ARGENT STREET "E" MANAGEMENT LIMITED

R M G House R M G House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.02178263
Category
Incorporated14 Oct 1987
Age36 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

ARGENT STREET "E" MANAGEMENT LIMITED is an active with number 02178263. It was incorporated 36 years, 8 months, 23 days ago, on 14 October 1987. The company address is R M G House R M G House, Hoddesdon, EN11 0DR, Hertfordshire.



People

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 9 months, 5 days

COLLINS, Victoria Louise

Director

Self Employed

ACTIVE

Assigned on 23 Feb 2005

Current time on role 19 years, 4 months, 11 days

BALL, Stephen

Secretary

It Consultant

RESIGNED

Assigned on 17 Jun 2005

Resigned on 02 Sep 2019

Time on role 14 years, 2 months, 15 days

BARTIN, Donatella Maria Sandra

Secretary

Assistant Bank Manager

RESIGNED

Assigned on 08 Jun 1994

Resigned on 21 Mar 1998

Time on role 3 years, 9 months, 13 days

ETTALINI, Naci

Secretary

Estate Agent

RESIGNED

Assigned on 20 Feb 1998

Resigned on 03 Jul 1999

Time on role 1 year, 4 months, 11 days

SHAW, Malcolm David

Secretary

RESIGNED

Assigned on

Resigned on 08 Jun 1994

Time on role 30 years, 28 days

EQUITY CO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jan 2002

Resigned on 18 Feb 2005

Time on role 3 years, 1 month, 11 days

RMC (CORPORATE) SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Feb 2005

Resigned on 17 Jun 2005

Time on role 4 months, 1 day

BARTIN, Donatella Maria Sandra

Director

Assistant Bank Manager

RESIGNED

Assigned on 08 Jun 1994

Resigned on 20 Feb 1998

Time on role 3 years, 8 months, 12 days

ETTALINI, Naci

Director

Estate Agent

RESIGNED

Assigned on 20 Feb 1998

Resigned on 03 Jul 1999

Time on role 1 year, 4 months, 11 days

FAGG, Donna

Director

Data Administrator

RESIGNED

Assigned on 20 Feb 1998

Resigned on 03 Jul 1999

Time on role 1 year, 4 months, 11 days

NOVAK, Charles Daniel

Director

Managing Fashion Consultant

RESIGNED

Assigned on 08 Jun 1994

Resigned on 01 Aug 2002

Time on role 8 years, 1 month, 24 days

STRUTT, Joan Hazel

Director

Secretary

RESIGNED

Assigned on

Resigned on 08 Jun 1994

Time on role 30 years, 28 days

EQUITY DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 09 Sep 2002

Resigned on 25 Feb 2005

Time on role 2 years, 5 months, 16 days

R M C (CORPORATE) DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Feb 2005

Resigned on 17 Mar 2005

Time on role 20 days


Some Companies

CHC TECH LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11795716
Status:ACTIVE
Category:Private Limited Company

DIRECT FOILS LTD.

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:07529186
Status:ACTIVE
Category:Private Limited Company

GREEN CLEEN ( GLASGOW ) LIMITED

1 BALTA CRESCENT,GLASGOW,G72 8TS

Number:SC492322
Status:ACTIVE
Category:Private Limited Company

L M B CONSULTANCY SERVICES LTD

53 WEST STREET,SITTINGBOURNE,ME10 1AN

Number:10085583
Status:ACTIVE
Category:Private Limited Company

LAL CONCRETE POST AND FENCING PRODUCTS LIMITED

468/1 STRATFORD ROAD,BIRMINGHAM,B11 4AE

Number:09681395
Status:ACTIVE
Category:Private Limited Company

T & C NORFOLK LTD

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:07795455
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