2 ELIOT HILL MANAGEMENT LIMITED
4 officers / 9 resignations
ELLEN, John Charles
- Correspondence address
- Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
- Role ACTIVE
- director
- Date of birth
- December 1989
- Appointed on
- 10 July 2020
Average house price in the postcode CR0 2RF £421,000
NARDINI, Luca Pier Paulo
- Correspondence address
- 94 Park Lane, Croydon, Surrey, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- December 1989
- Appointed on
- 8 November 2016
Average house price in the postcode CR0 1JB £395,000
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
- Correspondence address
- 9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
- Role ACTIVE
- corporate-secretary
- Appointed on
- 1 May 2011
Average house price in the postcode TW9 1BP £3,832,000
KOTECHA, Anooj Ramniklal
- Correspondence address
- Flat 3 Eliot Hill, Lewisham, London, SE13 7EB
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 10 July 2007
Average house price in the postcode SE13 7EB £1,062,000
SOUTHEY, DANIELLE
- Correspondence address
- 94 PARK LANE, CROYDON, SURREY, CR0 1JB
- Role RESIGNED
- Director
- Date of birth
- June 1984
- Appointed on
- 12 March 2018
- Resigned on
- 17 December 2019
- Nationality
- BRITISH
- Occupation
- NONE STATED
Average house price in the postcode CR0 1JB £395,000
HAM, Louisa
- Correspondence address
- 94 Park Lane, Croydon, Surrey, CR0 1JB
- Role RESIGNED
- director
- Date of birth
- April 1983
- Appointed on
- 28 November 2016
- Resigned on
- 9 June 2017
Average house price in the postcode CR0 1JB £395,000
GARNIER, MARIE-ANNE
- Correspondence address
- FLAT 4 2 ELIOT HILL, LONDON, UNITED KINGDOM, SE13 7EB
- Role RESIGNED
- Director
- Date of birth
- September 1976
- Appointed on
- 28 July 2009
- Resigned on
- 7 March 2012
- Nationality
- FRENCH
- Occupation
- DIGITAL BUYER
Average house price in the postcode SE13 7EB £1,062,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, BS1 6BU
- Role RESIGNED
- Director
- Appointed on
- 10 July 2007
- Resigned on
- 10 July 2007
- Nationality
- BRITISH
- Occupation
- COMPANY REGISTRATION AGENT
WILSON, CARLA CHARMAGNE
- Correspondence address
- FLAT 1 2 ELIOT HILL, LEWISHAM, LONDON, SE13 7EB
- Role RESIGNED
- Secretary
- Appointed on
- 10 July 2007
- Resigned on
- 1 May 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SE13 7EB £1,062,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, BS1 6BU
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 10 July 2007
- Resigned on
- 10 July 2007
- Nationality
- BRITISH
- Occupation
- COMPANY REGISTRATION AGENT
JACKSON, ALICE
- Correspondence address
- FLAT 4 2 ELIOT HILL, LONDON, SE13 7EB
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 10 July 2007
- Resigned on
- 28 July 2009
- Nationality
- BRITISH
- Occupation
- PSYCHIC READER
Average house price in the postcode SE13 7EB £1,062,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, BS1 6BU
- Role RESIGNED
- Secretary
- Appointed on
- 10 July 2007
- Resigned on
- 10 July 2007
- Nationality
- BRITISH
- Occupation
- COMPANY REGISTRATION AGENT
WILSON, CARLA CHARMAGNE
- Correspondence address
- FLAT 1 2 ELIOT HILL, LEWISHAM, LONDON, SE13 7EB
- Role RESIGNED
- Director
- Date of birth
- September 1974
- Appointed on
- 10 July 2007
- Resigned on
- 11 April 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SE13 7EB £1,062,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company