LINDLEY COURT (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED

First Floor, 23 Victoria Road, Surbiton, KT6 4JZ, Surrey, England
StatusACTIVE
Company No.00921144
CategoryPrivate Limited Company
Incorporated03 Nov 1967
Age56 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

LINDLEY COURT (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 00921144. It was incorporated 56 years, 7 months, 1 day ago, on 03 November 1967. The company address is First Floor, 23 Victoria Road, Surbiton, KT6 4JZ, Surrey, England.



People

NIGHTINGALE PAGE HICKMAN AND BISHOP

Corporate-secretary

ACTIVE

Assigned on 31 Jan 2005

Current time on role 19 years, 4 months, 4 days

BONTSEMA, Elizabeth

Director

Housewife

ACTIVE

Assigned on 13 Oct 2010

Current time on role 13 years, 7 months, 22 days

SHUNN, Wesley

Director

Commercial & Marketing & Innovation

ACTIVE

Assigned on 04 Dec 2023

Current time on role 6 months

HILLS, Keith John

Secretary

RESIGNED

Assigned on 10 Jan 2002

Resigned on 31 Jan 2005

Time on role 3 years, 21 days

JOHNSON, Stephen John

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1995

Time on role 29 years, 4 months, 3 days

LEYLAND, Elizabeth

Secretary

RESIGNED

Assigned on 05 Jan 2001

Resigned on 10 Jan 2002

Time on role 1 year, 5 days

PERRY, Jillian

Secretary

RESIGNED

Assigned on 17 Jan 1997

Resigned on 05 Jan 2001

Time on role 3 years, 11 months, 19 days

REID, Herbert William Moggach

Secretary

Retired Architect

RESIGNED

Assigned on 01 Feb 1995

Resigned on 17 Jan 1997

Time on role 1 year, 11 months, 16 days

ALSTON, Richard, Professor

Director

Lecturer

RESIGNED

Assigned on 01 Oct 2008

Resigned on 20 Feb 2013

Time on role 4 years, 4 months, 19 days

BONTSEMA, Elizabeth

Director

None

RESIGNED

Assigned on 13 Oct 2010

Resigned on 20 Feb 2013

Time on role 2 years, 4 months, 7 days

BREMNER, Jillian Mary

Director

Personal Assistant

RESIGNED

Assigned on

Resigned on 07 Feb 1994

Time on role 30 years, 3 months, 28 days

CHENNELLS, Jill

Director

Admin Assistant

RESIGNED

Assigned on

Resigned on 30 Sep 1991

Time on role 32 years, 8 months, 5 days

DUNCAN, Jeanette Frances

Director

Retired

RESIGNED

Assigned on 01 Feb 1995

Resigned on 17 Jan 1997

Time on role 1 year, 11 months, 16 days

FLOWER, John Raymond

Director

Retired

RESIGNED

Assigned on 19 Jan 2004

Resigned on 17 Jan 2005

Time on role 11 months, 29 days

FLOWER, John Raymond

Director

Postal Officer

RESIGNED

Assigned on

Resigned on 10 Jan 2002

Time on role 22 years, 4 months, 25 days

GODWIN, Mike

Director

Musician

RESIGNED

Assigned on 20 Feb 2013

Resigned on 13 Aug 2023

Time on role 10 years, 5 months, 21 days

HALFORD, Charles Julian

Director

Computers - It

RESIGNED

Assigned on 14 Sep 2007

Resigned on 13 Oct 2010

Time on role 3 years, 29 days

HILLS, Keith John

Director

Town Planning Consultant

RESIGNED

Assigned on 05 Jul 2004

Resigned on 13 Sep 2007

Time on role 3 years, 2 months, 8 days

JOHNSON, Stephen John

Director

Administrative Officer D T I

RESIGNED

Assigned on 04 Feb 1994

Resigned on 01 Feb 1995

Time on role 11 months, 25 days

LEIGHTON, Lionel William George

Director

Cashier Dealer

RESIGNED

Assigned on 21 Aug 1997

Resigned on 05 Jan 2001

Time on role 3 years, 4 months, 15 days

MARTIN, Alan Alfred Reginald

Director

Public Relations

RESIGNED

Assigned on 05 Jan 2001

Resigned on 30 Sep 2008

Time on role 7 years, 8 months, 25 days

MARTIN, Alan Alfred Reginald

Director

Retired

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 4 months, 4 days

MURPHY, Gemma

Director

Sales Executive

RESIGNED

Assigned on 20 Feb 2013

Resigned on 03 Mar 2014

Time on role 1 year, 11 days

REID, Herbert William Moggach

Director

Retired Architect

RESIGNED

Assigned on 05 Jan 2001

Resigned on 05 Jul 2004

Time on role 3 years, 6 months

REID, Herbert William Moggach

Director

Retired Architect

RESIGNED

Assigned on 07 Feb 1994

Resigned on 04 Feb 2000

Time on role 5 years, 11 months, 25 days


Some Companies

FRANK HALLS & SON LTD

29-32 MILL LANE,WALTON ON THE NAZE,CO14 8PF

Number:08608369
Status:ACTIVE
Category:Private Limited Company

MACK GROUP LIMITED

6 AVON VALE,BRISTOL,BS9 1TB

Number:09507396
Status:ACTIVE
Category:Private Limited Company

MCIVOR HOMES LTD

455 BARANAILT ROAD,LONDONDERRY,BT47 4EG

Number:NI648160
Status:ACTIVE
Category:Private Limited Company
Number:00432447
Status:ACTIVE
Category:Private Limited Company

PRECIS (2475) LIMITED

CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD

Number:05233492
Status:ACTIVE
Category:Private Limited Company

SOL (2011) LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:07623113
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