CRAVELLS COURT HARPENDEN LIMITED

C/O Space Lettings Ltd C/O Space Lettings Ltd, Harpenden, AL5 4SA, Hertfordshire, United Kingdom
StatusACTIVE
Company No.00806610
CategoryPrivate Limited Company
Incorporated26 May 1964
Age60 years, 3 days
JurisdictionEngland Wales

SUMMARY

CRAVELLS COURT HARPENDEN LIMITED is an active private limited company with number 00806610. It was incorporated 60 years, 3 days ago, on 26 May 1964. The company address is C/O Space Lettings Ltd C/O Space Lettings Ltd, Harpenden, AL5 4SA, Hertfordshire, United Kingdom.



People

SPACE LETTINGS LTD

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 28 days

DAY, Paul Stuart

Director

Landord

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 3 months, 28 days

POTTICARY, Michael Edward

Director

Electrical Contractor

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 3 months, 28 days

DAY, Paul Stuart

Secretary

Financial Services

RESIGNED

Assigned on 01 Jul 1997

Resigned on 01 Mar 2005

Time on role 7 years, 8 months

LOWCOCK, Timothy St John Draffan

Secretary

Manager

RESIGNED

Assigned on

Resigned on 25 Jun 1997

Time on role 26 years, 11 months, 4 days

SHERIDAN, Nicholas Oliver

Secretary

RESIGNED

Assigned on 01 Jun 2010

Resigned on 04 Aug 2022

Time on role 12 years, 2 months, 3 days

SHERIDANS BLOCK MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Aug 2022

Resigned on 01 Apr 2024

Time on role 1 year, 7 months, 28 days

SKYLON LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 01 Jan 2006

Time on role 10 months

TRUST PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 06 Apr 2008

Time on role 2 years, 3 months, 5 days

BENTLEY, Dominic St John

Director

None

RESIGNED

Assigned on 20 May 2010

Resigned on 07 May 2014

Time on role 3 years, 11 months, 18 days

BOULTON, Matthew

Director

Baker

RESIGNED

Assigned on 30 Jun 2006

Resigned on 08 Jan 2013

Time on role 6 years, 6 months, 8 days

DAY, Paul Stuart

Director

Retired Landlord

RESIGNED

Assigned on 15 May 2013

Resigned on 01 Jul 2021

Time on role 8 years, 1 month, 16 days

DAY, Paul Stuart

Director

Semi Retired

RESIGNED

Assigned on 01 Jul 1997

Resigned on 20 May 2010

Time on role 12 years, 10 months, 19 days

FAIRHEAD, David

Director

Director

RESIGNED

Assigned on 04 Aug 2022

Resigned on 09 Feb 2023

Time on role 6 months, 5 days

GARGAN, Kevin Edward

Director

Computer Consultant

RESIGNED

Assigned on 29 Apr 1999

Resigned on 26 May 2006

Time on role 7 years, 27 days

LOWCOCK, Timothy St John Draffan

Director

Manager

RESIGNED

Assigned on

Resigned on 26 Aug 1999

Time on role 24 years, 9 months, 3 days

MUNNS, Nicholas Charles

Director

Estate Agent

RESIGNED

Assigned on 01 Jan 2006

Resigned on 22 Jan 2013

Time on role 7 years, 21 days

PLIMLEY, Nicholas Michael James

Director

Electronic Engineer

RESIGNED

Assigned on

Resigned on 17 Aug 1998

Time on role 25 years, 9 months, 12 days

SAUNDERS, Clive Paton

Director

Self Employed Vehicle Tester

RESIGNED

Assigned on 31 Jul 2015

Resigned on 24 Jan 2022

Time on role 6 years, 5 months, 24 days

SKILLMAN, Roger William

Director

Reatial Electrical

RESIGNED

Assigned on 13 Mar 1996

Resigned on 02 Dec 1996

Time on role 8 months, 20 days

THOMPSON, Beverley Ann

Director

Secretary

RESIGNED

Assigned on

Resigned on 13 Mar 1996

Time on role 28 years, 2 months, 16 days

SHERIDANS BLOCK MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 04 Aug 2022

Resigned on 01 Apr 2024

Time on role 1 year, 7 months, 28 days


Some Companies

120 SPRINGBANK ROAD LIMITED

120 SPRINGBANK ROAD,LONDON,SE13 6SX

Number:10003968
Status:ACTIVE
Category:Private Limited Company

ALTERNATIVE BUSINESS STRUCTURES LIMITED

4 WOOTTON PLACE,ESHER,KT10 9FH

Number:06734871
Status:ACTIVE
Category:Private Limited Company

EDRESEARCH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11556784
Status:ACTIVE
Category:Private Limited Company

HEIGHWAY PINBALL LIMITED

11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ

Number:08087382
Status:LIQUIDATION
Category:Private Limited Company

ICF DEBT POOL LLP

10TH FLOOR, 6 BEVIS MARKS,LONDON,EC3A 7BA

Number:OC348514
Status:ACTIVE
Category:Limited Liability Partnership

MAYHILL MOTOR COMPANY LIMITED

MAYBURY, 7 HILLSIDE ROAD,HAMPSHIRE,GU11 3LX

Number:06203916
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