15 MONTAGU SQUARE LIMITED

40 Hillfield Road, London, NW6 1PZ
StatusACTIVE
Company No.02400563
CategoryPrivate Limited Company
Incorporated04 Jul 1989
Age35 years, 2 days
JurisdictionEngland Wales

SUMMARY

15 MONTAGU SQUARE LIMITED is an active private limited company with number 02400563. It was incorporated 35 years, 2 days ago, on 04 July 1989. The company address is 40 Hillfield Road, London, NW6 1PZ.



People

FISH, Jonathan Easton Blakesley

Secretary

Company Director

ACTIVE

Assigned on 06 Jun 2004

Current time on role 20 years, 1 month

FISH, Jonathan Easton Blakesley

Director

Company Director

ACTIVE

Assigned on 06 Jun 2004

Current time on role 20 years, 1 month

JACOBSON, Karin, Mrs.

Director

Retired

ACTIVE

Assigned on 10 Sep 2004

Current time on role 19 years, 9 months, 26 days

O'MAHONY, Karl Liam, Mr.

Director

Consultant

ACTIVE

Assigned on 09 Nov 2012

Current time on role 11 years, 7 months, 27 days

WRIGHT, Myles Scott

Director

Banker

ACTIVE

Assigned on 22 Sep 2004

Current time on role 19 years, 9 months, 14 days

CRABBE, Rachel

Secretary

RESIGNED

Assigned on 13 Sep 1998

Resigned on 20 Sep 1999

Time on role 1 year, 7 days

DAVIES, James Edward Terris

Secretary

Lawyer

RESIGNED

Assigned on 24 Jan 2001

Resigned on 06 Jun 2004

Time on role 3 years, 4 months, 13 days

REILLY, Mark Winstone

Secretary

Banker

RESIGNED

Assigned on 27 Oct 1999

Resigned on 24 Jan 2001

Time on role 1 year, 2 months, 28 days

RODGER, Hilda Ruth Donna Kaye

Secretary

RESIGNED

Assigned on 10 Dec 1997

Resigned on 13 Sep 1998

Time on role 9 months, 3 days

TAYLOR, Timothy John

Secretary

RESIGNED

Assigned on

Resigned on 15 Sep 1994

Time on role 29 years, 9 months, 21 days

THOMAS, Chantal

Secretary

Company Secretary

RESIGNED

Assigned on 15 Sep 1994

Resigned on 29 Oct 1997

Time on role 3 years, 1 month, 14 days

CAMPBELL, William Guy

Director

Company Director

RESIGNED

Assigned on 10 Jan 1998

Resigned on 20 Sep 1999

Time on role 1 year, 8 months, 10 days

DAVIES, James Edward Terris

Director

Lawyer

RESIGNED

Assigned on 24 Jan 2001

Resigned on 06 Jun 2004

Time on role 3 years, 4 months, 13 days

HOPE, John Alan

Director

Director

RESIGNED

Assigned on 28 Oct 1997

Resigned on 24 Jan 2001

Time on role 3 years, 2 months, 27 days

JAY, Gillian Monya

Director

Solicitor

RESIGNED

Assigned on 27 Oct 1999

Resigned on 10 Sep 2004

Time on role 4 years, 10 months, 14 days

REILLY, Mark Winstone

Director

Banker

RESIGNED

Assigned on 27 Oct 1999

Resigned on 24 Jan 2001

Time on role 1 year, 2 months, 28 days

ROOT, Jane Marianna

Director

Controller Bbc 2

RESIGNED

Assigned on 24 Jan 2001

Resigned on 10 Sep 2004

Time on role 3 years, 7 months, 17 days

SERERO, Thierry Haim David

Director

Fund Manager

RESIGNED

Assigned on 10 Dec 1997

Resigned on 13 Sep 1998

Time on role 9 months, 3 days

THOMAS, Simon Richard

Director

Accountant

RESIGNED

Assigned on

Resigned on 29 Oct 1997

Time on role 26 years, 8 months, 7 days


Some Companies

AUTO TRANS TECH LIMITED

UNIT 29 THURROCK COMMERCIAL CENTRE JULIET WAY,SOUTH OCKENDON,RM15 4YD

Number:09533208
Status:ACTIVE
Category:Private Limited Company

CASTLE ESTATES (ESSEX) LIMITED

1 BANSONS YARD,ESSEX,CM5 9AA

Number:03157423
Status:ACTIVE
Category:Private Limited Company

FAST LANE CARS LIMITED

16 LEDBOROUGH WOOD,BEACONSFIELD,HP9 2DJ

Number:09969730
Status:ACTIVE
Category:Private Limited Company

POWER PERFORMANCE LONDON LTD

10 10 PARK ROAD,LONDON,BR7 5AY

Number:09995173
Status:ACTIVE
Category:Private Limited Company

RUMBLE FILMS LIMITED

5TH FLOOR,LONDON,EC2R 8AY

Number:08534427
Status:ACTIVE
Category:Private Limited Company

TOMACHAWK LTD

1ST FLOOR ANCHOR COURT,CARDIFF,CF24 5JW

Number:06457946
Status:LIQUIDATION
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