89 ERPINGHAM ROAD LIMITED

Gladstone House Gladstone House, Egham, TW20 9HY, United Kingdom
StatusACTIVE
Company No.00791400
CategoryPrivate Limited Company
Incorporated11 Feb 1964
Age60 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

89 ERPINGHAM ROAD LIMITED is an active private limited company with number 00791400. It was incorporated 60 years, 3 months, 3 days ago, on 11 February 1964. The company address is Gladstone House Gladstone House, Egham, TW20 9HY, United Kingdom.



People

SUNDA, Christine

Director

Teacher

ACTIVE

Assigned on 23 Jul 1997

Current time on role 26 years, 9 months, 22 days

CHURSTON CLOSE LIMITED

Corporate-director

ACTIVE

Assigned on 11 Sep 2017

Current time on role 6 years, 8 months, 3 days

CARR, Philippa Amabel

Secretary

Personal Assistant

RESIGNED

Assigned on 01 Jan 1994

Resigned on 10 Jul 1995

Time on role 1 year, 6 months, 9 days

EVANS, Daniel Llewelyn

Secretary

Doctor

RESIGNED

Assigned on 10 Dec 1998

Resigned on 11 Sep 2017

Time on role 18 years, 9 months, 1 day

MACMILLAN, Ian David

Secretary

RESIGNED

Assigned on

Resigned on 30 Oct 1993

Time on role 30 years, 6 months, 14 days

RIGBY, Patricia

Secretary

Banker

RESIGNED

Assigned on 18 Sep 1995

Resigned on 14 Jul 1996

Time on role 9 months, 26 days

SARA, Christine Frances May

Secretary

Teacher

RESIGNED

Assigned on 10 Jul 1995

Resigned on 10 Jul 1995

Time on role

SUNDA, Christine

Secretary

Teacher Retired

RESIGNED

Assigned on 10 Dec 1998

Resigned on 24 May 2016

Time on role 17 years, 5 months, 14 days

SUNDA, Christine

Secretary

RESIGNED

Assigned on 14 Jul 1996

Resigned on 01 Sep 1996

Time on role 1 month, 18 days

VAN OORDT, Joan Frederick

Secretary

RESIGNED

Assigned on 01 Sep 1996

Resigned on 10 Dec 1998

Time on role 2 years, 3 months, 9 days

WAITE, Thomas William

Secretary

RESIGNED

Assigned on 07 Apr 2014

Resigned on 01 Feb 2016

Time on role 1 year, 9 months, 24 days

CARR, Philippa Amabel

Director

Personal Assistant

RESIGNED

Assigned on 01 Jan 1994

Resigned on 26 Dec 1995

Time on role 1 year, 11 months, 25 days

DOBSON, Michael

Director

Solicitor

RESIGNED

Assigned on 22 Nov 2002

Resigned on 27 Oct 2006

Time on role 3 years, 11 months, 5 days

EVANS, Daniel Llewelyn

Director

Doctor

RESIGNED

Assigned on 10 Dec 1998

Resigned on 10 Aug 2017

Time on role 18 years, 8 months

HALDANE, Liesl Karin

Director

Solicitor

RESIGNED

Assigned on 22 Nov 2002

Resigned on 27 Oct 2006

Time on role 3 years, 11 months, 5 days

MACMILLAN, Anne Elizabeth

Director

Occupational Therapist

RESIGNED

Assigned on

Resigned on 10 Sep 1993

Time on role 30 years, 8 months, 4 days

MACMILLAN, Ian David

Director

Computer Programmer

RESIGNED

Assigned on

Resigned on 30 Oct 1993

Time on role 30 years, 6 months, 14 days

MAXWELL, Charles

Director

Hm Forces

RESIGNED

Assigned on 27 Oct 2006

Resigned on 28 Sep 2013

Time on role 6 years, 11 months, 1 day

NICHIL, Matteo

Director

Finance

RESIGNED

Assigned on 01 Feb 2016

Resigned on 10 Aug 2018

Time on role 2 years, 6 months, 9 days

PATERSON, Alexander Campbell

Director

Management Consultant

RESIGNED

Assigned on 09 Feb 2000

Resigned on 21 Nov 2002

Time on role 2 years, 9 months, 12 days

RIGBY, Patricia

Director

Banker

RESIGNED

Assigned on 18 Sep 1995

Resigned on 09 Feb 2000

Time on role 4 years, 4 months, 21 days

RIGBY, Stuart

Director

Contractor

RESIGNED

Assigned on 18 Sep 1995

Resigned on 09 May 2000

Time on role 4 years, 7 months, 21 days

SARA, Christine Frances May

Director

Teacher

RESIGNED

Assigned on

Resigned on 10 Dec 1991

Time on role 32 years, 5 months, 4 days

VAN OORDT, Joan Frederick

Director

Solicitor

RESIGNED

Assigned on 30 Aug 1996

Resigned on 10 Dec 1998

Time on role 2 years, 3 months, 11 days

VAN OORDT, Natalie Frances

Director

Legal Assistant

RESIGNED

Assigned on 30 Aug 1996

Resigned on 10 Dec 1998

Time on role 2 years, 3 months, 11 days

VAN OORPT, Gabriel Henri Louis

Director

Banker

RESIGNED

Assigned on

Resigned on 30 Aug 1996

Time on role 27 years, 8 months, 14 days

WAITE, Thomas William

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2015

Resigned on 01 Feb 2016

Time on role 7 months

WAITE, Thomas William

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Sep 2013

Resigned on 01 Feb 2016

Time on role 2 years, 4 months, 2 days


Some Companies

ACCESSORIES OUTLET LTD

17 BATEMAN CLOSE,BARKING,IG11 8QR

Number:07539427
Status:ACTIVE
Category:Private Limited Company

CLARK INTEGRATED TECHNOLOGIES LIMITED

28 BROAD STREET,PETERHEAD,AB42 1BY

Number:SC517524
Status:ACTIVE
Category:Private Limited Company

ILS FIDUCIARIES (UK) LIMITED

4TH FLOOR,LONDON,EC4V 5BJ

Number:02139580
Status:ACTIVE
Category:Private Limited Company

O.N.E CHOICE TILING LTD

BENCROFT DASSELS,WARE,SG11 2RW

Number:11131406
Status:ACTIVE
Category:Private Limited Company

ROCKFELT ROOFING LIMITED

BEECHWOOD COTTAGE BEECHWOOD LANE,LEWES,BN7 3QQ

Number:10690086
Status:ACTIVE
Category:Private Limited Company

THE RAILS BOOKMAKERS ASSOCIATION LIMITED

105 FLEETWOOD CLOSE,SURREY,KT20 5QL

Number:03649347
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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