STRATTON COURT RESIDENTS COMPANY LIMITED

338 Hook Road, Chessington, KT9 1NU, England
StatusACTIVE
Company No.00873983
CategoryPrivate Limited Company
Incorporated16 Mar 1966
Age58 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

STRATTON COURT RESIDENTS COMPANY LIMITED is an active private limited company with number 00873983. It was incorporated 58 years, 2 months, 19 days ago, on 16 March 1966. The company address is 338 Hook Road, Chessington, KT9 1NU, England.



People

JOSLYN, Daniel

Secretary

ACTIVE

Assigned on 03 Jan 2024

Current time on role 5 months, 1 day

BURNS, Martin David

Director

Accountant

ACTIVE

Assigned on 09 Sep 2004

Current time on role 19 years, 8 months, 25 days

FELL, Oliver Mark

Director

Consultant

ACTIVE

Assigned on 23 Mar 2022

Current time on role 2 years, 2 months, 12 days

OAKLEY, Darrell Norman

Director

Managing Director

ACTIVE

Assigned on 09 Oct 2019

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

RAJAN, Anil Kumar

Director

Product Designer

ACTIVE

Assigned on 03 Mar 2010

Current time on role 14 years, 3 months, 1 day

DUNGWORTH, Mark Russell

Secretary

RESIGNED

Assigned on 21 Jun 2011

Resigned on 01 Jan 2024

Time on role 12 years, 6 months, 10 days

FARMER, Sandra Anne

Secretary

RESIGNED

Assigned on 18 May 1998

Resigned on 01 Jul 2004

Time on role 6 years, 1 month, 13 days

GORDON, Robert William Mackenzie

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1998

Time on role 26 years, 3 months, 7 days

HEALD, Robert Douglas Spencer

Secretary

RESIGNED

Assigned on 12 Jul 2004

Resigned on 21 Jun 2011

Time on role 6 years, 11 months, 9 days

ATHERTON, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 18 Apr 2007

Time on role 17 years, 1 month, 17 days

ATHERTON, Robina Campbell

Director

Pharmacist Retired

RESIGNED

Assigned on 18 Apr 2007

Resigned on 01 Jan 2011

Time on role 3 years, 8 months, 13 days

BARKER, Megan Evans

Director

Housewife

RESIGNED

Assigned on

Resigned on 14 Oct 1996

Time on role 27 years, 7 months, 21 days

BURSTON, Joanna

Director

Interior Designer

RESIGNED

Assigned on 07 Mar 1994

Resigned on 29 Nov 1995

Time on role 1 year, 8 months, 22 days

CARVER, Caroline Margaret

Director

Retired

RESIGNED

Assigned on 03 Nov 2008

Resigned on 04 Jan 2010

Time on role 1 year, 2 months, 1 day

CHALLIS, Paul Daniel

Director

Accountant

RESIGNED

Assigned on 09 Sep 2004

Resigned on 10 Sep 2007

Time on role 3 years, 1 day

DAGHIR, Lena

Director

Waitress

RESIGNED

Assigned on 28 Feb 2012

Resigned on 09 Apr 2013

Time on role 1 year, 1 month, 10 days

DURKIN, John Michael

Director

Retired

RESIGNED

Assigned on 13 Oct 2008

Resigned on 23 Mar 2022

Time on role 13 years, 5 months, 10 days

FARMER, Sandra Anne

Director

Administrator

RESIGNED

Assigned on 14 Oct 1996

Resigned on 12 Jul 2004

Time on role 7 years, 8 months, 29 days

FELLS, Edward Joseph

Director

Accountant

RESIGNED

Assigned on 14 Jan 1998

Resigned on 06 Oct 2000

Time on role 2 years, 8 months, 23 days

GLEDHILL, Simon Ronald

Director

Avionics Engineer

RESIGNED

Assigned on

Resigned on 21 Aug 1992

Time on role 31 years, 9 months, 14 days

PLUMMER, Edward Arthur

Director

Mechanical Engineer

RESIGNED

Assigned on 18 Dec 1995

Resigned on 01 Feb 1998

Time on role 2 years, 1 month, 14 days

ROSSINGTON, Peter John

Director

Government Service

RESIGNED

Assigned on 29 Aug 1991

Resigned on 07 Dec 1993

Time on role 2 years, 3 months, 9 days

SANKARAN-RIEMANN, Serena

Director

Manager

RESIGNED

Assigned on 10 Sep 2007

Resigned on 07 Oct 2008

Time on role 1 year, 27 days

SUTEHALL, Neil

Director

Business Development Mgr

RESIGNED

Assigned on 12 Dec 2001

Resigned on 14 Feb 2003

Time on role 1 year, 2 months, 2 days

UDVARHALYI, Leslie

Director

Cost Clerk With Solicitor

RESIGNED

Assigned on

Resigned on 22 Nov 1999

Time on role 24 years, 6 months, 13 days

WONG, Kit

Director

Mechanical Engineer

RESIGNED

Assigned on 22 Nov 1999

Resigned on 25 Feb 2009

Time on role 9 years, 3 months, 3 days

WOODLEY, James Arthur

Director

Retired

RESIGNED

Assigned on

Resigned on 08 Sep 1992

Time on role 31 years, 8 months, 27 days


Some Companies

DESSERTS COUTURE LTD

501 STREET LANE,LEEDS,LS17 6LA

Number:10735473
Status:ACTIVE
Category:Private Limited Company

HOOSEHUB LIMITED

620 SHORE ROAD,NEWTOWNABBEY,BT37 0ST

Number:NI658883
Status:ACTIVE
Category:Private Limited Company

LDK DIRECT LIMITED

8 OSPREY CLOSE,SLEAFORD,NG34 7UZ

Number:10835459
Status:ACTIVE
Category:Private Limited Company

R.A.EVANS (DEESIDE) LTD

THE OAKS,SHOTTON,CH5 1UA

Number:05718005
Status:ACTIVE
Category:Private Limited Company

TECHADVANCE LTD

64 CHAPEL ROAD,PRESTON,PR4 6RT

Number:04298188
Status:ACTIVE
Category:Private Limited Company

TOO CUTE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11521532
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