80 STOCKWELL PARK MANAGEMENT LIMITED

80 Stockwell Park Road 80 Stockwell Park Road, SW9 0BX
StatusACTIVE
Company No.04737426
CategoryPrivate Limited Company
Incorporated16 Apr 2003
Age21 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

80 STOCKWELL PARK MANAGEMENT LIMITED is an active private limited company with number 04737426. It was incorporated 21 years, 2 months, 17 days ago, on 16 April 2003. The company address is 80 Stockwell Park Road 80 Stockwell Park Road, SW9 0BX.



People

HOWDEN, Elizabeth Penelope Rose

Director

Agent

ACTIVE

Assigned on 24 Jun 2015

Current time on role 9 years, 9 days

LAWSON, Joanne

Director

Shareholder Executive

ACTIVE

Assigned on 17 Feb 2014

Current time on role 10 years, 4 months, 14 days

TRINITY, Arabella Fredericka Ann

Director

Student

ACTIVE

Assigned on 16 Apr 2003

Current time on role 21 years, 2 months, 17 days

BUJALSKI, Angus Roch

Secretary

Solicitor

RESIGNED

Assigned on 20 May 2006

Resigned on 27 Jan 2012

Time on role 5 years, 8 months, 7 days

STOKOE, Susanna

Secretary

Designer

RESIGNED

Assigned on 16 Apr 2003

Resigned on 01 Sep 2004

Time on role 1 year, 4 months, 16 days

TRINITY, Arabella Fredericka Ann

Secretary

Director

RESIGNED

Assigned on 26 Oct 2004

Resigned on 20 May 2006

Time on role 1 year, 6 months, 25 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Apr 2003

Resigned on 16 Apr 2003

Time on role

ALEXANDER, Eliza, Doctor

Director

Doctor

RESIGNED

Assigned on 16 Apr 2003

Resigned on 19 Feb 2007

Time on role 3 years, 10 months, 3 days

BRISTOL, Elizabeth Olivia

Director

Consultant

RESIGNED

Assigned on 16 Apr 2003

Resigned on 04 Apr 2005

Time on role 1 year, 11 months, 18 days

BUJALSKI, Angus Roch

Director

Solicitor

RESIGNED

Assigned on 26 Oct 2004

Resigned on 27 Jan 2012

Time on role 7 years, 3 months, 1 day

DENHAM, Kate Emma

Director

Manager

RESIGNED

Assigned on 14 May 2012

Resigned on 13 Feb 2014

Time on role 1 year, 8 months, 30 days

GORDON, Angela

Director

Designer

RESIGNED

Assigned on 12 May 2009

Resigned on 20 Apr 2021

Time on role 11 years, 11 months, 8 days

LENNHOF, Jochen

Director

Consultant

RESIGNED

Assigned on 20 May 2006

Resigned on 12 May 2009

Time on role 2 years, 11 months, 23 days

METSON, Jeremy Scott

Director

Head Of Business Development

RESIGNED

Assigned on 09 Mar 2011

Resigned on 24 Jun 2015

Time on role 4 years, 3 months, 15 days

STOKOE, Susanna

Director

Designer

RESIGNED

Assigned on 16 Apr 2003

Resigned on 16 Jul 2004

Time on role 1 year, 3 months

WOOLSEY, Natasha Dominique

Director

Pa

RESIGNED

Assigned on 19 Feb 2007

Resigned on 30 Nov 2010

Time on role 3 years, 9 months, 11 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Apr 2003

Resigned on 16 Apr 2003

Time on role


Some Companies

AUTOSPOT LIMITED

196 WEST END LANE,LONDON,NW6 1SG

Number:02080555
Status:ACTIVE
Category:Private Limited Company

FAIRHOLD PROPERTIES NO. 5 LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:06400219
Status:ACTIVE
Category:Private Limited Company

GEKTAL LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:07473805
Status:ACTIVE
Category:Private Limited Company

HALTEC BUILDING SERVICES LIMITED

25 SLADES DRIVE,CHISLEHURST,BR7 6JU

Number:06538520
Status:ACTIVE
Category:Private Limited Company

NEMO'S NURSERY LIMITED

AUSTIN HOUSE 43 POOLE ROAD,BOURNEMOUTH,BH4 9DN

Number:07137534
Status:ACTIVE
Category:Private Limited Company

ROA18 LIMITED

2 CHURCH YARD,TRING,HP23 5AE

Number:09747632
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