SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED

99 Mews Street, London, E1W 1BD, England
StatusACTIVE
Company No.04636282
CategoryPrivate Limited Company
Incorporated14 Jan 2003
Age21 years, 6 months
JurisdictionEngland Wales

SUMMARY

SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED is an active private limited company with number 04636282. It was incorporated 21 years, 6 months ago, on 14 January 2003. The company address is 99 Mews Street, London, E1W 1BD, England.



People

BALLOIS, David

Director

None

ACTIVE

Assigned on 24 Jun 2019

Current time on role 5 years, 20 days

GARCIA, Andres De Jesus Teran

Director

Software Consultant

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 11 months, 19 days

NEWBY, Jack

Director

Professional

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 11 months, 19 days

TOTOMANOV, Alexander Emilov

Director

Financial Analyst

ACTIVE

Assigned on 10 Jan 2024

Current time on role 6 months, 4 days

WNEK, Drew

Director

Compliance Officer

ACTIVE

Assigned on 24 Jun 2019

Current time on role 5 years, 20 days

POTTS, Martin William

Secretary

RESIGNED

Assigned on 14 Jan 2003

Resigned on 13 May 2004

Time on role 1 year, 3 months, 30 days

RODNEY SMITH, Martin

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 May 2004

Resigned on 07 Nov 2009

Time on role 5 years, 5 months, 25 days

WOOD, Robert Francis

Secretary

RESIGNED

Assigned on 13 Jan 2020

Resigned on 27 Nov 2020

Time on role 10 months, 14 days

CARTER BACKER WINTER TRUSTEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 May 2016

