CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE)

C/O Centro Plc C/O Centro Plc, Sutton, SM2 5BN, Surrey
StatusACTIVE
Company No.00890268
CategoryPrivate Limited Company
Incorporated24 Oct 1966
Age57 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) is an active private limited company with number 00890268. It was incorporated 57 years, 6 months, 3 days ago, on 24 October 1966. The company address is C/O Centro Plc C/O Centro Plc, Sutton, SM2 5BN, Surrey.



People

CENTRO PLC

Corporate-secretary

ACTIVE

Assigned on 10 Mar 2004

Current time on role 20 years, 1 month, 17 days

CALVERT, Andrew Paul

Director

Not Known

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 26 days

MCCARTHY, Christopher Peter

Director

None

ACTIVE

Assigned on 12 Sep 2014

Current time on role 9 years, 7 months, 15 days

ANDERTON, Richard John Bowman

Secretary

RESIGNED

Assigned on 16 Oct 2000

Resigned on 28 Mar 2002

Time on role 1 year, 5 months, 12 days

COOPER, Mark Anthony

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Nov 1995

Resigned on 01 Oct 1996

Time on role 10 months, 9 days

FORSTOR, Edward

Secretary

RESIGNED

Assigned on 14 Jan 1998

Resigned on 06 Dec 1999

Time on role 1 year, 10 months, 23 days

LAMOND, David

Secretary

RESIGNED

Assigned on

Resigned on 22 Nov 1995

Time on role 28 years, 5 months, 5 days

NORMAN, Patricia

Secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 30 Jul 1997

Time on role 9 months, 29 days

WARNER, David Ian

Secretary

Consultant

RESIGNED

Assigned on 21 Oct 1997

Resigned on 14 Jan 1998

Time on role 2 months, 24 days

WATERS, Lilian

Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 10 Mar 2004

Time on role 1 year, 11 months, 13 days

BARKE, Peter William

Director

Retired

RESIGNED

Assigned on 22 Feb 2001

Resigned on 10 Jul 2002

Time on role 1 year, 4 months, 16 days

BARKE, Peter William

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Oct 1993

Time on role 30 years, 6 months, 15 days

BRAY, Stephen Barry

Director

Accountant

RESIGNED

Assigned on 07 Dec 1998

Resigned on 19 Mar 2003

Time on role 4 years, 3 months, 12 days

BROOKS, David Michael

Director

Retired

RESIGNED

Assigned on 12 Mar 2001

Resigned on 15 Nov 2002

Time on role 1 year, 8 months, 3 days

CLARK, Cyril

Director

Retired

RESIGNED

Assigned on

Resigned on 22 Nov 1995

Time on role 28 years, 5 months, 5 days

COLLETT, Jacqueline Anne

Director

Sales Advisor

RESIGNED

Assigned on 10 Jul 2002

Resigned on 23 Feb 2006

Time on role 3 years, 7 months, 13 days

CONNELLY, Katherine

Director

Designer

RESIGNED

Assigned on 14 Nov 2002

Resigned on 22 Jul 2004

Time on role 1 year, 8 months, 8 days

COOPER, Mark Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 03 May 1992

Resigned on 01 Oct 1996

Time on role 4 years, 4 months, 28 days

CORNWELL, Vicky

Director

It Projectanalyst

RESIGNED

Assigned on 20 Aug 2003

Resigned on 07 Sep 2004

Time on role 1 year, 18 days

DRAYTON, Natalie Jane

Director

Not Known

RESIGNED

Assigned on 14 Feb 2022

Resigned on 04 Jul 2022

Time on role 4 months, 18 days

DUNLOP, Lorna

Director

Accountant

RESIGNED

Assigned on 08 Jul 2015

Resigned on 13 Oct 2020

Time on role 5 years, 3 months, 5 days

FOSTER, Edward Henry

Director

Builder

RESIGNED

Assigned on 22 Nov 1995

Resigned on 06 Dec 1999

Time on role 4 years, 14 days

GOODE, Christopher John

Director

Administrative Assistant

RESIGNED

Assigned on 08 Dec 2009

Resigned on 24 Jul 2013

Time on role 3 years, 7 months, 16 days

GRAYMER, Alex Edgar

Director

Retired

RESIGNED

Assigned on

Resigned on 11 Nov 1991

Time on role 32 years, 5 months, 16 days

HAGHBEDEH, Seville, Dr

Director

Dentist

RESIGNED

Assigned on 13 Nov 2015

Resigned on 22 Feb 2023

Time on role 7 years, 3 months, 9 days

HOLT, Timothy Nigel

Director

Banking

RESIGNED

Assigned on 29 Sep 2005

Resigned on 27 Jun 2009

Time on role 3 years, 8 months, 28 days

ILLINGWORTH, Patricia Jane

