLDCO LIMITED
Director
Accountant
ACTIVEAssigned on 30 Nov 2012
Current time on role 11 years, 4 months, 25 days
CLARIDGE'S SENIOR HOLDCO LIMITED
Director
Accountant
ACTIVEAssigned on 30 Nov 2012
Current time on role 11 years, 4 months, 25 days
BERKELEY SENIOR HOLDCO LIMITED
Director
Accountant
ACTIVEAssigned on 30 Nov 2012
Current time on role 11 years, 4 months, 25 days
CLARIDGE'S MEZZANINE HOLDCO LIMITED
Director
Accountant
ACTIVEAssigned on 30 Nov 2012
Current time on role 11 years, 4 months, 25 days
SHAPELOOSE LIMITED
Secretary
Accountant
RESIGNEDAssigned on 01 May 2009
Resigned on 29 Feb 2016
Time on role 6 years, 9 months, 28 days
CENTRALGLEN LIMITED
Secretary
Accountant
RESIGNEDAssigned on 01 May 2009
Resigned on 29 Feb 2016
Time on role 6 years, 9 months, 28 days
PROJECT CASTLE LIMITED
Secretary
Accountant
RESIGNEDAssigned on 01 May 2009
Resigned on 29 Feb 2016
Time on role 6 years, 9 months, 28 days
CLARIDGE'S HOTEL LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
THE ORPHEANS LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
STRAND POWER COMPANY LIMITED(THE)
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
MOTCOMB TRUST LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
HEADFORT HOTEL (BELGRAVIA) LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
WESTARK PROPERTIES LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
THE CONNAUGHT HOTEL (52242) LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
THE BERKELEY HOTEL LIMITED
Secretary
Accountant
RESIGNEDAssigned on 01 May 2009
Resigned on 29 Feb 2016
Time on role 6 years, 9 months, 28 days
JAMES EDWARD LIMITED
Secretary
Accountant
RESIGNEDAssigned on 01 May 2009
Resigned on 29 Feb 2016
Time on role 6 years, 9 months, 28 days
CLARIDGE'S HOTEL (42000) LIMITED
Secretary
Accountant
RESIGNEDAssigned on 01 May 2009
Resigned on 29 Feb 2016
Time on role 6 years, 9 months, 28 days
MOUNT STREET MANSIONS LIMITED
Secretary
Accountant
RESIGNEDAssigned on 01 May 2009
Resigned on 29 Feb 2016
Time on role 6 years, 9 months, 28 days
PATRICK SPITFIRE LIMITED
Secretary
Accountant
RESIGNEDAssigned on 01 May 2009
Resigned on 29 Feb 2016
Time on role 6 years, 9 months, 28 days
BEAUFORT CONSTRUCTION LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
JAMES EDWARD LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
THE BERKELEY HOTEL LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
CLARIDGE'S HOTEL (42000) LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
THE WORCESTER BUILDINGS COMPANY LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
PATRICK SPITFIRE LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
MOUNT STREET MANSIONS LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
CENTRALGLEN LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
THE CONNAUGHT HOTEL LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
CONNAUGHT F & B LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
SHAPELOOSE LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
MINEMA LIMITED(THE)
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
COROIN LIMITED
Director
Accountant
RESIGNEDAssigned on 07 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 22 days
BROOK STREET TRUSTEE CO NUMBER 1 LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
PROJECT CASTLE LIMITED
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days
BROOK STREET 1 LTD
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 29 Feb 2016
Time on role 4 years, 2 months, 27 days