LYNTON GRANGE (MANAGEMENT) LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom
StatusACTIVE
Company No.00896790
Category
Incorporated26 Jan 1967
Age57 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

LYNTON GRANGE (MANAGEMENT) LIMITED is an active with number 00896790. It was incorporated 57 years, 3 months, 9 days ago, on 26 January 1967. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom.



People

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 3 days

BARTLETT, Deborah

Director

Designer

ACTIVE

Assigned on 06 Jun 2021

Current time on role 2 years, 10 months, 28 days

DELL'ORCO, Mauro

Director

Architect

ACTIVE

Assigned on 31 Oct 2023

Current time on role 6 months, 4 days

HAMER, Chip

Director

Programme Manager

ACTIVE

Assigned on 06 Jun 2021

Current time on role 2 years, 10 months, 28 days

GOODSON, Stanley

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 months, 3 days

PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 1993

Resigned on 30 Nov 2009

Time on role 16 years, 29 days

UNITED COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jan 2010

Resigned on 25 Nov 2010

Time on role 10 months, 11 days

UNITED COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jan 2010

Resigned on 29 May 2013

Time on role 3 years, 4 months, 15 days

ARADI, Katalin

Director

Company Director

RESIGNED

Assigned on 22 Jul 2014

Resigned on 21 Jan 2019

Time on role 4 years, 5 months, 30 days

BABBAR, Rahul

Director

Director

RESIGNED

Assigned on 21 Jan 2019

Resigned on 23 Jul 2019

Time on role 6 months, 2 days

BARTLETT, Deborah Ruth

Director

Designer

RESIGNED

Assigned on 17 Mar 2009

Resigned on 16 Jun 2011

Time on role 2 years, 2 months, 30 days

BARTLETT, Deborah Ruth

Director

Graphic Designer

RESIGNED

Assigned on

Resigned on 05 Jan 2004

Time on role 20 years, 3 months, 29 days

BEEDLES, Kathleen Morag

Director

Tv Producer & Writer

RESIGNED

Assigned on 27 Nov 2017

Resigned on 08 Jun 2021

Time on role 3 years, 6 months, 11 days

BENJAMIN, Henry

Director

Insurance Consultant

RESIGNED

Assigned on

Resigned on 19 Jan 2000

Time on role 24 years, 3 months, 15 days

BROOKS, David Allan

Director

Retired

RESIGNED

Assigned on 14 Dec 1999

Resigned on 12 Nov 2012

Time on role 12 years, 10 months, 29 days

CHAPPLE, Angus

Director

It Consultant

RESIGNED

Assigned on 19 Jul 2012

Resigned on 21 Jan 2019

Time on role 6 years, 6 months, 2 days

ELLIS, Guy Graham

Director

Accountant

RESIGNED

Assigned on 20 Jul 2015

Resigned on 21 Jan 2019

Time on role 3 years, 6 months, 1 day

FOX, Andrew

Director

Management Consultant

RESIGNED

Assigned on 27 Nov 2017

Resigned on 02 Oct 2020

Time on role 2 years, 10 months, 5 days

FREEDMAN, Linda

Director

Retired

RESIGNED

Assigned on 19 Jul 2012

Resigned on 21 Jan 2019

Time on role 6 years, 6 months, 2 days

GILLARD, Robert

Director

Quantity Surveyor

RESIGNED

Assigned on 27 Nov 2017

Resigned on 08 Jun 2021

Time on role 3 years, 6 months, 11 days

GOODSON, Stanley

Director

Pensioner

RESIGNED

Assigned on

Resigned on 13 Aug 2002

Time on role 21 years, 8 months, 21 days

HAMER, Chip

Director

Programme Manager

RESIGNED

Assigned on 21 Jun 2011

Resigned on 21 Jan 2019

Time on role 7 years, 7 months

HAMER, Chip

Director

Project Manager

RESIGNED