Director

Manager Customer Services American Express

RESIGNED

Assigned on 11 Nov 1991

Resigned on 06 Oct 2000

Time on role 8 years, 10 months, 25 days

KHAN, Tanzil Ali

Director

Engineering Consultant

RESIGNED

Assigned on 24 Jul 2018

Resigned on 26 Mar 2020

Time on role 1 year, 8 months, 2 days

KIREI, Alexander

Director

Ops Director Retail

RESIGNED

Assigned on 22 Jul 2004

Resigned on 18 Nov 2008

Time on role 4 years, 3 months, 27 days

LAMB, Norman

Director

Self Employed

RESIGNED

Assigned on 12 Oct 1993

Resigned on 22 Feb 2001

Time on role 7 years, 4 months, 10 days

LAMOND, David

Director

Credit Manager

RESIGNED

Assigned on

Resigned on 22 Nov 1995

Time on role 28 years, 5 months, 5 days

LESTER, David James

Director

Gym Manager

RESIGNED

Assigned on 28 Feb 2013

Resigned on 29 Mar 2015

Time on role 2 years, 1 month, 1 day

LEWIS, Sarah Barnett

Director

RESIGNED

Assigned on

Resigned on 22 Nov 1995

Time on role 28 years, 5 months, 5 days

MASTERS, Jan

Director

Journalist

RESIGNED

Assigned on 20 Sep 2002

Resigned on 08 Apr 2008

Time on role 5 years, 6 months, 18 days

NEWMAN, Ann

Director

Retired Scientific Officer Par

RESIGNED

Assigned on 22 Feb 2001

Resigned on 10 Sep 2018

Time on role 17 years, 6 months, 16 days

NEWMAN, Ann

Director

Medical Researcher

RESIGNED

Assigned on

Resigned on 30 Jul 1997

Time on role 26 years, 8 months, 28 days

NORMAN, Patricia

Director

Computer Consultant

RESIGNED

Assigned on 22 Nov 1995

Resigned on 30 Jul 1997

Time on role 1 year, 8 months, 8 days

PRENTICE, David Ronald

Director

Proprietor Gas Service

RESIGNED

Assigned on 22 Jul 2004

Resigned on 24 Oct 2006

Time on role 2 years, 3 months, 2 days

SINGLETON, John Allan

Director

Retired Chartered Building Ser

RESIGNED

Assigned on 12 Mar 2001

Resigned on 10 Apr 2003

Time on role 2 years, 29 days

SOANE, Gerald Damien

Director

Retired

RESIGNED

Assigned on 08 Apr 2008

Resigned on 22 Apr 2021

Time on role 13 years, 14 days

STRAFFORD, Nigel

Director

Company Director

RESIGNED

Assigned on 13 Nov 1996

Resigned on 12 Nov 1999

Time on role 2 years, 11 months, 29 days

TALBOT, Daniel

Director

Managing Director

RESIGNED

Assigned on 28 Feb 2013

Resigned on 11 Jul 2018

Time on role 5 years, 4 months, 11 days

VAN DAELE, Luk, In Arch

Director

Building Acoustician

RESIGNED

Assigned on 22 Jul 2004

Resigned on 24 Oct 2006

Time on role 2 years, 3 months, 2 days

VAUGHAN, Maureen Anne

Director

Retired

RESIGNED

Assigned on 24 Oct 2006

Resigned on 01 Jul 2010

Time on role 3 years, 8 months, 7 days

VAUGHAN, Piers Stephen Martin

Director

Bursar

RESIGNED

Assigned on 08 Apr 2008

Resigned on 13 Jul 2010

Time on role 2 years, 3 months, 5 days

WARNER, David Ian

Director

Consultant

RESIGNED

Assigned on 21 Oct 1997

Resigned on 14 Jan 1998

Time on role 2 months, 24 days

WILLIAMS, Jilane

Director

None

RESIGNED

Assigned on 08 Dec 2009

Resigned on 25 Oct 2012

Time on role 2 years, 10 months, 17 days

WILLIAMS, Jilane

Director

Systems Analyst

RESIGNED

Assigned on 20 Aug 2003

Resigned on 07 Sep 2004

Time on role 1 year, 18 days


Some Companies

ALIGN17 LTD.

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:11115802
Status:ACTIVE
Category:Private Limited Company

BIBBY IT SERVICES LIMITED

12 DALTON STREET,GREATER MANCHESTER,M33 7AS

Number:09678852
Status:ACTIVE
Category:Private Limited Company

EURO DUCT CLEAN LIMITED

13 SOUTH CRESCENT,HOUGHTON LE SPRING,DH4 6AG

Number:09939278
Status:ACTIVE
Category:Private Limited Company

GREENTECH GLOBAL VENTURES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08871717
Status:ACTIVE
Category:Private Limited Company

PBSA GIBSON STREET UK LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:10588619
Status:ACTIVE
Category:Private Limited Company

THERMOPOLIA LTD

2 SPRING CLOSE,LUTTERWORTH,LE17 4DD

Number:08127090
Status:LIQUIDATION
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