25 ELGIN CRESCENT LIMITED

Address:
66 High Street, Stevenage, Herts, High Street, Stevenage, SG1 3EA, England

25 ELGIN CRESCENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02512699. The registration start date is June 18, 1990. The current status is Active.

Company Overview

Company Number 02512699
Company Name 25 ELGIN CRESCENT LIMITED
Registered Address 66 High Street, Stevenage, Herts
High Street
Stevenage
SG1 3EA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-06-18
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-07-16
Returns Last Update 2016-06-18
Confirmation Statement Due Date 2021-06-24
Confirmation Statement Last Update 2020-06-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 66 HIGH STREET, STEVENAGE, HERTS
HIGH STREET
Post Town STEVENAGE
Post Code SG1 3EA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PSS FACILITIES MANAGEMENT LIMITED 68a High Street, Stevenage, Hertfordshire, SG1 3EA
ADDINGTONBLU LIMITED 66 High Street, High Street, Stevenage, Hertfordshire, SG1 3EA, United Kingdom
BLEST NIGHTCLUB LIMITED 70 High Street, Stevenage, SG1 3EA, England
CLEARWATER STUD LIMITED Wye Lodge, 66 High Street, Stevenage, Hertfordshire, SG1 3EA, United Kingdom
ACHILLES ASSET MANAGEMENT LTD Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA
NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED Wyelodge, 66 High Street, Stevenage, Hertfordshire, SG1 3EA
SOUNDGATE CARPENTRY LIMITED Wye Lodge, 66 High Street, Stevenage, Herts, SG1 3EA, United Kingdom
SOUNDGATE MAINTENANCE LIMITED Wye Lodge, 66 High Street, Stevenage, Herts, SG1 3EA, United Kingdom
RILEY RESOURCING LIMITED 68a High Street, Stevenage, SG1 3EA, England
PRESTIGEWATCHES.CO.UK LIMITED 74 High Street, Stevenage, SG1 3EA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEVIN, Michal Georgina Director (Active) 55 Hereford Road, London, W2 5BB February 1952 /
4 June 2004
British /
United Kingdom
Writer
VAN DAL, Rebecca Director (Active) Flat 1, 25 Elgin Crescent, London, -, England, W11 2JD April 1982 /
10 September 2012
German /
United Kingdom
Business Manager
ALFILLE, Helen Gilmore Secretary (Resigned) Flat D, 25 Elgin Crescent, London, W11 2JD /
29 July 1992
/
EXCELLET INVESTMENTS LIMITED Secretary (Resigned) 2 South Square, Grays Inn, London, WC1R 5HP /
/
HILDEBRAND, Caroline Secretary (Resigned) Flat 2, 152 Clarence Road, London, E5 8DY /
1 January 1994
/
MCFARLAND, John Franklin Llewelyn Secretary (Resigned) Flat B 25 Elgin Crescent, London, W11 2JD /
27 November 1997
/
MEDAWAR, Laya Secretary (Resigned) Flat D, 25 Elgin Crescent, London, W11 2JD /
26 June 2001
British /
Consultant
ALFILLE, Helen Gilmore Director (Resigned) Flat D, 25 Elgin Crescent, London, W11 2JD June 1937 /
British /
Analytical Psychotherapist
CASTELLO CORTES, Ian Director (Resigned) The Coach House, Mountfield Court, Mountfield, East Sussex, BN32 5JF August 1962 /
23 November 2001
British /
Brand Strategist
ELMALEH, Shirley Director (Resigned) 25 Elgin Crescent, London, W11 2JD April 1963 /
22 October 1998
British /
United Kingdom
Company Director
HILDEBRAND, Caroline Director (Resigned) Flat 2, 152 Clarence Road, London, E5 8DY May 1958 /
British /
United Kingdom
Designer
JACKSON-STOPS, Mark Anthony Director (Resigned) The Old Rectory, High Street, Harrington, Northampton, Northamptonshire, NN6 9NU March 1950 /
6 February 1996
British /
England
Chartered Surveyor
KIRBY, Ian Andrew Francis Director (Resigned) Flat B 25 Elgin Crescent, London, W11 2JD June 1963 /
26 October 1995
British /
Landscape Gardener
LEO DEVELOPMENTS LIMITED Director (Resigned) 2 South Square, London, WC1R 5HP /
29 July 1992
/
LLOYD, Therese Director (Resigned) Flat C 25 Elgin Crescent, London, W11 2JD December 1971 /
28 March 1998
Swedish /
Statistician
MARKDIRECT LIMITED Director (Resigned) 2 South Square, Grays Inn, London, WC1R 5HR /
/
MCFARLAND, John Franklin Llewelyn Director (Resigned) Flat B 25 Elgin Crescent, London, W11 2JD May 1961 /
31 May 1996
Canadian /
Banker
MEDAWAR, Laya Director (Resigned) Flat D, 25 Elgin Crescent, London, W11 2JD September 1969 /
26 June 2001
British /
United Kingdom
Consultant
STANILAND, Jessica Emily Acland Director (Resigned) 25 Elgin Crescent, Notting Hill, London, W11 2JD May 1963 /
New Zealander /
Medical Administrator
WHITTAKER, Jane Stephanie Director (Resigned) 25 Elgin Crescent, London, W11 2JD July 1950 /
1 June 1997
British /
Company Director

Competitor

Search similar business entities

Post Town STEVENAGE
Post Code SG1 3EA
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 25 ELGIN CRESCENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches