This company is commonly known as Silicon Business Centre (management) Limited. The company was founded 28 years ago and was given the registration number 03172342. 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 68320 - Management of real estate on a fee or contract basis.
Name | : | SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03172342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom, HA3 8DP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 41-45, Silicon Business Centre, 28 Wadsworth Road, Greenford, United Kingdom, UB6 7JZ | Director | 01 March 2017 | Active |
Unit 5 Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford, United Kingdom, UB6 7JZ | Director | 31 August 2017 | Active |
Talisman Church Farm, Church Road, Iver, SL0 0RA | Secretary | 01 October 1997 | Active |
Maple House, 382 Kenton Road, Kenton, Harrow, United Kingdom, HA3 8DP | Secretary | 16 May 2001 | Active |
15 Hawthorne Avenue, Eastcote, HA4 8SP | Secretary | 13 March 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 13 March 1996 | Active |
Talisman Church Farm, Church Road, Iver, SL0 0RA | Director | 13 March 1996 | Active |
Maple House, 382 Kenton Road, Kenton, Harrow, United Kingdom, HA3 8DP | Director | 13 March 1996 | Active |
Maple House, 382 Kenton Road, Kenton, Harrow, United Kingdom, HA3 8DP | Director | 13 March 1996 | Active |
84 Lowther Road, Barnes, London, SW13 9NW | Director | 13 March 1996 | Active |
15 Hawthorne Avenue, Eastcote, HA4 8SP | Director | 13 March 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 13 March 1996 | Active |
Mr Julian Waller | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5 Silicon Business Centre, 28 Wadsworth Road, Greenford, United Kingdom, UB6 7JZ |
Nature of control | : |
|
Mr Dhiresh Kunverji Patel | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 41-45, Silicon Business Centre, Greenford, United Kingdom, UB6 7JZ |
Nature of control | : |
|
Mr Ian Stuart Fulda | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maple House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP |
Nature of control | : |
|
Mr Nyalchand Chandaria | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maple House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.