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
Nationality
British
Occupation
None Stated

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
Nationality
British
Occupation
Chartered Surveryor

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
Nationality
British
Occupation
Operations Manager

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
Nationality
British
Occupation
Public Relations

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


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