Advanced company searchLink opens in new window

THAMES HAVEN (WATERSIDE) LIMITED

Company number 01821516

Filter officers

Filter officers

Officers: 21 officers / 15 resignations

ALLIANCE MANAGING AGENTS LIMITED

Correspondence address
6 Cochrane House, Admirals Way, London, England, E14 9UD
Role Active
Secretary
Appointed on
16 March 2011

UK Limited Company What's this?

Registration number
6696267

BAYLIS, John Anthony

Correspondence address
Alliance Managing Agents, 6 Cochrane House, Admirals Way, London, E14 9UD
Role Active
Director
Date of birth
July 1942
Appointed on
27 February 2019
Nationality
British
Country of residence
England
Occupation
Trustee

BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED

Correspondence address
6 Cochrane House, Admirals Way, London, United Kingdom, E14 9UD
Role Active
Director
Appointed on
27 February 1996

UK Limited Company What's this?

Registration number
02185757

ENSIGN HOUSE (FEC) LIMITED

Correspondence address
12 Stanhope Gate, London, England, W1K 1AW
Role Active
Director
Appointed on
30 November 2022

UK Limited Company What's this?

Registration number
12254387

QUAY HOUSE ADMIRALS WAY LAND LTD

Correspondence address
85 Newman Street, 4th Floor, London, England, W1T 3EU
Role Active
Director
Appointed on
10 June 2020

UK Limited Company What's this?

Registration number
11436286

QUAY MANAGEMENT (WATERSIDE) LIMITED

Correspondence address
6 Cochrane House, Admirals Way, London, United Kingdom, E14 9UD
Role Active
Director
Appointed on
27 February 1996

UK Limited Company What's this?

Registration number
01923318

CLAPSHAW, Peter Charles

Correspondence address
The Gables, 71 Downs Road, Ramsgate, Kent, CT11 0LU
Role Resigned
Secretary
Appointed on
1 October 2004
Resigned on
31 March 2008
Nationality
British

DOHERTY, Stephen Paul

Correspondence address
17 Barrington Close, North Shoebury, Southend On Sea, Essex, SS3 8BJ
Role Resigned
Secretary
Appointed on
31 October 1995
Resigned on
31 December 1996
Nationality
British
Occupation
Secretary

MACDONALD, Keith Michael

Correspondence address
Tudor Oaks Heavegate Road, Crowborough, East Sussex, TN6 1UA
Role Resigned
Secretary
Appointed on
1 January 1997
Resigned on
1 October 2004
Nationality
British
Occupation
Solicitor

O'BRIEN, Teresa Ann

Correspondence address
81 Delce Road, Rochester, Kent, ME1 2ES
Role Resigned
Secretary
Appointed before
31 December 1990
Resigned on
17 June 1992
Nationality
British

TAMUTA, Mark

Correspondence address
6 Cochrane House, Admirals Way Canary Wharf, London, England, E14 9UD
Role Resigned
Secretary
Appointed on
27 December 2009
Resigned on
16 March 2011

WIGGINS HOMES (SOUTH) LIMITED

Correspondence address
36 Beaufort Court, Admirals Way South Quay, London, E14 9XL
Role Resigned
Secretary
Appointed on
17 June 1992
Resigned on
27 February 1996

HATTON, Thomas David Michael

Correspondence address
20 Hillhouse Close, Billericay, Essex, CM12 0BB
Role Resigned
Director
Date of birth
September 1950
Appointed before
31 December 1990
Resigned on
1 January 1992
Nationality
British
Occupation
Chartered Accountant

HOLLIDAY, Paul Barry

Correspondence address
Alliance Managing Agents, 6 Cochrane House, Admirals Way, London, England, E14 9UD
Role Resigned
Director
Date of birth
October 1960
Appointed on
25 November 2010
Resigned on
11 April 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Consultant

LERNER, Ian

Correspondence address
Alliance Managing Agents, 6 Cochrane House, Admirals Way, London, E14 9UD
Role Resigned
Director
Date of birth
July 1945
Appointed on
11 April 2016
Resigned on
27 February 2019
Nationality
British
Country of residence
England
Occupation
Property Consutant

ALLAND PARK DEVELOPMENTS LIMITED

Correspondence address
36 Beaufort Court Admirals Way, South Quay, London, E14 9XL
Role Resigned
Director
Appointed on
17 June 1992
Resigned on
27 February 1996

DELANCEY DOCKLANDS UK LTD

Correspondence address
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Role Resigned
Director
Appointed on
1 January 2006
Resigned on
28 February 2014

Registered in a European Economic Area What's this?

Place registered
REGISTERED OFFICE
Registration number
3895994

ENSIGN HOUSE MANAGEMENT (WATERSIDE) LIMITED

Correspondence address
33 Stewart Road, Harpenden, Hertfordshire, United Kingdom, AL5 4QE
Role Resigned
Director
Appointed on
27 February 1996
Resigned on
24 November 2022

UK Limited Company What's this?

Registration number
02087369

INVESTIN QUAY HOUSE LIMITED

Correspondence address
9 Castle Street, St Helier, Jersey, Jersey, JE4 2QP
Role Resigned
Director
Appointed on
27 April 2016
Resigned on
23 September 2019

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
114622

JEMSTOCK PROPERTIES LIMITED ("JPL")

Correspondence address
43 Fetter Lane, London, EC4A 1JU
Role Resigned
Director
Appointed on
1 January 2006
Resigned on
25 August 2016

Registered in a European Economic Area What's this?

Place registered
REGISTERED OFFICE
Registration number
02505857

WIGGINS GROUP PLC

Correspondence address
Ensign House Admirals Way, South Quay, London, E14 9RN
Role Resigned
Director
Appointed on
23 March 1992
Resigned on
17 June 1992