This company is commonly known as 64-65 Vincent Square Limited. The company was founded 29 years ago and was given the registration number 03154428. The firm's registered office is in LONDON. You can find them at 64-65 Vincent Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
| Name | : | 64-65 VINCENT SQUARE LIMITED |
|---|---|---|
| Company Number | : | 03154428 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 29 January 1996 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 64-65 Vincent Square, London, SW1P 2NU |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 64-65, Vincent Square, London, SW1P 2NU | Director | 01 April 2022 | Active |
| Forest Lodge High Street, Balcombe, Haywards Heath, RH17 6JZ | Secretary | 20 February 1996 | Active |
| Crossroads Farm, Haversham, Milton Keynes, MK19 7DS | Secretary | 29 January 1996 | Active |
| 17 Hyrons Close, Amersham, HP6 6NH | Secretary | 20 February 1996 | Active |
| 12 Abbotswood Road, London, SW16 1AP | Secretary | 01 February 1999 | Active |
| Second Floor, 11 Pilgrim Steet, London, United Kingdom, EC4V 6RN | Corporate Secretary | 18 December 2007 | Active |
| Flat 69, 3 Whitehall Court, London, SW1A 2EL | Director | 01 October 2008 | Active |
| 2 Honeywell Road, London, SW11 6EG | Director | 20 February 1996 | Active |
| Thorpe Underwood Farm, Thorpe Underwood, Northampton, NN6 9PA | Director | 29 January 1996 | Active |
| Forest Lodge High Street, Balcombe, Haywards Heath, RH17 6JZ | Director | 20 February 1996 | Active |
| Crossroads Farm, Haversham, Milton Keynes, MK19 7DS | Director | 29 January 1996 | Active |
| 60, Winnington Road, London, Uk, N2 0TX | Director | 18 December 2007 | Active |
| 64-65, Vincent Square, London, United Kingdom, SW1P 2NU | Director | 01 June 2012 | Active |
| 7 Sumner Place, London, SW7 3EE | Director | 20 February 1996 | Active |
| 21, Lyford Road, London, SW18 3LU | Director | 20 February 1996 | Active |
| Lonart Trustees Limited | ||
| Notified on | : | 20 June 2023 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | Cyprus |
| Address | : | 5, Visantiou Street, Spyrides Tower, Nikosia, Cyprus, |
| Nature of control | : |
|
| Mr Christodoulos Vassiliades | ||
| Notified on | : | 01 March 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1957 |
| Nationality | : | Cypriot |
| Country of residence | : | Cyprus |
| Address | : | Ledra House, 15 Agiou Pavlou Street, Nicosia, Cyprus, CY 1105 |
| Nature of control | : |
|
| Ms Tatiana Novitskaya | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1964 |
| Nationality | : | British |
| Address | : | 64-65, Vincent Square, London, SW1P 2NU |
| Nature of control | : |
|
| Mr Philip Richard Hunt | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1976 |
| Nationality | : | British |
| Address | : | 64-65, Vincent Square, London, SW1P 2NU |
| Nature of control | : |
|
| Mr Nicholas David Moss | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1959 |
| Nationality | : | British |
| Address | : | 64-65, Vincent Square, London, SW1P 2NU |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.