5 ATHERFOLD ROAD MANAGEMENT LIMITED

Devonshire House Devonshire House, Clapham North, SW9 9LL, London
StatusACTIVE
Company No.04443299
CategoryPrivate Limited Company
Incorporated21 May 2002
Age22 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

5 ATHERFOLD ROAD MANAGEMENT LIMITED is an active private limited company with number 04443299. It was incorporated 22 years, 1 month, 14 days ago, on 21 May 2002. The company address is Devonshire House Devonshire House, Clapham North, SW9 9LL, London.



People

GREER, Charlotte

Director

Director

ACTIVE

Assigned on 13 May 2020

Current time on role 4 years, 1 month, 22 days

HOWDEN, Edward

Director

Sales Construction

ACTIVE

Assigned on 31 Jul 2010

Current time on role 13 years, 11 months, 4 days

TURGOOSE, Clare

Director

Director

ACTIVE

Assigned on 04 Oct 2021

Current time on role 2 years, 9 months

WATERS, Sally

Director

Chartered Physiotherapist

ACTIVE

Assigned on 08 May 2020

Current time on role 4 years, 1 month, 27 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 21 May 2002

Time on role

KHALIL, Simon Salim Walid

Secretary

Art Director

RESIGNED

Assigned on 21 Jul 2003

Resigned on 02 Aug 2010

Time on role 7 years, 12 days

LAWSON, Becki

Secretary

Veterinarian

RESIGNED

Assigned on 21 May 2002

Resigned on 22 Nov 2002

Time on role 6 months, 1 day

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 21 May 2002

Resigned on 21 May 2002

Time on role

HANRECK, Jonathan

Director

Developer

RESIGNED

Assigned on 21 May 2002

Resigned on 22 Nov 2002

Time on role 6 months, 1 day

HILL, Joanna Mary

Director

Teacher

RESIGNED

Assigned on 01 Jun 2010

Resigned on 04 Oct 2021

Time on role 11 years, 4 months, 3 days

JAMIESON, Nicola

Director

Trainee Accountant

RESIGNED

Assigned on 17 Jun 2014

Resigned on 11 May 2020

Time on role 5 years, 10 months, 24 days

KEEFE, Lucy

Director

Marketing Manager

RESIGNED

Assigned on 20 Oct 2006

Resigned on 31 May 2010

Time on role 3 years, 7 months, 11 days

KHALIL, Simon Salim Walid

Director

Art Director

RESIGNED

Assigned on 21 Jul 2003

Resigned on 22 Oct 2010

Time on role 7 years, 3 months, 1 day

MELVILLE, Daisy

Director

Hr Manager

RESIGNED

Assigned on 21 May 2002

Resigned on 27 Feb 2014

Time on role 11 years, 9 months, 6 days

MURRAY, Stuart

Director

Marketing Manager

RESIGNED

Assigned on 26 Jul 2007

Resigned on 31 Dec 2014

Time on role 7 years, 5 months, 5 days

TUCKER, Oliver James

Director

Investment Banking

RESIGNED

Assigned on 04 Sep 2003

Resigned on 07 Mar 2007

Time on role 3 years, 6 months, 3 days

WATSON, Emily Marian

Director

Accountant

RESIGNED

Assigned on 04 Sep 2003

Resigned on 07 Mar 2007

Time on role 3 years, 6 months, 3 days

WORRALL, Anya Louise

Director

Solicitor

RESIGNED

Assigned on 21 Jul 2003

Resigned on 01 Mar 2007

Time on role 3 years, 7 months, 11 days


Some Companies

A GLEADALL & SON LIMITED

411F THE BIG PEG 120 VYSE STREET,BIRMINGHAM,B18 6NB

Number:03893375
Status:ACTIVE
Category:Private Limited Company

CLUSTER-FLUX RECORDS LTD

54 BUCHANAN DRIVE,GLASGOW,G61 2EP

Number:SC615104
Status:ACTIVE
Category:Private Limited Company

G2 LEEDS LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:10730048
Status:ACTIVE
Category:Private Limited Company

GO:PR LIMITED

203 BLACKBOX,WILMSLOW,SK9 5ER

Number:11217224
Status:ACTIVE
Category:Private Limited Company

JAREN CONSULTING LIMITED

THE WHITE HOUSE,WADHURST,TN5 6NE

Number:09929163
Status:ACTIVE
Category:Private Limited Company

PARSONS AND SON DEVELOPMENTS LIMITED

HEYDON LODGE FLINT CROSS,ROYSTON,SG8 7PN

Number:08649975
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