WILBURY WAY (BLOCK P) MANAGEMENT COMPANY LIMITED

Network House Network House, New Barnet, EN4 8AL, Herts, England
StatusACTIVE
Company No.02629085
Category
Incorporated12 Jul 1991
Age32 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

WILBURY WAY (BLOCK P) MANAGEMENT COMPANY LIMITED is an active with number 02629085. It was incorporated 32 years, 11 months, 27 days ago, on 12 July 1991. The company address is Network House Network House, New Barnet, EN4 8AL, Herts, England.



People

LANCASTER SECRETARIAL SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 25 Mar 2017

Current time on role 7 years, 3 months, 14 days

ARTEMIS, Michael

Director

Senior Educational Psychologis

ACTIVE

Assigned on 06 May 2005

Current time on role 19 years, 2 months, 2 days

FRANKS, Graham Stuart

Secretary

Sales Executive

RESIGNED

Assigned on 12 Jul 1991

Resigned on 01 Oct 1991

Time on role 2 months, 19 days

SYKES, Lesley Ann

Secretary

Secretary

RESIGNED

Assigned on 01 Oct 1991

Resigned on 25 Mar 2017

Time on role 25 years, 5 months, 24 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 1991

Resigned on 12 Jul 1991

Time on role

CHILIDES, Periklis

Director

Buying Controller

RESIGNED

Assigned on 12 May 2005

Resigned on 30 Jun 2007

Time on role 2 years, 1 month, 18 days

LAWRENCE, Adam

Director

Sales Executive

RESIGNED

Assigned on 12 Jul 1991

Resigned on 22 Oct 1991

Time on role 3 months, 10 days

MADAS, Trifon

Director

Researcher

RESIGNED

Assigned on 28 Mar 2000

Resigned on 01 Jun 2005

Time on role 5 years, 2 months, 4 days

OWENS, Angela

Director

Police Woman

RESIGNED

Assigned on 22 Oct 1991

Resigned on 03 Apr 2001

Time on role 9 years, 5 months, 12 days

PATRICK, Gary

Director

Sales Executive

RESIGNED

Assigned on 12 Jul 1991

Resigned on 22 Oct 1991

Time on role 3 months, 10 days

PLEDGER, Simon James

Director

London Underground

RESIGNED

Assigned on 09 Mar 1995

Resigned on 04 Aug 1998

Time on role 3 years, 4 months, 26 days

WATSON, Jacqueline

Director

Secretary

RESIGNED

Assigned on 22 Oct 1991

Resigned on 20 Mar 1997

Time on role 5 years, 4 months, 29 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jul 1991

Resigned on 12 Jul 1991

Time on role


Some Companies

AVENTUS CHAUFFEURS LTD

119 - 120 MOSELEY STREET,BIRMINGHAM,B12 0RY

Number:10721156
Status:ACTIVE
Category:Private Limited Company

CUT YOUR HAIR LIVE LLP

THIRD FLOOR,LONDON,W1W 6HL

Number:OC424231
Status:ACTIVE
Category:Limited Liability Partnership

DNK (UK) LIMITED

POTTON HOUSE,WYBOSTON,MK44 3BZ

Number:08335440
Status:ACTIVE
Category:Private Limited Company

DUNCHURCH SERVICES (RUGBY) LIMITED

30A ARNOLD STREET,WARWICKSHIRE.,CV21 3HD

Number:02693688
Status:ACTIVE
Category:Private Limited Company

FUZZY LOGIC LTD

15 ALDERGROVE WALK,HORNCHURCH,RM12 6NT

Number:09395811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDSTAR CARE LIMITED

23 TOWN CENTRE HOUSE,BANBURY,OX16 2BZ

Number:10330734
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