TOPLAND (REVERSIONS) LIMITED

105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England
StatusACTIVE
Company No.04673202
CategoryPrivate Limited Company
Incorporated20 Feb 2003
Age21 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

TOPLAND (REVERSIONS) LIMITED is an active private limited company with number 04673202. It was incorporated 21 years, 4 months, 15 days ago, on 20 February 2003. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.



People

GLIORSI, Natalia Franchini

Secretary

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 10 months, 6 days

GLIORSI, Natalia Franchini

Director

Lawyer

ACTIVE

Assigned on 03 Jan 2023

Current time on role 1 year, 6 months, 4 days

KINGSTON, Mark Simon

Director

Real Estate Professional

ACTIVE

Assigned on 09 Jul 2015

Current time on role 8 years, 11 months, 29 days

ZAKAY, Eddie

Director

Company Director

ACTIVE

Assigned on 20 Feb 2003

Current time on role 21 years, 4 months, 15 days

MOHARM, Cheryl Frances

Secretary

Company Secretary

RESIGNED

Assigned on 20 Feb 2003

Resigned on 01 Sep 2022

Time on role 19 years, 6 months, 12 days

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Feb 2003

Resigned on 20 Feb 2003

Time on role

BAMFORD, Patrick Martyn

Director

Finance Director

RESIGNED

Assigned on 20 Feb 2003

Resigned on 25 Nov 2003

Time on role 9 months, 5 days

BETTS, Thomas Richard

Director

Real Estate Finance

RESIGNED

Assigned on 14 May 2014

Resigned on 03 Nov 2014

Time on role 5 months, 20 days

BUSH, Clive Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 04 Apr 2006

Resigned on 14 May 2014

Time on role 8 years, 1 month, 10 days

JONES, Richard William

Director

Finance Director

RESIGNED

Assigned on 03 Nov 2014

Resigned on 09 Jul 2015

Time on role 8 months, 6 days

MOHARM, Cheryl Frances

Director

Company Secretary

RESIGNED

Assigned on 20 Feb 2003

Resigned on 03 Jan 2023

Time on role 19 years, 10 months, 11 days

WILDEN, Nichola Jane

Director

Finance Director

RESIGNED

Assigned on 09 Feb 2004

Resigned on 03 Apr 2006

Time on role 2 years, 1 month, 23 days

ZAKAY, Sol

Director

Company Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 03 Nov 2014

Time on role 1 year, 1 month, 2 days

ZAKAY, Sol

Director

Company Director

RESIGNED

Assigned on 20 Feb 2003

Resigned on 30 Mar 2009

Time on role 6 years, 1 month, 10 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Feb 2003

Resigned on 20 Feb 2003

Time on role


Some Companies

BLUESHIFT RECORDS LTD

4 MARLEY CLOSE,GREENFORD,UB6 9UG

Number:08416966
Status:ACTIVE
Category:Private Limited Company

JAMES KNAPP LIMITED

14 BARRINGTON COURT,DORKING,RH4 3EL

Number:08508126
Status:ACTIVE
Category:Private Limited Company

NI056166 LIMITED

18 LINEN MILL GROVE,BELFAST,BT8 8GX

Number:NI056166
Status:ACTIVE
Category:Private Limited Company

PROJECT COBHAM LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09345846
Status:ACTIVE
Category:Private Limited Company

SA MOT SOLUTIONS LTD

4A COVENT GARDEN CLOSE,LUTON,LU4 8QB

Number:11473880
Status:ACTIVE
Category:Private Limited Company

TIMBERCRAFT JOINERY LIMITED

SNOW LANE,SOUTH YORKSHIRE,S3 7AL

Number:01831537
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