STEWARTBY HOUSING ASSOCIATION LIMITED

Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England
StatusACTIVE
Company No.00480560
CategoryPrivate Limited Company
Incorporated03 Apr 1950
Age74 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

STEWARTBY HOUSING ASSOCIATION LIMITED is an active private limited company with number 00480560. It was incorporated 74 years, 1 month, 5 days ago, on 03 April 1950. The company address is Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England.



People

ROGERS, Wendy Fiona

Secretary

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 1 month, 29 days

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 6 months, 24 days

DOWLEY, Robert Charles

Director

Chartered Accountant

ACTIVE

Assigned on 09 Dec 2013

Current time on role 10 years, 4 months, 30 days

GRETTON, Edward Alexander

Director

Company Director

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 6 days

QUILEZ SOMOLINOS, Alfredo

Director

Finance Director

ACTIVE

Assigned on 06 Sep 2021

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

BLAXILL, Lynda Ann

Secretary

Financial Accountant

RESIGNED

Assigned on 22 Nov 1996

Resigned on 01 Aug 1999

Time on role 2 years, 8 months, 10 days

DRANSFIELD, Graham

Secretary

RESIGNED

Assigned on 10 Dec 2007

Resigned on 30 Jun 2008

Time on role 6 months, 20 days

PORTER, Tina Yvonne

Secretary

RESIGNED

Assigned on 10 Aug 1995

Resigned on 22 Nov 1996

Time on role 1 year, 3 months, 12 days

SIMISTER, Brian Robertson

Secretary

RESIGNED

Assigned on

Resigned on 10 Aug 1995

Time on role 28 years, 8 months, 28 days

TROTT, Wendy Jane

Secretary

RESIGNED

Assigned on 01 Aug 1999

Resigned on 15 May 2002

Time on role 2 years, 9 months, 14 days

TUNNACLIFFE, Paul Derek

Secretary

RESIGNED

Assigned on 15 May 2002

Resigned on 10 Dec 2007

Time on role 5 years, 6 months, 26 days

TYSON, Roger Thomas Virley

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 10 Mar 2016

Time on role 7 years, 7 months, 10 days

BOLTER, Andrew Christopher

Director

Group Chief Accountant Hanson

RESIGNED

Assigned on 30 Jun 2003

Resigned on 01 Dec 2005

Time on role 2 years, 5 months, 1 day

CLARKE, David Jonathan

Director

Accountant

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Dec 2016

Time on role 5 years, 6 months

COULSON, Ruth

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 20 Jun 2008

Time on role 2 years, 6 months, 19 days

DRANSFIELD, Graham

Director

Executive Director

RESIGNED

Assigned on 15 May 2002

Resigned on 30 Jun 2008

Time on role 6 years, 1 month, 15 days

EGAN, David John

Director

Group Financial Controller

RESIGNED

Assigned on 01 Jun 2007

Resigned on 16 Jun 2008

Time on role 1 year, 15 days

GIMMLER, Richard Robert

Director

Finance Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 30 Dec 2009

Time on role 1 year, 6 months, 17 days

GUYATT, Benjamin John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 2008

Resigned on 01 Jun 2011

Time on role 2 years, 11 months, 19 days

HAEFELI, Hansjorg Adrian

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 19 Dec 1997

Time on role 3 years, 18 days

LEAN, Michael Philip

Director

Finance Director

RESIGNED

Assigned on 13 Jan 1998

Resigned on 15 May 2002

Time on role 4 years, 4 months, 2 days

LECLERCQ, Christian

Director

Company Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 31 Mar 2010

Time on role 1 year, 9 months, 29 days

LUDLAM, Kenneth John

Director

Group Chief Account

RESIGNED

Assigned on 15 May 2002

Resigned on 30 Jun 2003

Time on role 1 year, 1 month, 15 days

MEINS, John Charles

Director

Director

RESIGNED

Assigned on

Resigned on 06 Apr 1994

Time on role 30 years, 1 month, 2 days

MURRAY, Alan James

Director

Accountant

RESIGNED

Assigned on 06 Apr 1994

Resigned on 01 Dec 1994

Time on role 7 months, 25 days

PIRINCCIOGLU, Seyda

Director

Finance Director, Hanson Uk

RESIGNED

Assigned on 19 Jul 2010

Resigned on 31 Aug 2013

Time on role 3 years, 1 month, 12 days

READ, Justin Richard

Director

Head Of Corporate Development

RESIGNED

Assigned on 15 May 2002

Resigned on 30 Jun 2003

Time on role 1 year, 1 month, 15 days

SCALES, Leslie Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 4 months, 4 days

SWIFT, Nicholas

Director

Group Finance Manager Hanson P

RESIGNED

Assigned on 30 Jun 2003

Resigned on 01 Jun 2007

Time on role 3 years, 11 months, 2 days

SZYMANSKI, David John

Director

Managing Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 15 May 2002

Time on role 3 years, 4 months, 11 days

WALTERS, David Terrance

Director

Director

RESIGNED

Assigned on

Resigned on 15 May 2002

Time on role 21 years, 11 months, 23 days

WENDT, Carsten Matthias, Dr

Director

Director

RESIGNED

Assigned on 01 Dec 2016

Resigned on 06 Sep 2021

Time on role 4 years, 9 months, 5 days


Some Companies

1 JEFFREYS ROAD FREEHOLD LIMITED

1A JEFFREYS ROAD,LONDON,SW4 6QU

Number:04490995
Status:ACTIVE
Category:Private Limited Company

D K PROPERTIES (FIFE) LIMITED

WHITEFOLD FARM,PERTHSHIRE,PH3 1DS

Number:SC463080
Status:ACTIVE
Category:Private Limited Company

GOLDMILLS RECRUITMENT LIMITED

9 DEVONSHIRE SQUARE,LONDON,EC2M 4YF

Number:08175723
Status:ACTIVE
Category:Private Limited Company

STONECORE LTD

322A LEES ROAD,OLDHAM,OL4 1NZ

Number:10937941
Status:ACTIVE
Category:Private Limited Company

THI FINANCE LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:07403254
Status:ACTIVE
Category:Private Limited Company

THINK VEGAN LTD

MANOR FARM,BRISTOL,BS40 8HF

Number:11436796
Status:ACTIVE
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