THE LEASEHOLDERS OF 41 QUEENS ROAD LIMITED

Andrew Purnell & Co Rear Office Andrew Purnell & Co Rear Office, London, SW20 0LP, England
StatusACTIVE
Company No.06031602
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE LEASEHOLDERS OF 41 QUEENS ROAD LIMITED is an active private limited company with number 06031602. It was incorporated 17 years, 6 months, 18 days ago, on 18 December 2006. The company address is Andrew Purnell & Co Rear Office Andrew Purnell & Co Rear Office, London, SW20 0LP, England.



People

ALIZADEH, Sohail

Director

.

ACTIVE

Assigned on 04 May 2021

Current time on role 3 years, 2 months, 1 day

CULSHAW, Hannah

Director

Sales

ACTIVE

Assigned on 09 Nov 2021

Current time on role 2 years, 7 months, 26 days

DAVIES, Peter William

Director

Writer And Director

ACTIVE

Assigned on 18 May 2021

Current time on role 3 years, 1 month, 18 days

LUCIO, Juliano De Gouvea

Director

Senior Consultant

ACTIVE

Assigned on 09 Jul 2021

Current time on role 2 years, 11 months, 27 days

O'CONNOR, Kieran

Director

Accountant

ACTIVE

Assigned on 18 Feb 2021

Current time on role 3 years, 4 months, 15 days

CALFOST, Jazmine

Secretary

Personal Assistant

RESIGNED

Assigned on 18 Dec 2006

Resigned on 02 Apr 2008

Time on role 1 year, 3 months, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Dec 2006

Resigned on 18 Dec 2006

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Dec 2006

Resigned on 18 Dec 2006

Time on role

URANG PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 24 Apr 2013

Time on role 4 years, 3 months, 23 days

CALFOST, Jazmine

Director

Personal Assistant

RESIGNED

Assigned on 18 Dec 2006

Resigned on 02 Apr 2008

Time on role 1 year, 3 months, 15 days

CULSHAW, Hannah

Director

Retail

RESIGNED

Assigned on 05 Nov 2013

Resigned on 25 Jun 2020

Time on role 6 years, 7 months, 20 days

MULLARKEY, Stacey

Director

Housewife

RESIGNED

Assigned on 18 Feb 2021

Resigned on 09 Sep 2022

Time on role 1 year, 6 months, 19 days

PEEL, Jane

Director

Teacher

RESIGNED

Assigned on 09 Aug 2016

Resigned on 09 Jul 2021

Time on role 4 years, 11 months

STENLAKE, Kirsty Anne Kennedy

Director

Visual Artist

RESIGNED

Assigned on 18 Dec 2006

Resigned on 05 Nov 2013

Time on role 6 years, 10 months, 18 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 18 Dec 2006

Time on role


Some Companies

FLOFUEL TRAINING LTD

FLUFUEL LIMITED LAKESIDE INDUSTRIAL PARK COTSWOLD DENE,WITNEY,OX29 7PL

Number:09907264
Status:ACTIVE
Category:Private Limited Company

JGA HOME COUNTIES LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:11117512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MYRACE VIRTUAL RACING LTD

25A WRECCLESHAM HILL,FARNHAM,GU10 4JU

Number:10811932
Status:ACTIVE
Category:Private Limited Company

NMD UTILITIES LTD

56 TWICKENHAM DRIVE,LIVERPOOL,L36 4QG

Number:11685999
Status:ACTIVE
Category:Private Limited Company

S&S MANAGEMENT GROUP LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:11028519
Status:ACTIVE
Category:Private Limited Company

TAMPER TECHNOLOGIES LIMITED

THE OAKS MOOR FARM ROAD WEST,ASHBOURNE,DE6 1HD

Number:04406375
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