This company is commonly known as Addmargin Limited. The company was founded 36 years ago and was given the registration number 02309571. The firm's registered office is in HARROW. You can find them at Maple House 382 Kenton Road, Kenton, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | ADDMARGIN LIMITED |
---|---|---|
Company Number | : | 02309571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1988 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom, HA3 9DP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Weald Rise, Harrow Weald, Harrow, HA3 7DQ | Director | 01 September 2004 | Active |
Unit 10, Cygnus Business Centre, Dalmeyer Road, London, England, NW10 2XA | Director | 15 October 2014 | Active |
Penwood Farm, Woodlands, Glastonbury, England, BA6 8LH | Director | 01 July 2021 | Active |
Units 7-8 Cygnus Business Centre, Dalmeyer Road, London, England, NW10 2XA | Director | 31 March 2011 | Active |
Unit 2, Cygnus Business Centre, Dalmeyer Road, London, NW1 | Director | 22 September 2004 | Active |
Unit 13-14 Cygnus Business Centre, Dalmeyer Road, Willesden, NW10 2XA | Director | 31 March 2011 | Active |
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE | Secretary | - | Active |
90 Great Russell Street, London, WC1B 3RJ | Secretary | 26 March 1991 | Active |
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE | Secretary | 19 January 1995 | Active |
59/60, Russell Square, London, United Kingdom, WC1B 4HP | Corporate Secretary | 21 August 2006 | Active |
Copper Beech, Oak Lane, Sevenoaks, TN13 1UH | Director | 27 October 1991 | Active |
Tile Cottage 4 Holland Walk, Lodge Way, Stanmore, HA7 3AL | Director | 01 September 2004 | Active |
8 Hall Park Gate, Berkhamsted, HP4 2NJ | Director | 01 June 1996 | Active |
Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN | Director | - | Active |
90 Great Russell Street, London, WC1B 3RJ | Director | 01 June 1992 | Active |
16a Heath Drive, London, NW3 7SL | Director | 01 September 2004 | Active |
3 Kempshott Road, London, SW16 6AG | Director | 01 September 2004 | Active |
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE | Director | 19 January 1995 | Active |
Unit 3 Cygnuss Business Centre, Dalmeyer Road, London, NW10 2XA | Director | 31 March 2011 | Active |
81 Somervell Road, South Harrow, HA2 8TZ | Director | 01 June 1996 | Active |
Highfields House, Addstone, NN12 8DS | Director | - | Active |
3 Gloucester Circus, Greenwich, London, SE10 8RX | Director | 01 June 1992 | Active |
Mr Raymond Henry Cornish | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Penwood Farm, Woodlands, Glastonbury, England, BA6 8LH |
Nature of control | : |
|
Mr John Joseph Caulfield | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 10, Cygnus Business Centre, Dalmeyer Road, London, United Kingdom, NW10 2XA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.