IMPERIAL BATHROOMS LIMITED

5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
StatusADMINISTRATION
Company No.02019738
CategoryPrivate Limited Company
Incorporated15 May 1986
Age38 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL BATHROOMS LIMITED is an administration private limited company with number 02019738. It was incorporated 38 years, 1 month, 15 days ago, on 15 May 1986. The company address is 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB.



People

LOUSADA, Simon Charles

Director

Director

ACTIVE

Assigned on 06 Jan 2011

Current time on role 13 years, 5 months, 24 days

GORE, Neil

Secretary

RESIGNED

Assigned on 18 Oct 2010

Resigned on 07 Jul 2020

Time on role 9 years, 8 months, 20 days

GORE, Neil

Secretary

RESIGNED

Assigned on

Resigned on 09 Dec 1997

Time on role 26 years, 6 months, 21 days

LEARY, David James

Secretary

RESIGNED

Assigned on 18 Dec 2003

Resigned on 29 Jun 2007

Time on role 3 years, 6 months, 11 days

STEVENSON, Geoffrey William

Secretary

RESIGNED

Assigned on 09 Dec 1997

Resigned on 18 Dec 2003

Time on role 6 years, 9 days

WOOLDRIDGE, David Robert

Secretary

RESIGNED

Assigned on 28 Sep 2007

Resigned on 15 Oct 2010

Time on role 3 years, 17 days

BUCKTROUT, Graham Neil

Director

Director

RESIGNED

Assigned on 23 Sep 2020

Resigned on 07 Mar 2022

Time on role 1 year, 5 months, 14 days

GARRIDO, Antonio

Director

Director

RESIGNED

Assigned on 21 Dec 2005

Resigned on 09 Apr 2008

Time on role 2 years, 3 months, 19 days

GORE, Neil

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 07 Jul 2020

Time on role 12 years, 3 months, 6 days

HALLIWELL, Peter Frank

Director

Solicitor

RESIGNED

Assigned on

Resigned on 14 Dec 2010

Time on role 13 years, 6 months, 16 days

KITCHINER, John David

Director

Director

RESIGNED

Assigned on 07 Jul 2020

Resigned on 31 Dec 2021

Time on role 1 year, 5 months, 24 days

LOUSADA, Charles Terence

Director

Director

RESIGNED

Assigned on

Resigned on 06 Jan 2011

Time on role 13 years, 5 months, 24 days

STEPHENSON, Melvyn

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 2004

Time on role 20 years, 2 months

STEVENSON, Geoffrey William

Director

Director

RESIGNED

Assigned on

Resigned on 07 Jul 2020

Time on role 3 years, 11 months, 23 days

STEVENSON, James Robert

Director

Director

RESIGNED

Assigned on 07 Jul 2020

Resigned on 27 Jan 2023

Time on role 2 years, 6 months, 20 days


Some Companies

303 MM LTD

SUITE 447-448 HOULDSWORTH MILL,STOCKPORT,SK5 6DA

Number:11470217
Status:ACTIVE
Category:Private Limited Company

ALEXA2014 LIMITED

9 LYDDEN ROAD,LONDON,SW18 4LT

Number:10512141
Status:ACTIVE
Category:Private Limited Company

BOULTON & COOPER (RYEDALE) LIMITED

ST MICHAEL'S HOUSE,MALTON,YO17 7LR

Number:07803944
Status:ACTIVE
Category:Private Limited Company

CINCINNATI MILACRON LIMITED

KINGSBURY ROAD,,B24 0QU

Number:00282420
Status:ACTIVE
Category:Private Limited Company

NEWCROFT FARM LTD.

214 WHITTINGHAM LANE,PRESTON,PR3 2JJ

Number:08446345
Status:ACTIVE
Category:Private Limited Company

TAXWISE ACCOUNTING SERVICES LTD

9 HOMELAUREL HOUSE,SALE,M33 3WJ

Number:11366532
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