ALBANY COURT (MILTON ROAD) MANAGEMENT LIMITED

69 Cowper Road, Harpenden, AL5 5NJ, Hertfordshire, England
StatusACTIVE
Company No.00894088
Category
Incorporated15 Dec 1966
Age57 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

ALBANY COURT (MILTON ROAD) MANAGEMENT LIMITED is an active with number 00894088. It was incorporated 57 years, 4 months, 13 days ago, on 15 December 1966. The company address is 69 Cowper Road, Harpenden, AL5 5NJ, Hertfordshire, England.



People

DE KLERK, Jason

Director

Systems Engineer

ACTIVE

Assigned on 09 May 2005

Current time on role 18 years, 11 months, 19 days

SHAH, Sinesh Ramesh

Director

Chartered Accountant

ACTIVE

Assigned on 02 Dec 2018

Current time on role 5 years, 4 months, 26 days

WILCOX, Ross Joel

Director

Police Officer

ACTIVE

Assigned on 02 Apr 2023

Current time on role 1 year, 26 days

ADDISCOTT, Thomas, Professor

Secretary

RESIGNED

Assigned on 08 Oct 1999

Resigned on 26 Jul 2004

Time on role 4 years, 9 months, 18 days

FELLOWS-SMITH, Jonathan Payn

Secretary

RESIGNED

Assigned on 05 Jul 1996

Resigned on 08 Oct 1999

Time on role 3 years, 3 months, 3 days

GRIFFITHS, Valerie Constance

Secretary

RESIGNED

Assigned on

Resigned on 16 Aug 1992

Time on role 31 years, 8 months, 12 days

NORMAN, Kate

Secretary

Marketing

RESIGNED

Assigned on 26 Jul 2004

Resigned on 06 Oct 2005

Time on role 1 year, 2 months, 11 days

SHARP, Angela Margaret

Secretary

Pensions Admin Manager

RESIGNED

Assigned on 24 Nov 1992

Resigned on 06 Nov 1995

Time on role 2 years, 11 months, 12 days

SMITH, Brenda Joyce

Secretary

Sales

RESIGNED

Assigned on 06 Oct 2005

Resigned on 08 Apr 2013

Time on role 7 years, 6 months, 2 days

SWAINSON, Neil Andrew

Secretary

RESIGNED

Assigned on 08 Apr 2013

Resigned on 14 Feb 2017

Time on role 3 years, 10 months, 6 days

WARDLEY, Sarah Katherine

Secretary

RESIGNED

Assigned on 14 Feb 2017

Resigned on 18 Aug 2020

Time on role 3 years, 6 months, 4 days

ADDISCOTT, Thomas, Professor

Director

Soil Scientist

RESIGNED

Assigned on 06 Nov 1995

Resigned on 08 Apr 2013

Time on role 17 years, 5 months, 2 days

ANDERSON, James

Director

Local Government Officer

RESIGNED

Assigned on 24 Nov 1992

Resigned on 01 Jul 1994

Time on role 1 year, 7 months, 7 days

BAXTER, Philip

Director

Project Manager

RESIGNED

Assigned on 02 Jul 2013

Resigned on 31 Mar 2016

Time on role 2 years, 8 months, 29 days

DENHAM, William

Director

Retired

RESIGNED

Assigned on

Resigned on 13 Sep 1991

Time on role 32 years, 7 months, 15 days

FELLOWS-SMITH, Jonathan Payn

Director

Retired College Lecturer

RESIGNED

Assigned on 06 Nov 1995

Resigned on 08 Oct 1999

Time on role 3 years, 11 months, 2 days

GRIFFITHS, Valerie Constance

Director

Senior Administration Assistant

RESIGNED

Assigned on

Resigned on 16 Aug 1992

Time on role 31 years, 8 months, 12 days

GUHRAUER, Hella Margaret

Director

None

RESIGNED

Assigned on

Resigned on 24 Nov 1992

