Advanced company searchLink opens in new window

ST EDMUNDS MANAGEMENT LIMITED

Company number 05627078

Filter officers

Filter officers

Officers: 17 officers / 14 resignations

PARC PROPERTIES MANAGEMENT LTD

Correspondence address
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ
Role Active
Secretary
Appointed on
1 July 2015

UK Limited Company What's this?

Registration number
02819969

ANAND, Apurva

Correspondence address
8 Cumbrian House, 217 Marsh Wall, London, E14 9FJ
Role Active
Director
Date of birth
March 1983
Appointed on
12 February 2019
Nationality
British
Country of residence
England
Occupation
Employed

BROOKS, Zara Louise

Correspondence address
8 Cumbrian House, 217 Marsh Wall, London, E14 9FJ
Role Active
Director
Date of birth
June 1973
Appointed on
21 March 2017
Nationality
British
Country of residence
England
Occupation
Project Manager

SAVILLE, Steven

Correspondence address
29 Goodier Road, Chelmsford, Essex, CM1 2GG
Role Resigned
Secretary
Appointed on
12 December 2005
Resigned on
10 January 2008
Nationality
British

LONDON LAW SECRETARIAL LIMITED

Correspondence address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Role Resigned
Nominee Secretary
Appointed on
17 November 2005
Resigned on
17 November 2005

OM PROPERTY MANAGEMENT LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR
Role Resigned
Secretary
Appointed on
21 July 2010
Resigned on
12 December 2012

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
2061041

PEVEREL SECRETARIAL LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Resigned
Secretary
Appointed on
13 December 2012
Resigned on
16 June 2015

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
05806647

SOLITAIRE SECRETARIES LTD

Correspondence address
Lynwood House, 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Role Resigned
Secretary
Appointed on
10 January 2008
Resigned on
21 July 2010

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
01666012

HONEYMAN, Jason Michael

Correspondence address
Boleyn, Chislehurst Road, Chislehurst, Kent, BR7 5LD
Role Resigned
Director
Date of birth
January 1968
Appointed on
17 November 2005
Resigned on
7 February 2011
Nationality
British
Country of residence
England
Occupation
Director

KAIM, Agata

Correspondence address
Flat 35, 35 Sherwood Gardens, London, England, E14 9GA
Role Resigned
Director
Date of birth
March 1982
Appointed on
15 April 2014
Resigned on
16 July 2014
Nationality
Polish
Country of residence
England
Occupation
Marketing Manager

KEEN, Felix

Correspondence address
Om Property Management Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX
Role Resigned
Director
Date of birth
April 1970
Appointed on
17 May 2012
Resigned on
15 April 2014
Nationality
British
Country of residence
England
Occupation
Head Of Division

PENG, Po-Lin Andy

Correspondence address
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ
Role Resigned
Director
Date of birth
September 1979
Appointed on
17 April 2014
Resigned on
14 August 2018
Nationality
British
Country of residence
England
Occupation
Chartered Accountant

THAPAR, Supriya

Correspondence address
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ
Role Resigned
Director
Date of birth
August 1984
Appointed on
1 July 2015
Resigned on
12 February 2019
Nationality
British
Country of residence
England
Occupation
Director

LONDON LAW SERVICES LIMITED

Correspondence address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Role Resigned
Nominee Director
Appointed on
17 November 2005
Resigned on
17 November 2005

OM NOMINEE SERVICES LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR
Role Resigned
Director
Appointed on
21 July 2010
Resigned on
15 April 2014

Registered in a European Economic Area What's this?

Place registered
BH25 5NR
Registration number
06695871

PEVEREL NOMINEE SERVICES LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR
Role Resigned
Director
Appointed on
21 July 2010
Resigned on
21 July 2010

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
6695871

SOLITAIRE DIRECTORS LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role Resigned
Director
Appointed on
17 December 2009
Resigned on
21 July 2010

Registered in a European Economic Area What's this?

Place registered
LONDON UK
Registration number
05369751