This company is commonly known as 9 Hertford Street Limited. The company was founded 51 years ago and was given the registration number 01119822. The firm's registered office is in LONDON. You can find them at 21 Grosvenor Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 9 HERTFORD STREET LIMITED |
---|---|---|
Company Number | : | 01119822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Grosvenor Place, London, England, SW1X 7HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 10 May 2012 | Active |
9, Hertford Street, London, United Kingdom, W1J 7RJ | Secretary | 01 November 2009 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Secretary | - | Active |
4, Grosvenor Place, London, England, SW1X 7HJ | Secretary | 10 May 2012 | Active |
21, Grosvenor Place, London, England, SW1X 7HN | Corporate Secretary | 24 August 2021 | Active |
4, Grosvenor Place, London, England, SW1X 7HJ | Corporate Secretary | 10 February 2017 | Active |
Third Floor Eagle House, 110 Jermyn Street, London, SW1Y 6RH | Corporate Secretary | 14 October 1993 | Active |
Flat 1 8/9, Hertford Street, London, W1J 7RJ | Director | 24 November 2008 | Active |
89a Route De Florissant, 1206 Geneva, Switzerland, FOREIGN | Director | 14 April 1999 | Active |
14 Sandringham House, Courtlands, Richmond, TW10 5BG | Director | 14 September 1992 | Active |
25 Arundel Gardens, London, W11 2LW | Director | 21 March 1994 | Active |
Fortax Ag, Stockerstrasse 44, Ch 8002 Zurich, Switzerland, | Director | 30 November 1998 | Active |
Heath House Smarts Heath Road, Woking, GU22 0NP | Director | 10 September 1992 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Director | - | Active |
Drum On Monkey Cottage, Grovehurst Lane Horsmonden, Tonbridge, TN12 8BB | Director | - | Active |
173 Croham Valley Road, Balards Farm, South Croydon, CR2 7RE | Director | 09 June 2000 | Active |
12 Avenue Spelugues, Monte Carlo 98000, Monaco, | Director | 10 December 1998 | Active |
49c Wellington Street, London, WC2E 7BN | Director | 03 October 2002 | Active |
4, Grosvenor Place, London, England, SW1X 7HJ | Director | 30 May 2012 | Active |
C/O Child & Child, 21 Grosvenor Place, London, England, SW1X 7HN | Director | 19 October 2012 | Active |
3 Crosby Road, Westcliff On Sea, SS0 8LF | Director | 20 November 2006 | Active |
4, Grosvenor Place, London, England, SW1X 7HJ | Director | 30 May 2012 | Active |
Flat 7 169 Queens Gate, London, SW7 5HE | Director | 22 March 1999 | Active |
8 Dragastaniou Str, 105 59 Athens, Greece, FOREIGN | Director | 17 August 2000 | Active |
4, Grosvenor Place, London, England, SW1X 7HJ | Director | 30 January 2013 | Active |
Mrs Sanja Marie Milovac-Carolina | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Child & Child, 21 Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Mrs Sarah Giles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Child & Child, 21 Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.