CRAIGMYLE GLEBE LIMITED

The Spinney Station Road The Spinney Station Road, Caterham, CR3 7DD, England
StatusACTIVE
Company No.00283997
Category
Incorporated24 Jan 1934
Age90 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

CRAIGMYLE GLEBE LIMITED is an active with number 00283997. It was incorporated 90 years, 3 months, 29 days ago, on 24 January 1934. The company address is The Spinney Station Road The Spinney Station Road, Caterham, CR3 7DD, England.



People

ANDERSON, Ann Mathilde

Director

Retired

ACTIVE

Assigned on 10 Sep 2021

Current time on role 2 years, 8 months, 12 days

BOOMARS, Sarah

Director

Business Person

ACTIVE

Assigned on 22 Sep 2022

Current time on role 1 year, 8 months

HIGSON, Christopher, Dr

Director

University Lecturer

ACTIVE

Assigned on 31 Dec 2016

Current time on role 7 years, 4 months, 22 days

MACCORMACK, Elaine Patricia

Director

Accountant

ACTIVE

Assigned on 22 Sep 2022

Current time on role 1 year, 8 months

MANNING, Charmain

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 21 days

TANSLEY, Ian

Director

Retil Managing Director

ACTIVE

Assigned on 09 Aug 2012

Current time on role 11 years, 9 months, 13 days

TOZER, Robin Gerald

Director

Chartered Accountant

ACTIVE

Assigned on

Current time on role

BARTON, Andrew Terry

Secretary

Manager

RESIGNED

Assigned on 01 Feb 2007

Resigned on 29 Sep 2011

Time on role 4 years, 7 months, 28 days

ROGERS, George Harvey James

Secretary

RESIGNED

Assigned on 24 Oct 1993

Resigned on 05 Jul 2005

Time on role 11 years, 8 months, 12 days

RUDD, Fiona Margaret

Secretary

RESIGNED

Assigned on 05 Jul 2005

Resigned on 01 Feb 2007

Time on role 1 year, 6 months, 27 days

WINTERFLOOD, Paul Beresford

Secretary

RESIGNED

Assigned on

Resigned on 24 Oct 1993

Time on role 30 years, 6 months, 28 days

BARTON, Andrew Terry

Director

Manager

RESIGNED

Assigned on 17 Jun 1997

Resigned on 29 Sep 2011

Time on role 14 years, 3 months, 12 days

BRAIN, William James Whitelaw

Director

Company Director

RESIGNED

Assigned on 15 Nov 2019

Resigned on 10 Sep 2021

Time on role 1 year, 9 months, 25 days

BURNE, George Frank Henry

Director

Company Director

RESIGNED

Assigned on 09 May 2012

Resigned on 15 Nov 2019

Time on role 7 years, 6 months, 6 days

CORNISH, Julie

Director

Architect

RESIGNED

Assigned on 30 Jun 2010

Resigned on 14 May 2012

Time on role 1 year, 10 months, 14 days

COX, John Stanley

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 17 Dec 2008

Time on role 15 years, 5 months, 5 days

DICKINSON, David Roscoe

Director

Retired

RESIGNED

Assigned on 20 Nov 2012

Resigned on 15 Apr 2015

Time on role 2 years, 4 months, 25 days

EVANS, Alun David

Director

Teacher

RESIGNED

Assigned on 05 Jul 2005

Resigned on 13 Apr 2015

Time on role 9 years, 9 months, 8 days

EVANS, Daniel Brian

Director

School Inspector

RESIGNED

Assigned on

Resigned on 17 Jun 1997

Time on role 26 years, 11 months, 5 days

FARRAR, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 05 Jul 2005

Time on role 18 years, 10 months, 17 days

FLANAGAN, Ian Bennett

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Jul 1994

Resigned on 16 Jun 1998

Time on role 3 years, 11 months, 4 days

GEORGE, Sarah Louise

Director

Teacher

RESIGNED

Assigned on 30 Jun 2010

Resigned on 21 Feb 2012

Time on role 1 year, 7 months, 21 days

HEARN, James Robert

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jun 1998

Resigned on 19 Jun 2003

Time on role 5 years, 3 days

KYPRI, Kypros

Director

Accountant

RESIGNED

Assigned on 05 Jul 2005

Resigned on 30 Jun 2010

Time on role 4 years, 11 months, 25 days

NELSON, Paula Miriam

Director

Retired Lawyer

RESIGNED

Assigned on 04 Feb 2016

Resigned on 02 Jun 2017

Time on role 1 year, 3 months, 27 days

PINNEGAR, John Francis Richard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 16 Jun 1999

Time on role 24 years, 11 months, 6 days

ROGERS, George Harvey James

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jun 2007

Time on role 16 years, 10 months, 25 days

RUDD, Fiona Margaret

Director

Housewife

RESIGNED

Assigned on 03 Oct 2001

Resigned on 01 Feb 2007

Time on role 5 years, 3 months, 29 days

SCHWARZ, Rosalind Jane

Director

Secretary

RESIGNED

Assigned on 06 Jun 2000

Resigned on 29 Sep 2011

Time on role 11 years, 3 months, 23 days

SCULTHORPE, Marc

Director

Retired

RESIGNED

Assigned on 16 Jun 2015

Resigned on 12 Nov 2019

Time on role 4 years, 4 months, 26 days

STUART, Beth, Dr

Director

Medical Statistician

RESIGNED

Assigned on 20 Jun 2020

Resigned on 08 Apr 2022

Time on role 1 year, 9 months, 18 days

TAPLEY, David Mark

Director

Consultant

RESIGNED

Assigned on 30 Apr 2009

Resigned on 30 Dec 2018

Time on role 9 years, 8 months

TAYLOR, Martyn

Director

Engineer

RESIGNED

Assigned on 19 Jun 2003

Resigned on 27 Jun 2007

Time on role 4 years, 8 days

THURGOOD, Michael James

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2018

Resigned on 30 Oct 2021

Time on role 3 years, 4 months

WINTERFLOOD, Paul Beresford

Director

Solicitor

RESIGNED

Assigned on 24 Nov 1999

Resigned on 24 May 2001

Time on role 1 year, 6 months

WINTERFLOOD, Paul Beresford

Director

Solicitor

RESIGNED

Assigned on

Resigned on 24 Oct 1993

Time on role 30 years, 6 months, 28 days

WOOD, Edward Berryman, Reverend

Director

Rector

RESIGNED

Assigned on

Resigned on 12 Jul 1994

Time on role 29 years, 10 months, 10 days


Some Companies

13SQUARE LIMITED

7 SHEPHERDS FOLD,HIGH WYCOMBE,HP15 6XZ

Number:09458669
Status:ACTIVE
Category:Private Limited Company

CH ESTATES LIMITED

17 ENSIGN HOUSE,CANARY WHARF,E14 9XQ

Number:08187381
Status:ACTIVE
Category:Private Limited Company

FINEST LAW LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07725201
Status:ACTIVE
Category:Private Limited Company

GBC-TEK CONSULTING LIMITED

6 WHITTLE WAY,UPPER CAMBOURNE,CB23 6LB

Number:07563301
Status:ACTIVE
Category:Private Limited Company

LYNNET LEISURE (PROPERTIES) LIMITED

23 ROYAL EXCHANGE SQUARE,,G1 3AJ

Number:SC136348
Status:ACTIVE
Category:Private Limited Company

SHERATON BUILDING SERVICES LIMITED

15 STAVELEY GROVE,STOCKTON-ON-TEES,TS19 0PR

Number:01615104
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source