This company is commonly known as Topland (reversions) Limited. The company was founded 21 years ago and was given the registration number 04673202. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | TOPLAND (REVERSIONS) LIMITED |
---|---|---|
Company Number | : | 04673202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Secretary | 01 September 2022 | Active |
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Director | 03 January 2023 | Active |
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Director | 09 July 2015 | Active |
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Director | 20 February 2003 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Secretary | 20 February 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 20 February 2003 | Active |
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS | Director | 20 February 2003 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 14 May 2014 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 April 2006 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 03 November 2014 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 20 February 2003 | Active |
12c Elsworthy Terrace, London, NW3 3DR | Director | 09 February 2004 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 01 October 2013 | Active |
46 Avenue Road, London, NW8 6HS | Director | 20 February 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 20 February 2003 | Active |
Mr Andras Lajos Tailby-Faulkes | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | Les Ligures 604, 2 Rue Honore Labande, Monaco, Monaco, |
Nature of control | : |
|
Sir Peter Caruana | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Wigmore Street, London, England, W1U 1QY |
Nature of control | : |
|
Haim Michael Judah Levy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 57/63, Line Wall Road, Gibraltar, Gibraltar, |
Nature of control | : |
|
Christopher George White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 57/63, Line Wall Road, Gibraltar, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.