This company is commonly known as The Trustees Of The J.s.s.m.. The company was founded 30 years ago and was given the registration number 02899353. The firm's registered office is in LONDON. You can find them at Mountcliff House, 154 Brent Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | THE TRUSTEES OF THE J.S.S.M. |
---|---|---|
Company Number | : | 02899353 |
Company Type | : | |
Status | : | Active |
Incorporation Date | : | 17 February 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountcliff House, 154 Brent Street, London, England, NW4 2DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, Empire Way, Wembley, United Kingdom, HA9 0FQ | Director | 04 April 2014 | Active |
18, West Heath Avenue, London, United Kingdom, NW11 7QL | Director | 12 February 2015 | Active |
48, Wykeham Road, London, United Kingdom, NW4 2SU | Director | 03 March 2014 | Active |
54, The Burroughs, London, United Kingdom, NW4 4AN | Director | 03 March 2014 | Active |
18 Oakfields Road, London, NW11 0HY | Secretary | 18 October 2001 | Active |
10, Gloucester Gardens, London, NW11 9AB | Secretary | 01 April 2008 | Active |
8 Gresham Gardens, London, NW11 8PB | Secretary | 17 February 1994 | Active |
67, The Ridgeway, London, United Kingdom, NW11 8PH | Director | 03 March 2014 | Active |
87 Princes Park Avenue, London, NW11 0JS | Director | 05 May 2005 | Active |
18 Highfield Gardens, London, NW11 9HB | Director | 17 February 1994 | Active |
18 Oakfields Road, London, NW11 0HY | Director | 18 August 1994 | Active |
21, Grosvenor Gardens, London, United Kingdom, NW11 0HE | Director | 03 March 2014 | Active |
10, Gloucester Gardens, London, NW11 9AB | Director | 01 June 1994 | Active |
4 Meadway Gate, London, NW11 7LB | Director | 17 February 1994 | Active |
48 Brampton Grove, London, NW4 4AQ | Director | 17 February 1994 | Active |
16 Mayfield Gardens, London, NW4 2QA | Director | 10 November 2001 | Active |
4th Floor, 30 Market Place, London, England, W1W 8AP | Director | 03 December 2018 | Active |
11 Wykeham Road, London, NW4 2TB | Director | 24 November 2008 | Active |
54/56, Euston Street, London, United Kingdom, NW1 2ES | Director | 12 January 2011 | Active |
8 Gresham Gardens, London, NW11 8PB | Director | 17 February 1994 | Active |
101, Princes Park Avenue, London, United Kingdom, NW11 0JS | Director | 05 November 2012 | Active |
1a, Danescroft Gardens, London, NW4 2ND | Director | 17 February 1994 | Active |
Mr Daniel Martin Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Ballards Lane, London, United Kingdom, N3 1XW |
Nature of control | : |
|
Mr Daniel Phillip Lyons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Ballards Lane, London, United Kingdom, N3 1XW |
Nature of control | : |
|
Mr Jonathan Mark Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Ballards Lane, London, United Kingdom, N3 1XW |
Nature of control | : |
|
Mr Martin Anthony Richman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Ballards Lane, London, United Kingdom, N3 1XW |
Nature of control | : |
|