GARDEN DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusACTIVE
Company No.04813041
CategoryPrivate Limited Company
Incorporated27 Jun 2003
Age21 years, 5 days
JurisdictionEngland Wales

SUMMARY

GARDEN DEVELOPMENTS LIMITED is an active private limited company with number 04813041. It was incorporated 21 years, 5 days ago, on 27 June 2003. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



People

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Mar 2006

Current time on role 18 years, 3 months, 13 days

SKELDON, Roger

Director

Accountant

ACTIVE

Assigned on 11 Jul 2014

Current time on role 9 years, 11 months, 22 days

CTC DIRECTORSHIPS LTD

Corporate-director

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 8 months, 11 days

GAIN, Jonathan Mark

Secretary

RESIGNED

Assigned on 27 Jun 2003

Resigned on 16 Dec 2003

Time on role 5 months, 19 days

MCGLOGAN, Bruce

Secretary

RESIGNED

Assigned on 16 Dec 2003

Resigned on 26 Apr 2005

Time on role 1 year, 4 months, 10 days

OLIVER, William

Secretary

RESIGNED

Assigned on 26 Apr 2005

Resigned on 20 Mar 2006

Time on role 10 months, 24 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jun 2003

Resigned on 27 Jun 2003

Time on role

AGNEW, David Richard Charles

Director

Licenced Property Consultant

RESIGNED

Assigned on 01 Nov 2006

Resigned on 08 Dec 2011

Time on role 5 years, 1 month, 7 days

BLAKE, David James

Director

Company Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 11 Jul 2014

Time on role 2 years, 9 months, 11 days

HEWITT, Peter Lionel Raleigh

Director

Director

RESIGNED

Assigned on 27 Jun 2003

Resigned on 12 Sep 2011

Time on role 8 years, 2 months, 15 days

JACKSON-STOPS, Timothy William Ashworth

Director

Director

RESIGNED

Assigned on 27 Jun 2003

Resigned on 27 Jun 2003

Time on role

ROSCROW, Peter Donald

Director

Director

RESIGNED

Assigned on 27 Jun 2003

Resigned on 19 Apr 2004

Time on role 9 months, 22 days

STOCKWELL, Fiona Alison

Director

Compliance Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 22 Oct 2020

Time on role 9 years, 1 month, 10 days

TEWKESBURY, Grant Edward

Director

Development Director

RESIGNED

Assigned on 19 Apr 2004

Resigned on 30 Sep 2011

Time on role 7 years, 5 months, 11 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jun 2003

Resigned on 27 Jun 2003

Time on role


Some Companies

BEAUFORT HOUSE BUILDING LIMITED

CAUSEWAY HOUSE,BISHOPS STORTFORD,CM23 3BT

Number:03458020
Status:ACTIVE
Category:Private Limited Company

CADZOW PLANT SALES LIMITED

15 FORREST STREET,GLASGOW,G72 0JP

Number:SC086590
Status:ACTIVE
Category:Private Limited Company

ELLIS DRILLING SERVICES LIMITED

HEATHERLEA CANAL ROAD,LLANYMYNECH,SY22 6PR

Number:09742625
Status:ACTIVE
Category:Private Limited Company

KINOPLEX PARTNERS LIMITED

THE HART SHAW BUILDING,SHEFFIELD BUSINESS PARK,S9 1XU

Number:07782731
Status:LIQUIDATION
Category:Private Limited Company

LIMO ECOSSE LTD.

10A THE STUDIO SOUTH STREET,CUPAR,KY15 7PL

Number:SC216350
Status:ACTIVE
Category:Private Limited Company

THE NATURAL DRS LIMITED

52A POYNTON,STOCKPORT,SK12 1JA

Number:11538076
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