CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED

Prime Property Management, 29/31 Devonshire House Prime Property Management, 29/31 Devonshire House, Bromley, BR1 1LT, England
StatusACTIVE
Company No.00713722
Category
Incorporated26 Jan 1962
Age62 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED is an active with number 00713722. It was incorporated 62 years, 4 months, 2 days ago, on 26 January 1962. The company address is Prime Property Management, 29/31 Devonshire House Prime Property Management, 29/31 Devonshire House, Bromley, BR1 1LT, England.



People

PRIME MANAGEMENT (PS) LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 4 months, 28 days

CSASZAR, Desiryn

Director

Executie Officer

ACTIVE

Assigned on 08 Feb 2023

Current time on role 1 year, 3 months, 20 days

PONZECCHI, Matthew James

Director

Analyst Relations Graduate

ACTIVE

Assigned on 02 Oct 2019

Current time on role 4 years, 7 months, 26 days

CARSON, Iain David

Secretary

Credit Analyst

RESIGNED

Assigned on 06 Jul 2003

Resigned on 02 Aug 2006

Time on role 3 years, 27 days

HOWLETT, Janet Marian

Secretary

Clerical

RESIGNED

Assigned on 02 Aug 2006

Resigned on 22 Feb 2010

Time on role 3 years, 6 months, 20 days

LANGFORD, Diana Elaine

Secretary

RESIGNED

Assigned on 22 Feb 2010

Resigned on 02 Oct 2019

Time on role 9 years, 7 months, 8 days

LLOYD, Peter

Secretary

RESIGNED

Assigned on

Resigned on 22 Mar 1999

Time on role 25 years, 2 months, 6 days

MORGAN, David John

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 06 Jul 2003

Time on role 3 years, 1 month, 5 days

PONZECCHI, Matthew James

Secretary

RESIGNED

Assigned on 02 Oct 2019

Resigned on 13 Feb 2020

Time on role 4 months, 11 days

REYNOLDS, Linda Ann

Secretary

RESIGNED

Assigned on 22 Mar 1999

Resigned on 04 Jun 2000

Time on role 1 year, 2 months, 13 days

AMATO, Anthony

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 28 days

BISSELL, Kenneth

Director

Banking

RESIGNED

Assigned on 25 Apr 1996

Resigned on 02 Oct 2001

Time on role 5 years, 5 months, 7 days

BOYS, Trevor

Director

It Consultant

RESIGNED

Assigned on 02 Oct 2001

Resigned on 30 Oct 2011

Time on role 10 years, 28 days

CARSON, Iain David

Director

Credit Analyst

RESIGNED

Assigned on 06 Jul 2003

Resigned on 02 Aug 2006

Time on role 3 years, 27 days

CHENNELL, Michael Gerwyn

Director

Retired

RESIGNED

Assigned on 07 Jan 2013

Resigned on 05 Dec 2018

Time on role 5 years, 10 months, 29 days

DOUGLASS, Marc Peter

Director

Biomedical Scientist

RESIGNED

Assigned on 02 Aug 2006

Resigned on 17 Feb 2009

Time on role 2 years, 6 months, 15 days

GRAHAM, Barbara Joyce

Director

Prosecution Clerk

RESIGNED

Assigned on 26 Mar 1997

Resigned on 18 Dec 1997

Time on role 8 months, 23 days

HAYCRAFT, Gertrude Joan

Director

Housewife

RESIGNED

Assigned on 09 Jun 1993

Resigned on 26 Mar 1997

Time on role 3 years, 9 months, 17 days

HEATHER, Tracey Jane

Director

Administrator

RESIGNED

Assigned on 25 Oct 2010

Resigned on 23 Jan 2013

Time on role 2 years, 2 months, 29 days

HEATHER, Tracey Jane

Director

Civil Servant

RESIGNED

Assigned on 19 Mar 1998

Resigned on 15 Mar 1999

Time on role 11 months, 27 days

HOWLETT, Janet Marian

Director

Secretarial

RESIGNED

Assigned on 02 Aug 2006

Resigned on 22 Feb 2010

Time on role 3 years, 6 months, 20 days

LANGFORD, Diana Elaine

Director

Office Manager

RESIGNED

Assigned on 17 Feb 2009

Resigned on 02 Oct 2019

Time on role 10 years, 7 months, 13 days

OLLIFFE, Gladys Winifred

Director

Retired

RESIGNED

Assigned on

Resigned on 15 May 1999

Time on role 25 years, 13 days

PARRY, Sheila Ann

Director

Administrator

RESIGNED

Assigned on 19 Mar 2012

Resigned on 22 Feb 2023

Time on role 10 years, 11 months, 3 days

PIRJAMALI, Vafa Neil, Dr

Director

Doctor

RESIGNED

Assigned on 02 Jan 2019

Resigned on 01 Nov 2022

Time on role 3 years, 9 months, 30 days

POUND, Enid Mary

Director

Self Employed

RESIGNED

Assigned on 22 Mar 1999

Resigned on 02 Oct 2001

Time on role 2 years, 6 months, 11 days

WALSH, Sandra Elizabeth

Director

Actor

RESIGNED

Assigned on 30 Oct 2011

Resigned on 19 Mar 2012

Time on role 4 months, 20 days

WALSH, Sandra Elizabeth

Director

Actor

RESIGNED

Assigned on 22 Feb 2010

Resigned on 25 Oct 2010

Time on role 8 months, 3 days

WALSH, Sandra Elizabeth

Director

Actress

RESIGNED

Assigned on 19 Mar 1998

Resigned on 02 Aug 2006

Time on role 8 years, 4 months, 14 days


Some Companies

EBAC ZEPHYR LIMITED

KETTON WAY, AYCLIFFE INDUSTRIAL PARK,DURHAM,DL5 6SQ

Number:01607015
Status:ACTIVE
Category:Private Limited Company

INTEGRATED BUSINESS INVESTMENTS LTD

16 WAUN Y GROES,CARDIFF,CF14 4SW

Number:10914388
Status:ACTIVE
Category:Private Limited Company

JAMES LITTLE LTD

62 LIVERPOOL ROAD,LIVERPOOL,L23 5SJ

Number:11766809
Status:ACTIVE
Category:Private Limited Company

LONDON CITY DEVELOPMENTS LIMITED

21 OLD CROSS TREE WAY,ALDERSHOT,GU12 6HT

Number:02090265
Status:ACTIVE
Category:Private Limited Company

OH MY GLAZE SAUCE LIMITED

3 DINGLE GROVE,CHEADLE,SK8 4ED

Number:11909987
Status:ACTIVE
Category:Private Limited Company

TAIPO INVESTMENT LTD.

3 ARNISTON WAY,RENFREWSHIRE,PA3 4BZ

Number:SC197058
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