ESTABLISHED ESTATES (TWICKENHAM) LIMITED

Suite 2 West Hill House West Hill, Epsom, KT19 8JD, Surrey
StatusACTIVE
Company No.00783368
CategoryPrivate Limited Company
Incorporated04 Dec 1963
Age60 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

ESTABLISHED ESTATES (TWICKENHAM) LIMITED is an active private limited company with number 00783368. It was incorporated 60 years, 5 months, 12 days ago, on 04 December 1963. The company address is Suite 2 West Hill House West Hill, Epsom, KT19 8JD, Surrey.



People

MUNDAY, Andrew Mark

Secretary

ACTIVE

Assigned on 29 Apr 2016

Current time on role 8 years, 17 days

MUNDAY, Andrew Mark

Director

Property Manager

ACTIVE

Assigned on 29 May 2014

Current time on role 9 years, 11 months, 18 days

CALLAM, Alec Albert

Secretary

RESIGNED

Assigned on 31 Dec 1993

Resigned on 21 Apr 2005

Time on role 11 years, 3 months, 21 days

CALLAM, Alec Albert

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1992

Time on role 31 years, 11 months, 15 days

FOSTER, Peter Anthony

Secretary

RESIGNED

Assigned on 31 May 1992

Resigned on 30 Sep 1993

Time on role 1 year, 3 months, 30 days

FRENCH, Patricia Jane

Secretary

Director

RESIGNED

Assigned on 15 May 2009

Resigned on 29 Apr 2016

Time on role 6 years, 11 months, 14 days

SALTER, Huw David John

Secretary

Lawyer

RESIGNED

Assigned on 30 Jun 2005

Resigned on 19 Nov 2008

Time on role 3 years, 4 months, 19 days

ARCHARD, Timothy Paul Lenfestey

Director

Director

RESIGNED

Assigned on 19 Dec 2012

Resigned on 30 May 2014

Time on role 1 year, 5 months, 11 days

BALDOCK, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 29 Dec 2008

Resigned on 08 Jul 2011

Time on role 2 years, 6 months, 10 days

FRENCH, Patricia Jane

Director

Director

RESIGNED

Assigned on 15 May 2009

Resigned on 29 Aug 2023

Time on role 14 years, 3 months, 14 days

GABRIEL, Emily Joan

Director

Director

RESIGNED

Assigned on 31 Jan 2012

Resigned on 19 Dec 2012

Time on role 10 months, 19 days

GLATTER, Robert

Director

Company Director

RESIGNED

Assigned on 28 Apr 2003

Resigned on 30 Jun 2005

Time on role 2 years, 2 months, 2 days

GRAHAM, Alan Philip

Director

Banker

RESIGNED

Assigned on 16 Nov 2004

Resigned on 23 Jul 2013

Time on role 8 years, 8 months, 7 days

HARRIS, David Laurence

Director

Director

RESIGNED

Assigned on 03 Feb 2005

Resigned on 19 Nov 2008

Time on role 3 years, 9 months, 16 days

HIBBERDINE, Stuart

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Apr 2003

Resigned on 03 Aug 2005

Time on role 2 years, 3 months, 5 days

MCCULLOUGH, Rivkah Hazel

Director

Commercial Portfolio Executive

RESIGNED

Assigned on 01 Jan 2019

Resigned on 04 Sep 2023

Time on role 4 years, 8 months, 3 days

PENNEY, Andrew Jonathan Hughes

Director

Company Director

RESIGNED

Assigned on 29 Dec 2008

Resigned on 30 Apr 2014

Time on role 5 years, 4 months, 1 day

SALTER, Huw David John

Director

Lawyer

RESIGNED

Assigned on 30 Jun 2005

Resigned on 19 Nov 2008

Time on role 3 years, 4 months, 19 days

SYMONS, Cyril Isadore

Director

Retired Company Director

RESIGNED

Assigned on 12 Jun 1992

Resigned on 30 Nov 1993

Time on role 1 year, 5 months, 18 days

SYMONS, Jonathan Justin Selig

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Nov 2019

Time on role 4 years, 5 months, 24 days

WARD, Christopher Paul

Director

Banker

RESIGNED

Assigned on 01 Aug 1995

Resigned on 28 Apr 2003

Time on role 7 years, 8 months, 27 days

FIRST BOARD LIMITED

Corporate-director

RESIGNED

Assigned on 28 Apr 2003

Resigned on 01 Apr 2019

Time on role 15 years, 11 months, 4 days

SECOND BOARD LIMITED

Corporate-director

RESIGNED

Assigned on 08 Jul 2011

Resigned on 01 Apr 2019

Time on role 7 years, 8 months, 24 days


Some Companies

CAIGER AND CO CATERING LTD

FLAT 1, 127 SULGRAVE ROAD,LONDON,W6 7QH

Number:10018170
Status:ACTIVE
Category:Private Limited Company
Number:08184415
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAWKES AGGREGATES LTD

VICTORY HOUSE 400 PAVILION DRIVE,NORTHAMPTON,NN4 7PA

Number:10147316
Status:ACTIVE
Category:Private Limited Company

MONESHA CARE LIMITED

36 EDSON CLOSE,WATFORD,WD25 7BX

Number:09566780
Status:ACTIVE
Category:Private Limited Company

POSTBOX PIXIE GIFTS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11750791
Status:ACTIVE
Category:Private Limited Company

ROSE PARK OFF LICENCE LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:04858961
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