This company is commonly known as 97-101 Mirabel Road Limited. The company was founded 23 years ago and was given the registration number 04228177. The firm's registered office is in LONDON. You can find them at 101 Mirabel Road, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | 97-101 MIRABEL ROAD LIMITED |
---|---|---|
Company Number | : | 04228177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 101 Mirabel Road, London, SW6 7EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Mirabel Road, London, England, SW6 7EQ | Secretary | 09 October 2020 | Active |
99 Mirabel Road, London, SW6 7EQ | Director | 10 July 2001 | Active |
Craig Dhu House, Craig Dhu House, Newtonmore, Scotland, PH20 1BS | Director | 10 July 2020 | Active |
101, Mirabel Road, London, England, SW6 7EQ | Director | 31 January 2020 | Active |
99 Mirabel Road, London, SW6 7EQ | Secretary | 16 December 2005 | Active |
101 Mirabel Road, London, SW6 7EQ | Secretary | 10 July 2001 | Active |
97 Mirabel Road, London, SW6 3UQ | Secretary | 01 January 2004 | Active |
Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Secretary | 04 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 June 2001 | Active |
101 Mirabel Road, London, SW6 7EQ | Director | 10 July 2001 | Active |
97 Mirabel Road, London, | Director | 10 July 2001 | Active |
97 Mirabel Road, London, SW6 3UQ | Director | 24 May 2002 | Active |
97, Mirabel Road, London, SW6 7EQ | Director | 20 January 2006 | Active |
101, Mirabel Road, Mirabel Road, London, England, SW6 7EQ | Director | 27 July 2012 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Director | 04 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 June 2001 | Active |
Mr Thomas John Stewart Macpherson | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Craig Dhu House, Craig Dhu House, Newtonmore, Scotland, PH20 1BS |
Nature of control | : |
|
Miss Sabrina Sampson | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Address | : | 101, Mirabel Road, London, SW6 7EQ |
Nature of control | : |
|
Mr Andrew Howl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 97, Mirabel Road, London, United Kingdom, SW6 7EQ |
Nature of control | : |
|
Mrs Annabel D'Arcy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 99, Mirabel Road, London, United Kingdom, SW6 7EQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.