MOWBRAY MANAGEMENT COMPANY LIMITED

Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England
StatusACTIVE
Company No.00897096
Category
Incorporated31 Jan 1967
Age57 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

MOWBRAY MANAGEMENT COMPANY LIMITED is an active with number 00897096. It was incorporated 57 years, 2 months, 28 days ago, on 31 January 1967. The company address is Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England.



People

PRIME MANAGEMENT (PS) LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 27 days

KENDALL, Phillip

Director

Paramedic

ACTIVE

Assigned on 08 Oct 2016

Current time on role 7 years, 6 months, 20 days

ALBONI, Susan Jean

Secretary

Pa

RESIGNED

Assigned on 04 Sep 2006

Resigned on 19 Dec 2007

Time on role 1 year, 3 months, 15 days

CODLING, Stuart

Secretary

Journalist

RESIGNED

Assigned on 28 May 2003

Resigned on 04 Sep 2006

Time on role 3 years, 3 months, 7 days

FECHT, Andreas Franz

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 9 months, 28 days

GREEN, Annabel Joanne

Secretary

Advertising Assistant

RESIGNED

Assigned on 01 Jul 1996

Resigned on 24 Mar 1998

Time on role 1 year, 8 months, 23 days

HINES, William Gerard

Secretary

Civil Servant

RESIGNED

Assigned on 05 Mar 2008

Resigned on 14 Jun 2010

Time on role 2 years, 3 months, 9 days

MACLAREN, Margaret Elizabeth Lockwell

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1992

Time on role 31 years, 5 months, 27 days

SINDALL, Brenda Joyce

Secretary

RESIGNED

Assigned on 09 Nov 2011

Resigned on 01 Aug 2017

Time on role 5 years, 8 months, 23 days

SINDALL, Brenda Joyce

Secretary

Secretary

RESIGNED

Assigned on 20 Jan 2003

Resigned on 28 Jan 2008

Time on role 5 years, 8 days

ST ROMAINE, Edith Helga

Secretary

RESIGNED

Assigned on 24 Mar 1998

Resigned on 07 Jun 2001

Time on role 3 years, 2 months, 14 days

ST ROMAINE, Jules Leon

Secretary

Retired

RESIGNED

Assigned on 07 Jun 2001

Resigned on 28 May 2003

Time on role 1 year, 11 months, 21 days

BAMBOROUGH, Joseph William Hewitt

Director

Charity Worker

RESIGNED

Assigned on 15 Feb 2021

Resigned on 15 Feb 2023

Time on role 2 years

CARTON, David Francis

Director

Investment Analyst

RESIGNED

Assigned on

Resigned on 24 Oct 1994

Time on role 29 years, 6 months, 4 days

CODLING, Stuart

Director

Journalist

RESIGNED

Assigned on 28 May 2003

Resigned on 04 Sep 2006

Time on role 3 years, 3 months, 7 days

COWLEY, Annabel Joanne

Director

Advertising Agent

RESIGNED

Assigned on 01 Jul 1996

Resigned on 01 Jun 2004

Time on role 7 years, 11 months, 1 day

DENNIS, Helen Fredrica

Director

Director

RESIGNED

Assigned on 08 Oct 2016

Resigned on 05 Jul 2018

Time on role 1 year, 8 months, 28 days

FECHT, Andreas Franz

Director

Engineer

RESIGNED

Assigned on

Resigned on 01 Nov 1992

Time on role 31 years, 5 months, 27 days

FURNESS, Stuart David, Mr.

Director

Operations Director

RESIGNED

Assigned on 11 Apr 2007

Resigned on 23 Sep 2016

Time on role 9 years, 5 months, 12 days

GRIFFITHS, Timothy John

Director

Computer Engineer

RESIGNED

Assigned on 13 Sep 1993

Resigned on 01 Jul 1999

Time on role 5 years, 9 months, 18 days

HENNESSY, Brian

Director

Accountant

RESIGNED

Assigned on

Resigned on 13 Sep 1993

Time on role 30 years, 7 months, 15 days

HINES, William Gerard

Director

Civil Servant

RESIGNED

Assigned on 05 Mar 2008

Resigned on 13 Apr 2015

Time on role 7 years, 1 month, 8 days

NORRIS, Paul Wesley

Director

Retired

RESIGNED

Assigned on 11 Apr 2007

Resigned on 05 Mar 2008

Time on role 10 months, 24 days

ST ROMAINE, Jules Leon

Director

Retired

RESIGNED

Assigned on 07 Jun 2001

Resigned on 05 Mar 2008

Time on role 6 years, 8 months, 28 days

THOMPSON, Peter Aidan

Director

Tree Surgeon

RESIGNED

Assigned on 05 Mar 2008

Resigned on 28 Feb 2010

Time on role 1 year, 11 months, 23 days


Some Companies

ANDREW POOLE ANTIQUES & INTERIORS LIMITED

KINGS CHAMBERS QUEENS CROSS,DUDLEY,DY1 1QT

Number:04652237
Status:ACTIVE
Category:Private Limited Company

ANSGAR POWER LTD

BLACK HANGAR STUDIOS,ALTON,GU34 5SG

Number:11316177
Status:ACTIVE
Category:Private Limited Company

CREATIVE COMMERCIAL INSURANCE BROKERS LIMITED

POD 1 CAPITAL SHOPPING PARK LECKWITH ROAD,CARDIFF,CF11 8EG

Number:06046792
Status:ACTIVE
Category:Private Limited Company

EDINBURGH RETAIL PROPERTIES LIMITED

17 HANOVER SQUARE,LONDON,W1S 1BN

Number:04920929
Status:ACTIVE
Category:Private Limited Company

F & G ENTERPRISES LIMITED

2 MELVILLE STREET,,FK1 1HZ

Number:SC105450
Status:ACTIVE
Category:Private Limited Company

GLS ACCOUNTING LIMITED

7 BURNEY DRIVE,LOUGHTON,IG10 2DU

Number:06921031
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