Resigned on 13 Jan 2020

Time on role 3 years, 7 months, 19 days

MIH PROPERTY LTD

Corporate-secretary

RESIGNED

Assigned on 17 Jun 2022

Resigned on 17 Jun 2022

Time on role

STL SECRETARIES LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jan 2003

Resigned on 14 Jan 2003

Time on role

ARLINGTON, Simon James

Director

Solicitor

RESIGNED

Assigned on 10 Apr 2011

Resigned on 06 Sep 2017

Time on role 6 years, 4 months, 26 days

BILLINGHAM, Rex Richard

Director

Judge

RESIGNED

Assigned on 10 Jan 2008

Resigned on 19 Jun 2009

Time on role 1 year, 5 months, 9 days

BRETHERTON, Philip John

Director

Solicitor

RESIGNED

Assigned on 13 May 2004

Resigned on 31 Oct 2005

Time on role 1 year, 5 months, 18 days

DOUGLAS HAYDON, Alan

Director

Architect

RESIGNED

Assigned on 13 May 2004

Resigned on 17 Nov 2004

Time on role 6 months, 4 days

FITTER, Roger

Director

Retired

RESIGNED

Assigned on 11 Jun 2009

Resigned on 21 Jan 2013

Time on role 3 years, 7 months, 10 days

FOX, Christopher Ernest Beresford

Director

Reinsurance

RESIGNED

Assigned on 01 Feb 2005

Resigned on 14 Jan 2012

Time on role 6 years, 11 months, 13 days

GADD, Derek John

Director

Local Government Officer

RESIGNED

Assigned on 13 May 2004

Resigned on 01 Feb 2005

Time on role 8 months, 19 days

GILLESPIE, James Bernard

Director

Self Employed

RESIGNED

Assigned on 01 Jun 2015

Resigned on 22 May 2019

Time on role 3 years, 11 months, 21 days

HAIGH, Jonathan William

Director

Retired General Practitioner

RESIGNED

Assigned on 01 Jun 2015

Resigned on 22 May 2019

Time on role 3 years, 11 months, 21 days

HOSSAIN, Elisabeth Mary

Director

Professional Retired Teacher

RESIGNED

Assigned on 01 Jun 2015

Resigned on 22 May 2019

Time on role 3 years, 11 months, 21 days

HOSSAIN, Elisabeth Mary

Director

Retired Teacher

RESIGNED

Assigned on 11 Jun 2009

Resigned on 08 Nov 2010

Time on role 1 year, 4 months, 27 days

HOWLETT, Jean Roberta

Director

Administrator

RESIGNED

Assigned on 23 Oct 2012

Resigned on 01 Jun 2015

Time on role 2 years, 7 months, 9 days

HOWLETT, Jean Roberta

Director

Part Time Administrator

RESIGNED

Assigned on 17 Jan 2007

Resigned on 10 Jan 2008

Time on role 11 months, 24 days

LASHBROOK, Mark Andrew

Director

It Consultant

RESIGNED

Assigned on 14 Jan 2003

Resigned on 21 Jan 2009

Time on role 6 years, 7 days

LAWRENCE, Vivian

Director

Archivist

RESIGNED

Assigned on 24 Jun 2019

Resigned on 16 Dec 2021

Time on role 2 years, 5 months, 22 days

LEE, Lucy, Dr

Director

Doctor

RESIGNED

Assigned on 14 Jan 2003

Resigned on 13 May 2004

Time on role 1 year, 3 months, 30 days

LEWIS, Olivia Grace Rita

Director

Pa

RESIGNED

Assigned on 24 Jun 2019

Resigned on 14 Aug 2020

Time on role 1 year, 1 month, 20 days

MAVIN, George

Director

Regional Director

RESIGNED

Assigned on 11 Jun 2009

Resigned on 14 Jan 2012

Time on role 2 years, 7 months, 3 days

MELHUISH-HANCOCK, Douglas Charles

Director

Chartered Accountant

RESIGNED

Assigned on 28 Oct 2004

Resigned on 21 Jan 2013

Time on role 8 years, 2 months, 24 days

MULDOON, Francis Trevor

Director

None

RESIGNED

Assigned on 15 Aug 2013

Resigned on 20 Mar 2015

Time on role 1 year, 7 months, 5 days

MULDOON, Francis Trevor

Director

Property Manager

RESIGNED

Assigned on 13 May 2004

Resigned on 15 Jan 2009

Time on role 4 years, 8 months, 2 days

NEAL, Ian David

Director

Civil Servant

RESIGNED

Assigned on 15 Aug 2013

Resigned on 22 May 2019

Time on role 5 years, 9 months, 7 days

NEWBY, Jonathan Stephan

Director

Civil Servant

RESIGNED

Assigned on 01 Jun 2015

Resigned on 22 May 2019

Time on role 3 years, 11 months, 21 days

PAVITT, Lesley

Director

Retired

RESIGNED

Assigned on 26 Jul 2022

Resigned on 10 Jul 2023

Time on role 11 months, 15 days

POTTS, Martin William

Director

College Registrar

RESIGNED

Assigned on 13 May 2004

Resigned on 26 Oct 2005

Time on role 1 year, 5 months, 13 days

PRESTON DAVIS, Martin

Director

Director/Prop Mgmt Co

RESIGNED

Assigned on 24 Jun 2019

Resigned on 25 Jul 2022

Time on role 3 years, 1 month, 1 day

ROBINSON, Nicholas

Director

Residential Landlord

RESIGNED

Assigned on 01 Jun 2015

Resigned on 22 May 2019

Time on role 3 years, 11 months, 21 days

RODNEY SMITH, Martin

Director

Chartered Accountant

RESIGNED

Assigned on 13 May 2004

Resigned on 31 Jan 2010

Time on role 5 years, 8 months, 18 days

ROSS, Sean Dunstan

Director

Software Engineer

RESIGNED

Assigned on 18 Mar 2014

Resigned on 15 Mar 2015

Time on role 11 months, 28 days

SULLIVAN, Brian Thomas

Director

Retired

RESIGNED

Assigned on 10 Aug 2006

Resigned on 22 May 2019

Time on role 12 years, 9 months, 12 days

TOFT, Nigel Timothy

Director

None

RESIGNED

Assigned on 18 Mar 2014

Resigned on 03 Apr 2017

Time on role 3 years, 16 days

WALL, Frances Jane

Director

None

RESIGNED

Assigned on 23 Oct 2012

Resigned on 01 May 2014

Time on role 1 year, 6 months, 8 days

WALL, Frances Jane

Director

None

RESIGNED

Assigned on 17 Jan 2007

Resigned on 10 Jan 2008

Time on role 11 months, 24 days

WALTMAN, Nancy Blyth

Director

Writer

RESIGNED

Assigned on 10 Jan 2008

Resigned on 17 Jun 2009

Time on role 1 year, 5 months, 7 days

WARE, Josephine

Director

Retired

RESIGNED

Assigned on 24 Jun 2019

Resigned on 25 Jul 2022

Time on role 3 years, 1 month, 1 day

WHITE, Martin Peter

Director

Economic Consultant

RESIGNED

Assigned on 10 Apr 2011

Resigned on 01 Jun 2015

Time on role 4 years, 1 month, 22 days

WINTERBOTTOM, Anthony

Director

Chairman Rodma Royal Docks

RESIGNED

Assigned on 13 May 2004

Resigned on 22 May 2019

Time on role 15 years, 9 days

WOOD, Robert Francis

Director

Notary Public

RESIGNED

Assigned on 24 Jun 2019

Resigned on 27 Nov 2020

Time on role 1 year, 5 months, 3 days

STL DIRECTORS LTD.

Corporate-nominee-director

RESIGNED

Assigned on 14 Jan 2003

Resigned on 14 Jan 2003

Time on role


Some Companies

CENTREWEST (SOUTH) LIMITED

34 WARWICK ROAD,ASHFORD,TW15 3PG

Number:11382816
Status:ACTIVE
Category:Private Limited Company

CLAREDON HOTEL LIMITED

1 SHORE STREET,OBAN,PA34 4LJ

Number:SC612301
Status:ACTIVE
Category:Private Limited Company

COBRA LONDON MARKETS LIMITED

11TH FLOOR 1 MINSTER COURT,LONDON,EC3R 7AA

Number:02181039
Status:ACTIVE
Category:Private Limited Company

FA TECH SERVICES LTD

13 MELLING STREET,MANCHESTER,M12 4PH

Number:10013937
Status:ACTIVE
Category:Private Limited Company

IPHYOO CONSULTANTS LTD

18 CHELTENHAM COURT,ST. ALBANS,AL1 5WB

Number:08888400
Status:ACTIVE
Category:Private Limited Company

OOH LA LAH SALON LTD

173 ALBERT ROAD,SOUTHSEA,PO4 0JW

Number:10082419
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