55/56/57 WARWICK SQUARE LIMITED

140 Tachbrook Street, London, SW1V 2NE, England
StatusACTIVE
Company No.02829188
CategoryPrivate Limited Company
Incorporated17 Jun 1993
Age31 years, 21 days
JurisdictionEngland Wales

SUMMARY

55/56/57 WARWICK SQUARE LIMITED is an active private limited company with number 02829188. It was incorporated 31 years, 21 days ago, on 17 June 1993. The company address is 140 Tachbrook Street, London, SW1V 2NE, England.



People

FRY & COMPANY

Corporate-secretary

ACTIVE

Assigned on 17 Mar 2010

Current time on role 14 years, 3 months, 22 days

BIONDELLI, Joska

Director

Director

ACTIVE

Assigned on 05 Jan 2010

Current time on role 14 years, 6 months, 3 days

DENT, Martin Bruce

Director

Banker

ACTIVE

Assigned on 25 Nov 1996

Current time on role 27 years, 7 months, 13 days

DENT, Samantha Judy

Director

Artist

ACTIVE

Assigned on 25 Nov 1996

Current time on role 27 years, 7 months, 13 days

HONEY, Aldine Alice

Director

Estate Agent

ACTIVE

Assigned on 25 Nov 1996

Current time on role 27 years, 7 months, 13 days

LITTLEJOHN, David Philip

Director

Chartered Accountant

ACTIVE

Assigned on 05 Jan 2010

Current time on role 14 years, 6 months, 3 days

MITTRA, Sidharth

Director

Investment Management

ACTIVE

Assigned on 16 Nov 2019

Current time on role 4 years, 7 months, 22 days

STAPLES, Maria Frances

Director

Solicitor

ACTIVE

Assigned on 06 Jan 2010

Current time on role 14 years, 6 months, 2 days

VERLE, Nicolas Bertrand

Director

Company Director

ACTIVE

Assigned on 12 Aug 2015

Current time on role 8 years, 10 months, 27 days

GARNETT, Margaret Anne

Secretary

Company Secretary

RESIGNED

Assigned on 18 Jul 1995

Resigned on 17 Mar 2010

Time on role 14 years, 7 months, 30 days

HORNBY, John Hugh

Secretary

Solicitor

RESIGNED

Assigned on 17 Jun 1993

Resigned on 18 Jul 1995

Time on role 2 years, 1 month, 1 day

ASHER, Judith

Director

Barrister

RESIGNED

Assigned on 01 Dec 1993

Resigned on 21 Aug 2004

Time on role 10 years, 8 months, 20 days

BALFOUR, Neil Roxburgh

Director

Merchant Banker

RESIGNED

Assigned on 01 Dec 1993

Resigned on 24 Jul 2009

Time on role 15 years, 7 months, 23 days

BALFOUR, Serena Mary

Director

Interior Designer

RESIGNED

Assigned on 01 Dec 1993

Resigned on 24 Jul 2009

Time on role 15 years, 7 months, 23 days

DELACAVE, Jacques Theodore Louis

Director

Company Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 30 Sep 2004

Time on role 10 years, 9 months, 29 days

DREDZEN, Chone Henech

Director

Company Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 01 Sep 1994

Time on role 8 months, 31 days

DREDZEN, Simon

Director

Investment Banker

RESIGNED

Assigned on 25 Nov 1996

Resigned on 05 Jan 2010

Time on role 13 years, 1 month, 10 days

HORNBY, John Hugh

Director

Solicitor

RESIGNED

Assigned on 17 Jun 1993

Resigned on 01 Dec 1993

Time on role 5 months, 14 days

KELLY, Thomas Andrew

Director

Barrister

RESIGNED

Assigned on 01 Dec 1993

Resigned on 03 Apr 2011

Time on role 17 years, 4 months, 2 days

MANNERS, John Hugh Robert

Director

Solicitor

RESIGNED

Assigned on 17 Jun 1993

Resigned on 01 Dec 1993

Time on role 5 months, 14 days

NIEDERMANN, Hans Jurg

Director

Sales Manager

RESIGNED

Assigned on 12 Jul 1997

Resigned on 01 Feb 2006

Time on role 8 years, 6 months, 20 days

PARKER, Frank Michael Grayson

Director

Finance

RESIGNED

Assigned on 22 Nov 2007

Resigned on 09 Jan 2014

Time on role 6 years, 1 month, 17 days

ROTHMAN, Lyn Doreen

Director

Housewife

RESIGNED

Assigned on 01 Dec 1993

Resigned on 01 May 2016

Time on role 22 years, 4 months, 30 days

ROTHMAN, Mo

Director

Retired

RESIGNED

Assigned on 01 Dec 1993

Resigned on 05 Jan 2010

Time on role 16 years, 1 month, 4 days

SIEFF, Lois Mae

Director

Company Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 10 Jul 2009

Time on role 15 years, 7 months, 9 days

WISHART, Charles George Mackenzie

Director

Company Director

RESIGNED

Assigned on 08 May 2013

Resigned on 15 Nov 2019

Time on role 6 years, 6 months, 7 days


Some Companies

BRUCE DICKIE CONSULTING LIMITED

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:07774114
Status:ACTIVE
Category:Private Limited Company

GEO POLYMER INNOVATIONS (UK) LIMITED

62-66 DEANSGATE,MANCHESTER,M3 2EN

Number:03807440
Status:ACTIVE
Category:Private Limited Company

MAX PROPERTY GROUP LIMITED

ASTICUS BUILDING,LONDON,SW1H 0AD

Number:06492721
Status:ACTIVE
Category:Private Limited Company

RICHARD WHITMAN LIMITED

18 WARBANK CLOSE,BIRMINGHAM,B48 7PA

Number:07530118
Status:ACTIVE
Category:Private Limited Company

SOLENT PIZZA DELIVERY LIMITED

2ND FLOOR, TOLLBAR HOUSE TOLLBAR WAY,SOUTHAMPTON,SO30 2ZP

Number:02289394
Status:ACTIVE
Category:Private Limited Company

TEE KY PVT LIMITED

2 LIVINGSTONE LANE,EARL SHILTON,LE9 7EZ

Number:11189481
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