Advanced company searchLink opens in new window

KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED

Company number 04371685

Filter officers

Filter officers

Officers: 21 officers / 16 resignations

PBM PROPERTY MANAGEMENT

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Secretary
Appointed on
13 January 2020

UK Limited Company What's this?

Registration number
04629805

ERSKINE, Alan Connell

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
April 1961
Appointed on
12 February 2018
Nationality
British
Country of residence
England
Occupation
Management Consultant

FONSECA GOMES PEDRO, Rui

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
September 1985
Appointed on
1 June 2020
Nationality
Portuguese
Country of residence
England
Occupation
Banking

JONES, Alan Lloyd

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
June 1948
Appointed on
2 May 2020
Nationality
British
Country of residence
England
Occupation
Chemical Engineer

OXLEY, John Roderick

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
June 1946
Appointed on
11 February 2010
Nationality
British
Country of residence
United Kingdom
Occupation
None

HOTHERSALL, Nicholas St John Gilmour

Correspondence address
66 Albany Road, Hersham, Surrey, KT12 5QQ
Role Resigned
Secretary
Appointed on
12 February 2002
Resigned on
29 October 2008
Nationality
British

MARDLE, Amelia Chelsey Emma

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Resigned
Secretary
Appointed on
6 March 2018
Resigned on
13 January 2020

HML COMPANY SECRETARIAL SERVICES LTD

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role Resigned
Secretary
Appointed on
1 July 2012
Resigned on
31 December 2017

Registered in a European Economic Area What's this?

Place registered
ENGLAND WALES
Registration number
7106746

LAYTONS SECRETARIES LIMITED

Correspondence address
5th, Floor Carmelite, 50 Victoria Embankment Blackfriars, London, United Kingdom, EC4Y 0LS
Role Resigned
Secretary
Appointed on
29 October 2008
Resigned on
11 February 2010

Registered in a European Economic Area What's this?

Place registered
COMPANIES HOUSE
Registration number
02501804

PEMBERTONS SECRETARIES LIMITED

Correspondence address
Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
Role Resigned
Secretary
Appointed on
12 August 2011
Resigned on
1 July 2012

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
01666012

BENARDOUT, Michael Maximilian

Correspondence address
21 Dorchester House, Strand Drive, Kew, Surrey, TW9 4DX
Role Resigned
Director
Date of birth
July 1941
Appointed on
11 February 2010
Resigned on
7 January 2014
Nationality
British
Country of residence
Uk
Occupation
None

BRITZ, Roger Louis

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Resigned
Director
Date of birth
April 1942
Appointed on
11 February 2010
Resigned on
12 November 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Retired

COLTON, Kay Yvonne

Correspondence address
34 Earls House, 10 Strand Drive, Richmond, Surrey, United Kingdom, TW9 4DZ
Role Resigned
Director
Date of birth
August 1947
Appointed on
11 February 2010
Resigned on
8 February 2019
Nationality
British
Country of residence
England
Occupation
None

DE MARIA, Simon Peter

Correspondence address
Flat 24, Earls House, 10 Strand Drive, Richmond, Surrey, United Kingdom, TW9 4DZ
Role Resigned
Director
Date of birth
November 1960
Appointed on
9 November 2012
Resigned on
13 March 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Financial Consultant

HAGAN, Gerald William Ernes

Correspondence address
29 Birchgrove House, 4 Strand Drive, Kew, Richmond, Surrey, TW9 4DN
Role Resigned
Director
Date of birth
December 1948
Appointed on
11 February 2010
Resigned on
11 March 2013
Nationality
British
Country of residence
Uk
Occupation
Medical Practitioner

KARIMI, Layla Batoul, Dr

Correspondence address
Flat 7, Charlwood House, 6 Strand Drive, Richmond, Surrey, United Kingdom, TW9 4DP
Role Resigned
Director
Date of birth
August 1970
Appointed on
7 December 2012
Resigned on
1 August 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Business Operations Leader

KOTRONIS, Kimon, Dr

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Resigned
Director
Date of birth
July 1976
Appointed on
2 May 2020
Resigned on
26 January 2022
Nationality
Greek
Country of residence
England
Occupation
Technology Consultant

MITCHELL, Stuart Roger

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Resigned
Director
Date of birth
May 1955
Appointed on
11 February 2010
Resigned on
2 June 2021
Nationality
New Zealander
Country of residence
England
Occupation
Company Director

MORROW, Michael Charles Stewart

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Resigned
Director
Date of birth
November 1944
Appointed on
11 February 2010
Resigned on
10 October 2022
Nationality
British
Country of residence
England
Occupation
None

TEBBOT, Matthew John

Correspondence address
395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Resigned
Director
Date of birth
July 1983
Appointed on
17 December 2020
Resigned on
16 May 2022
Nationality
British
Country of residence
England
Occupation
Director

MACEMERE LIMITED

Correspondence address
Tempus Court, Onslow Street, Guildford, Surrey, United Kingdom, GU1 4SS
Role Resigned
Director
Appointed on
12 February 2002
Resigned on
28 February 2010

Registered in a European Economic Area What's this?

Place registered
COMPANIES HOUSE
Registration number
02300985