This company is commonly known as 3 Humbolt Road Limited. The company was founded 31 years ago and was given the registration number 02947214. The firm's registered office is in LONDON. You can find them at 9 St. Andrews Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
| Name | : | 3 HUMBOLT ROAD LIMITED |
|---|---|---|
| Company Number | : | 02947214 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 11 July 1994 |
| End of financial year | : | 31 July 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 9 St. Andrews Road, London, W14 9SX |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 9, St. Andrews Road, London, England, W14 9SX | Director | 01 March 2011 | Active |
| 41 Palace Mansions, Earsby Street, London, W14 8QW | Secretary | 11 July 1994 | Active |
| Langham House, Lodsworth, Petworth, GU28 9DB | Secretary | 30 June 1995 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 July 1994 | Active |
| The Basement Flat, 3 Humbolt Road, London, W6 8QH | Director | 11 July 2001 | Active |
| 3, Humbolt Road, London, United Kingdom, W6 8QH | Director | 01 April 2008 | Active |
| 3 Humbolt Road, London, W6 8UH | Director | 07 July 2003 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 July 1994 | Active |
| 3b Humbolt Road, Fulham, | Director | 30 June 1995 | Active |
| The Basement Flat, 3b Humbolt Road, London, W6 8QH | Director | 19 January 2004 | Active |
| 12 Ouseley Lodge, Ouseley Road Old Windsor, Windsor, SL4 2SQ | Director | 11 July 1994 | Active |
| 41 Palace Mansions, Earsby Street, London, W14 8QW | Director | 11 July 1994 | Active |
| 3b Humbolt Road, London, W6 8QH | Director | 10 July 2000 | Active |
| Langham House, Lodsworth, Petworth, GU28 9DB | Director | 30 June 1995 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 July 1994 | Active |
| Ms Jennifer Claire Goodwin | ||
| Notified on | : | 15 August 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1994 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 3b, Humbolt Road, London, England, W6 8QH |
| Nature of control | : |
|
| Mr David Cassie | ||
| Notified on | : | 15 August 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1990 |
| Nationality | : | New Zealander |
| Country of residence | : | England |
| Address | : | 3b, Humbolt Road, London, England, W6 8QH |
| Nature of control | : |
|
| Miss Fiona Clare Guest | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1989 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 3b, Humbolt Road, London, England, W6 8QH |
| Nature of control | : |
|
| Mr Dominic Desbiens | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1978 |
| Nationality | : | British |
| Address | : | 9, St. Andrews Road, London, W14 9SX |
| Nature of control | : |
|
| Ms Dominique Virginie Tremblay | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1977 |
| Nationality | : | British |
| Address | : | 9, St. Andrews Road, London, W14 9SX |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.