EALING GATE MANAGEMENT COMPANY LIMITED

5 officers / 9 resignations

ASHCROFT, Richard John

Correspondence address
One Station Approach, Harlow, Essex, England, CM20 2FB
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 October 2024
Nationality
British
Occupation
Recruitment Consultant

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Correspondence address
One Station Approach, Harlow, Essex, England, CM20 2FB
Role ACTIVE
corporate-secretary
Appointed on
1 January 2016

AL-JEHANI, Hesham

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 April 2013
Resigned on
26 September 2024
Nationality
British
Occupation
Product Manager

Average house price in the postcode CM20 2BN £1,038,000

SHAH, Shamir

Correspondence address
One Station Approach, Harlow, Essex, England, CM20 2FB
Role ACTIVE
director
Date of birth
May 1978
Appointed on
15 February 2006
Nationality
British
Occupation
Management Accountant

JAMES, Andrew William

Correspondence address
One Station Approach, Harlow, Essex, England, CM20 2FB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
14 February 2006
Nationality
British
Occupation
Project Manager

UNITED COMPANY SECRETARIES

Correspondence address
UNIT 9 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Secretary
Appointed on
1 March 2013
Resigned on
1 January 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM20 2BN £1,038,000

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, ENGLAND, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
18 December 2009
Resigned on
1 March 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

HML SERCRETARIAL SERVICES

Correspondence address
CHRISTOPHER WREN YARD, 117 HIGH STREET, CROYDON, SURREY, CR0 1QG
Role RESIGNED
Secretary
Appointed on
1 April 2006
Resigned on
18 December 2009
Nationality
BRITISH

Average house price in the postcode CR0 1QG £6,438,000

HAWKSWORTH MANAGEMENT LIMITED

Correspondence address
GILLINGHAM HOUSE, 38-44 GILLINGHAM STREET, LONDON, SW1V 1HU
Role RESIGNED
Secretary
Appointed on
14 February 2006
Resigned on
1 April 2006
Nationality
BRITISH

Average house price in the postcode SW1V 1HU £35,684,000

INKIN, Anthony Roy

Correspondence address
St Bernards, Tilford Road, Farnham, Surrey, GU9 8HX
Role RESIGNED
director
Date of birth
July 1966
Appointed on
20 June 2005
Resigned on
9 December 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU9 8HX £1,824,000

WHITE, RUTH MIRIAM

Correspondence address
32 ELIZABETH COURT ELIZABETH ROAD, FARNCOMBE, GODALMING, SURREY, GU7 3QZ
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
12 May 2004
Resigned on
20 June 2005
Nationality
BRITISH
Occupation
CONVEYANCING EXECUTIVE

Average house price in the postcode GU7 3QZ £227,000

INKIN, ANTHONY ROY

Correspondence address
ST BERNARDS, TILFORD ROAD, FARNHAM, SURREY, GU9 8HX
Role RESIGNED
Secretary
Appointed on
12 May 2004
Resigned on
9 December 2005
Nationality
BRITISH

Average house price in the postcode GU9 8HX £1,824,000

LAUGHARNE, RICHARD JAMES

Correspondence address
BEECH HOUSE, 26 RECTORY ROAD, WOKINGHAM, BERKSHIRE, RG40 1DN
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
12 May 2004
Resigned on
9 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG40 1DN £871,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 May 2004
Resigned on
12 May 2004

Average house price in the postcode NW8 8EP £749,000


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