ANGELL ROAD (BRIXTON) RESIDENTS ASSOCIATION LIMITED

12 Amberley Court 12 Amberley Court, Brixton, SW9 7HL, London, England
StatusACTIVE
Company No.00702365
CategoryPrivate Limited Company
Incorporated04 Sep 1961
Age62 years, 9 months
JurisdictionEngland Wales

SUMMARY

ANGELL ROAD (BRIXTON) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 00702365. It was incorporated 62 years, 9 months ago, on 04 September 1961. The company address is 12 Amberley Court 12 Amberley Court, Brixton, SW9 7HL, London, England.



People

GAULT, Susan

Secretary

ACTIVE

Assigned on 17 Feb 2016

Current time on role 8 years, 3 months, 16 days

JACKSON, Duncan Keith

Director

Designer

ACTIVE

Assigned on 15 Mar 2016

Current time on role 8 years, 2 months, 20 days

SEKAR, Chandra

Director

Barrister

ACTIVE

Assigned on 15 Mar 2016

Current time on role 8 years, 2 months, 20 days

FORDHAM, Stephen

Secretary

Accountant

RESIGNED

Assigned on 29 Sep 1993

Resigned on 23 Apr 2004

Time on role 10 years, 6 months, 24 days

MANNING, Christine Stephanie

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1991

Time on role 32 years, 7 months, 3 days

REILLY, John

Secretary

Developer

RESIGNED

Assigned on 16 Nov 2004

Resigned on 23 Aug 2006

Time on role 1 year, 9 months, 7 days

SEKAR, Chandra

Secretary

Barrister

RESIGNED

Assigned on 23 Aug 2006

Resigned on 17 Nov 2010

Time on role 4 years, 2 months, 25 days

UNWIN, Michael Alexander

Secretary

Publishing

RESIGNED

Assigned on 01 Nov 1991

Resigned on 29 Sep 1993

Time on role 1 year, 10 months, 28 days

URANG PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 May 2012

Resigned on 18 Feb 2016

Time on role 3 years, 9 months, 4 days

BRENNAN, Philippa

Director

Accountant

RESIGNED

Assigned on 18 Jan 2016

Resigned on 17 Feb 2016

Time on role 30 days

BURTON, Janice

Director

None

RESIGNED

Assigned on 24 Apr 2004

Resigned on 23 Aug 2006

Time on role 2 years, 3 months, 29 days

BUTT, Iftekhar Mahmood Ahmed

Director

Accountant

RESIGNED

Assigned on 03 Sep 2001

Resigned on 23 Aug 2006

Time on role 4 years, 11 months, 20 days

DICKSON-WRIGHT, Amy Victoria

Director

P A Administrator

RESIGNED

Assigned on

Resigned on 14 Nov 1991

Time on role 32 years, 6 months, 21 days

FADDOUL, Joseph Buchanan

Director

Management Consultant

RESIGNED

Assigned on 15 Mar 2016

Resigned on 28 Mar 2023

Time on role 7 years, 13 days

FORDHAM, Stephen

Director

Accountant

RESIGNED

Assigned on 04 Jan 1992

Resigned on 23 Apr 2004

Time on role 12 years, 3 months, 19 days

GAULT, Susan Jean

Director

Personal Assistant

RESIGNED

Assigned on 28 Sep 2008

Resigned on 19 Aug 2010

Time on role 1 year, 10 months, 21 days

GLISIC, Sasa

Director

Category Manager

RESIGNED

Assigned on 06 Oct 2011

Resigned on 07 Oct 2011

Time on role 1 day

GLISIC, Sasa

Director

Manager

RESIGNED

Assigned on 02 Aug 2011

Resigned on 15 Mar 2016

Time on role 4 years, 7 months, 13 days

JOHNSON, Valerie

Director

Director

RESIGNED

Assigned on 19 Aug 2010

Resigned on 12 Sep 2013

Time on role 3 years, 24 days

MANNING, Christine Stephanie

Director

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1991

Time on role 32 years, 7 months, 3 days

MCNALLY, Joy Marjorie

Director

Retired

RESIGNED

Assigned on 14 May 2012

Resigned on 15 Mar 2016

Time on role 3 years, 10 months, 1 day

MCNALLY, Joy Marjorie

Director

Retired

RESIGNED

Assigned on 27 Apr 2012

Resigned on 25 May 2012

Time on role 28 days

NOBLETT, Tim

Director

Director

RESIGNED

Assigned on 19 Aug 2010

Resigned on 02 Aug 2011

Time on role 11 months, 14 days

NORTON, Francis

Director

Software Engineer

RESIGNED

Assigned on 23 Aug 2006

Resigned on 28 Oct 2008

Time on role 2 years, 2 months, 5 days

SEKAR, Chandra

Director

Barrister

RESIGNED

Assigned on 23 Aug 2006

Resigned on 19 Aug 2010

Time on role 3 years, 11 months, 27 days

SKIPP, Bryan Openshaw, Doctor

Director

Consulting Engineer And Geolog

RESIGNED

Assigned on 14 Nov 1991

Resigned on 19 Aug 2010

Time on role 18 years, 9 months, 5 days

SMITH, Victoria Elizabeth

Director

Senior Client Service Representative

RESIGNED

Assigned on 19 Aug 2010

Resigned on 24 Feb 2012

Time on role 1 year, 6 months, 5 days

UNWIN, Michael Alexander

Director

Publishing

RESIGNED

Assigned on 01 Nov 1991

Resigned on 29 Sep 1993

Time on role 1 year, 10 months, 28 days

WEBSTER, Peter John

Director

Ethical Investment Research

RESIGNED

Assigned on

Resigned on 01 Nov 1999

Time on role 24 years, 7 months, 3 days


Some Companies

AS LARRY LTD

61 OXCLOSE PARK RISE,SHEFFIELD,S20 8GW

Number:10359003
Status:ACTIVE
Category:Private Limited Company

DIATEST (U.K.) LIMITED

TURNBULL HOUSE 226 MULGRAVE ROAD,SUTTON,SM2 6JT

Number:01547262
Status:ACTIVE
Category:Private Limited Company

ENVY HAIRDRESSERS LIMITED

PRINCE WILLIAM HOUSE,ASHBY-DE-LA-ZOUCH,LE65 1AB

Number:06984206
Status:ACTIVE
Category:Private Limited Company

POLYMER N1 LIMITED

BISHOP'S COURT,ABERDEEN,AB10 1YL

Number:SC424894
Status:LIQUIDATION
Category:Private Limited Company

PUNCH TAVERNS (PRAC) LIMITED

JUBILEE HOUSE,BURTON UPON TRENT,DE14 2WF

Number:03780351
Status:ACTIVE
Category:Private Limited Company

REDCENTRIC HOLDINGS LIMITED

CENTRAL HOUSE,HARROGATE,HG3 1UG

Number:08399756
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