MAGDALEN COURT LIMITED

17 Sackville Road, Bexhill-On-Sea, TN39 3JD, East Sussex, England
StatusACTIVE
Company No.00908546
CategoryPrivate Limited Company
Incorporated15 Jun 1967
Age57 years, 1 day
JurisdictionEngland Wales

SUMMARY

MAGDALEN COURT LIMITED is an active private limited company with number 00908546. It was incorporated 57 years, 1 day ago, on 15 June 1967. The company address is 17 Sackville Road, Bexhill-on-sea, TN39 3JD, East Sussex, England.



People

SLATTER, Stephen Peter

Director

Retired

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 1 month, 15 days

DALE RUDWICK, Hugh

Secretary

Retired

RESIGNED

Assigned on 07 Mar 2002

Resigned on 18 Oct 2002

Time on role 7 months, 11 days

FREITAS, Morag

Secretary

RESIGNED

Assigned on 12 Nov 2005

Resigned on 01 Aug 2017

Time on role 11 years, 8 months, 20 days

HORD, Christine Marian

Secretary

RESIGNED

Assigned on 13 Sep 2003

Resigned on 12 Nov 2005

Time on role 2 years, 1 month, 29 days

JOHN, Godfrey Leonard Walter

Secretary

RESIGNED

Assigned on

Resigned on 07 Mar 2002

Time on role 22 years, 3 months, 9 days

WILKINSON, John

Secretary

Retired

RESIGNED

Assigned on 18 Oct 2002

Resigned on 13 Sep 2003

Time on role 10 months, 26 days

BOON, Joyce Ethel

Director

Housewife

RESIGNED

Assigned on 11 Jan 1996

Resigned on 11 Jan 2002

Time on role 6 years

CROCOMBE, John

Director

Bricklayer

RESIGNED

Assigned on 18 Oct 2002

Resigned on 27 Jul 2009

Time on role 6 years, 9 months, 9 days

DALE RUDWICK, Kathleen Peggy

Director

Retired

RESIGNED

Assigned on 07 Mar 2002

Resigned on 18 Oct 2002

Time on role 7 months, 11 days

FREITAS, Morag

Director

Local Government Benefit Manager

RESIGNED

Assigned on 27 Jul 2009

Resigned on 01 Aug 2017

Time on role 8 years, 5 days

HORD, Brian Howard

Director

Retired Surveyor

RESIGNED

Assigned on 05 Sep 2001

Resigned on 26 Oct 2006

Time on role 5 years, 1 month, 21 days

JOHN, Godfrey Leonard Walter

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 03 Aug 2001

Time on role 22 years, 10 months, 13 days

KEMP, James Terry

Director

RESIGNED

Assigned on

Resigned on 11 Aug 1995

Time on role 28 years, 10 months, 5 days

LURIE, Margaret Anna

Director

Housewife

RESIGNED

Assigned on 11 Jan 1996

Resigned on 08 Jan 2002

Time on role 5 years, 11 months, 28 days

SIMPKINS, Doreen

Director

Retired

RESIGNED

Assigned on 13 Sep 2004

Resigned on 12 Nov 2005

Time on role 1 year, 1 month, 29 days

SQUIRE, Violet Annie

Director

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 30 years, 15 days

WHELAN, Mary Janet

Director

None

RESIGNED

Assigned on 14 Nov 2018

Resigned on 02 Mar 2023

Time on role 4 years, 3 months, 18 days


Some Companies

BROADBAY LTD

SFP,MARSH WALL,E14 9XQ

Number:08998171
Status:LIQUIDATION
Category:Private Limited Company

FULLGREEN UK LTD

6F HEWLETT HOUSE,LONDON,SW8 4AS

Number:10012921
Status:ACTIVE
Category:Private Limited Company

G H BUILDERS & JOINERS LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC413688
Status:ACTIVE
Category:Private Limited Company

GLOBAL ALLOYS LIMITED PARTNERSHIP

C/O IRELAND ALLOYS LIMITED,SHEFFIELD,S9 3JG

Number:LP005088
Status:ACTIVE
Category:Limited Partnership

GLOW PROPERTY MAINTENANCE LIMITED

25 NETHERWOOD ROAD,MANCHESTER,M22 4BW

Number:11559243
Status:ACTIVE
Category:Private Limited Company

PL PROPERTY CONSULTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11079122
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