Assigned on 18 Jul 2005

Resigned on 29 May 2010

Time on role 4 years, 10 months, 11 days

HENNESSY, Patricia Ann

Director

Dental/Medical Asministration

RESIGNED

Assigned on 16 Apr 1996

Resigned on 05 Feb 2009

Time on role 12 years, 9 months, 19 days

HENNESSY, Patricia Ann

Director

Admin/Reception Doctors Surger

RESIGNED

Assigned on 24 May 1994

Resigned on 16 Oct 1995

Time on role 1 year, 4 months, 23 days

HINSLEY, Nigel Bruce

Director

Retired

RESIGNED

Assigned on 27 Nov 2017

Resigned on 21 Jan 2019

Time on role 1 year, 1 month, 24 days

HINSLEY, Nigel Bruce

Director

Retired

RESIGNED

Assigned on 19 Jul 2012

Resigned on 18 Sep 2015

Time on role 3 years, 1 month, 30 days

JORDAN, Sarah Denham

Director

Marketing

RESIGNED

Assigned on 14 Jan 2010

Resigned on 29 May 2011

Time on role 1 year, 4 months, 15 days

JORDAN, Sarah Denham

Director

None

RESIGNED

Assigned on 14 Jan 2010

Resigned on 01 Mar 2012

Time on role 2 years, 1 month, 18 days

JORDAN, Sarah Denham

Director

Marketing

RESIGNED

Assigned on 24 May 1994

Resigned on 16 Apr 1996

Time on role 1 year, 10 months, 23 days

LUPTON, Frederick

Director

Patent Attorney

RESIGNED

Assigned on

Resigned on 24 Mar 1995

Time on role 29 years, 1 month, 10 days

MEERE, William

Director

Co Director

RESIGNED

Assigned on 30 Nov 2016

Resigned on 21 Jan 2019

Time on role 2 years, 1 month, 21 days

MILLER, Tracey Deborah

Director

Clinical Psychologist

RESIGNED

Assigned on 19 Jul 2012

Resigned on 13 Apr 2015

Time on role 2 years, 8 months, 25 days

MILLER, Tracey Deborah

Director

Clinical Psychologist

RESIGNED

Assigned on 12 Jan 2004

Resigned on 13 Apr 2005

Time on role 1 year, 3 months, 1 day

MURRAY, Paul Michael

Director

Network Engineer

RESIGNED

Assigned on 28 Feb 2001

Resigned on 05 Jan 2004

Time on role 2 years, 10 months, 5 days

PERCY, Caroline Mary

Director

Supplier Manager

RESIGNED

Assigned on 13 Jul 2013

Resigned on 21 Jan 2019

Time on role 5 years, 6 months, 8 days

PRICE, Jack

Director

Scientist

RESIGNED

Assigned on

Resigned on 11 Jul 1994

Time on role 29 years, 9 months, 23 days

QUILL, Dorothy Elizabeth

Director

Retired

RESIGNED

Assigned on 28 Feb 2001

Resigned on 16 Dec 2010

Time on role 9 years, 9 months, 16 days

WINSHIP, Stella

Director

None

RESIGNED

Assigned on 14 Jan 2010

Resigned on 13 Jun 2012

Time on role 2 years, 4 months, 30 days

WINSHIP, Stella

Director

None

RESIGNED

Assigned on 14 Jan 2010

Resigned on 29 May 2010

Time on role 4 months, 15 days


Some Companies

BETTER UNDERSTANDING OF DEMENTIA FOR SANDWELL (BUDS)

HOPE HOUSE GEORGE ROAD COMMUNITY CHURCH,OLDBURY,B68 9LN

Number:06814962
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DO ME A FAVOR LTD

33 CHURCH ROAD,BIRMINGHAM,B13 9ED

Number:10620464
Status:ACTIVE
Category:Private Limited Company

MARMOTTE LTD

25 STANHOPE GARDENS,LONDON,SW7 5QX

Number:11123672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RR 22 LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:05696898
Status:ACTIVE
Category:Private Limited Company

SCHOOL LANE SUPERSAVER LIMITED

42 SCHOOL LANE,PRESTON,PR5 6QD

Number:09536441
Status:ACTIVE
Category:Private Limited Company

SL SERVICES & CO UK LTD

HADSON SUITE 2,LONDON,W2 1EG

Number:05652237
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