BADGER COURT FLATS, LIMITED

Mudd & Co Block Management Mudd & Co Block Management, York, YO1 9SF, England
StatusACTIVE
Company No.00891879
CategoryPrivate Limited Company
Incorporated14 Nov 1966
Age57 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

BADGER COURT FLATS, LIMITED is an active private limited company with number 00891879. It was incorporated 57 years, 6 months, 17 days ago, on 14 November 1966. The company address is Mudd & Co Block Management Mudd & Co Block Management, York, YO1 9SF, England.



People

MUDD & CO BLOCK MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Sep 2023

Current time on role 8 months, 9 days

CUNDALL, Mark Richard

Director

Lettings Manager

ACTIVE

Assigned on 06 Jul 2021

Current time on role 2 years, 10 months, 26 days

WHITE, Colin

Director

Retired

ACTIVE

Assigned on 21 Feb 2011

Current time on role 13 years, 3 months, 8 days

BEILBY, John Fredrick, Dr

Secretary

Examiner

RESIGNED

Assigned on 30 Jan 2004

Resigned on 06 Nov 2009

Time on role 5 years, 9 months, 7 days

HALSTOND, Janet

Secretary

RESIGNED

Assigned on

Resigned on 18 Dec 1992

Time on role 31 years, 5 months, 14 days

HENRY, Antony Walter

Secretary

Co Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 30 Jan 2004

Time on role 11 years, 1 month, 12 days

MUDD, Timothy John

Secretary

RESIGNED

Assigned on 03 Dec 2013

Resigned on 22 Sep 2023

Time on role 9 years, 9 months, 19 days

BEAKEY, Anna Mary

Director

Co Director

RESIGNED

Assigned on

Resigned on 18 Dec 1992

Time on role 31 years, 5 months, 14 days

BEILBY, John Fredrick, Dr

Director

Examiner

RESIGNED

Assigned on 08 Feb 2011

Resigned on 24 Jan 2012

Time on role 11 months, 16 days

BEILBY, John Fredrick, Dr

Director

Examiner

RESIGNED

Assigned on 30 Jan 2004

Resigned on 06 Nov 2009

Time on role 5 years, 9 months, 7 days

CROFT, Anne

Director

None

RESIGNED

Assigned on 06 Nov 2009

Resigned on 08 Feb 2011

Time on role 1 year, 3 months, 2 days

CROFT, Donald

Director

Retired

RESIGNED

Assigned on 24 Jan 2012

Resigned on 30 Dec 2020

Time on role 8 years, 11 months, 6 days

HALSTEAD, Janet

Director

Co Director

RESIGNED

Assigned on

Resigned on 30 Jan 2004

Time on role 20 years, 4 months, 2 days

HENRY, Antony Walter

Director

Co Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 21 Feb 2011

Time on role 18 years, 2 months, 3 days

HOLLAS, Donald

Director

Retired

RESIGNED

Assigned on 24 Jan 2012

Resigned on 10 May 2018

Time on role 6 years, 3 months, 17 days


Some Companies

BRAEBURN STRUCTURES LIMITED

POTTON HOUSE WYBOSTON LAKES,WYBOSTON,MK44 3BZ

Number:05688984
Status:ACTIVE
Category:Private Limited Company

DOUGALL IMAGING LIMITED

SNAPPY SNAPS 110 SOUTHSIDE SHOPPING CENTRE,LONDON,SW18 4TQ

Number:08986985
Status:ACTIVE
Category:Private Limited Company

HOUNSLOW EDUCATION PARTNERSHIP LIMITED

C/O TUDOR PARK EDUCATIONAL TRUST,FELTHAM,TW13 7EF

Number:11240830
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INFLATABOUNCE LIMITED

FENTON MANOR FARM FENTON ROAD,HUNTINGDON,PE28 2SN

Number:11809518
Status:ACTIVE
Category:Private Limited Company

TABTECH LTD

15 FALCON COURT, 36 STATION ROAD,BARNET,EN5 1YZ

Number:11747818
Status:ACTIVE
Category:Private Limited Company

TEMPLEMEAD CONSTRUCTION MANAGEMENT LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:05934177
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