Time on role 31 years, 5 months, 4 days

LAWRENCE, Joyce

Director

Housewife

RESIGNED

Assigned on

Resigned on 11 Apr 2000

Time on role 24 years, 17 days

LAWSON, Alastair John

Director

Insurance Broker

RESIGNED

Assigned on 22 Nov 1996

Resigned on 26 Jul 2004

Time on role 7 years, 8 months, 4 days

LONGDON, Ray

Director

Financial Services

RESIGNED

Assigned on 26 Jul 2004

Resigned on 24 Jul 2012

Time on role 7 years, 11 months, 29 days

MALAN, Andre Charles

Director

Teacher

RESIGNED

Assigned on 02 Jul 2013

Resigned on 09 Feb 2018

Time on role 4 years, 7 months, 7 days

MARE, Daphne

Director

Secretary

RESIGNED

Assigned on

Resigned on 18 Apr 2000

Time on role 24 years, 10 days

NORMAN, Katharine Rebecca

Director

Marketing

RESIGNED

Assigned on 06 Feb 2001

Resigned on 06 Oct 2005

Time on role 4 years, 8 months

PATRICK, Joanna Mary

Director

Personal Assistant

RESIGNED

Assigned on 13 Sep 1991

Resigned on 26 Aug 1992

Time on role 11 months, 13 days

PEASE, Anita Louise

Director

Office Manager

RESIGNED

Assigned on 21 May 2002

Resigned on 08 Aug 2005

Time on role 3 years, 2 months, 18 days

SHARP, William Graham Christie

Director

Actuary

RESIGNED

Assigned on

Resigned on 10 Nov 1996

Time on role 27 years, 5 months, 18 days

SMITH, Brenda Joyce

Director

Sales

RESIGNED

Assigned on 06 Oct 2005

Resigned on 16 Jan 2019

Time on role 13 years, 3 months, 10 days

SNELL, John

Director

Retired

RESIGNED

Assigned on 22 Nov 1996

Resigned on 10 Jul 2001

Time on role 4 years, 7 months, 18 days

SWAINSON, Neil Andrew

Director

Computer Consultant

RESIGNED

Assigned on 01 Oct 1999

Resigned on 14 Feb 2017

Time on role 17 years, 4 months, 13 days

TAFFS, Andrew Stephen Leslie

Director

Computers

RESIGNED

Assigned on 07 Mar 2001

Resigned on 23 May 2011

Time on role 10 years, 2 months, 16 days

VANN, Margaret Mary

Director

Retired

RESIGNED

Assigned on 13 Sep 1991

Resigned on 23 Jun 2001

Time on role 9 years, 9 months, 10 days

WARDLEY, Sarah Katherine Lucy

Director

Retired

RESIGNED

Assigned on 01 Mar 2015

Resigned on 18 Aug 2020

Time on role 5 years, 5 months, 17 days


Some Companies

ALLSPORTSCOACHING LTD

233 GALLIARD ROAD,LONDON,N9 7NP

Number:09584340
Status:ACTIVE
Category:Private Limited Company

ASSET RESOURCE FINANCE LIMITED

119 THE HUB,LONDON,W10 5BE

Number:03375579
Status:ACTIVE
Category:Private Limited Company

CONTINUE LIMITED

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:05117238
Status:ACTIVE
Category:Private Limited Company

EVEN FORESTRY HOLDINGS LIMITED

NORFOLK HOUSE,ST. IVES,PE27 5AF

Number:11782694
Status:ACTIVE
Category:Private Limited Company

FFRD LIMITED

8 AJAX COURT,SCUNTHORPE,DN15 8QH

Number:08013194
Status:ACTIVE
Category:Private Limited Company

TIGER T INVESTMENTS LLP

4 OSBORNE VILLAS,NEWCASTLE UPON TYNE,NE2 1JU

Number:OC392521
Status:ACTIVE
Category:Limited Liability Partnership

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