PRIORY GRANGE (MANAGEMENT) LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts
StatusACTIVE
Company No.00930023
Category
Incorporated03 Apr 1968
Age56 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

PRIORY GRANGE (MANAGEMENT) LIMITED is an active with number 00930023. It was incorporated 56 years, 1 month, 6 days ago, on 03 April 1968. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts.



People

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 May 2017

Current time on role 6 years, 11 months, 22 days

CHAPPLE, Angus

Director

It Consultant

ACTIVE

Assigned on 27 Jun 2013

Current time on role 10 years, 10 months, 12 days

CONWAY, Andrew

Director

Director

ACTIVE

Assigned on 08 Nov 2015

Current time on role 8 years, 6 months, 1 day

HARRIS, Susan Jane

Secretary

London Tourist Board Guide

RESIGNED

Assigned on 28 Oct 1992

Resigned on 08 Dec 1998

Time on role 6 years, 1 month, 11 days

NOSWORTHY, George Edward

Secretary

Solicitor

RESIGNED

Assigned on 01 Jul 2002

Resigned on 18 May 2017

Time on role 14 years, 10 months, 17 days

PATEL, Shirin

Secretary

RESIGNED

Assigned on 01 Nov 2000

Resigned on 01 Jul 2002

Time on role 1 year, 7 months, 30 days

PRIESTLEY, Sigrun Liselotte

Secretary

RESIGNED

Assigned on

Resigned on 28 Oct 1992

Time on role 31 years, 6 months, 11 days

PARKWOOD MANAGEMENT COMPANY

Corporate-secretary

RESIGNED

Assigned on 06 Jan 1999

Resigned on 20 Nov 2000

Time on role 1 year, 10 months, 14 days

BROOKE, Caroline

Director

Design And Printing

RESIGNED

Assigned on 06 Jan 1999

Resigned on 03 Jul 2000

Time on role 1 year, 5 months, 28 days

COHEN, Ruth Emma Nancy

Director

Pa Secretary

RESIGNED

Assigned on 25 Apr 2002

Resigned on 04 Nov 2013

Time on role 11 years, 6 months, 9 days

FRANCIS, Simon John

Director

Administration

RESIGNED

Assigned on 30 Jun 1994

Resigned on 26 Aug 1998

Time on role 4 years, 1 month, 26 days

GIBSON, Ian Jeffrey

Director

Self Employed

RESIGNED

Assigned on 10 May 2005

Resigned on 05 Nov 2012

Time on role 7 years, 5 months, 26 days

GIBSON, May J W

Director

Tv Executive

RESIGNED

Assigned on 09 Aug 1999

Resigned on 03 Jul 2000

Time on role 10 months, 25 days

HARRIS, Susan Jane

Director

Tourist Guide

RESIGNED

Assigned on

Resigned on 08 Dec 1998

Time on role 25 years, 5 months, 1 day

HIRSH, Judy Dinah

Director

Script Editor

RESIGNED

Assigned on 03 Jul 2000

Resigned on 10 May 2005

Time on role 4 years, 10 months, 7 days

HODGE, Matthew

Director

Accountant

RESIGNED

Assigned on 17 Apr 1996

Resigned on 30 Sep 1998

Time on role 2 years, 5 months, 13 days

LANIADO, Andre

Director

Independent Distributor

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 9 days

PATEL, Shirin

Director

Editor

RESIGNED

Assigned on 09 Aug 1999

Resigned on 25 Apr 2002

Time on role 2 years, 8 months, 16 days

PATEL, Shirin

Director

Journalist

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 9 days

PRIESTLEY, Sigrun Liselotte

Director

Bookseller

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 8 days

ROBAKOWSKI-PAJEJ, Stan

Director

Corporate Finance

RESIGNED

Assigned on 12 Jun 2012

Resigned on 13 Jun 2012

Time on role 1 day

ROBAKOWSKI-PAJEJ, Stan

Director

Corporate Finance

RESIGNED

Assigned on 12 Jun 2012

Resigned on 12 Jun 2012

Time on role

ROBAKOWSKI-PAJEJ, Stan

Director

Corporate Finance

RESIGNED

Assigned on 11 Jun 2012

Resigned on 12 Jun 2012

Time on role 1 day

ROBAKOWSKI-PATEJ, Stan

Director

Corporate Finance

RESIGNED

Assigned on 18 Jun 2012

Resigned on 28 Jan 2021

Time on role 8 years, 7 months, 10 days

TUCKER, Anne Patricia

Director

Translator

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 9 days

WATT, Jean Naomi Susan

Director

Editor

RESIGNED

Assigned on 18 Jul 2011

Resigned on 18 Sep 2015

Time on role 4 years, 2 months

WIATER, Stanislas Joseph

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 9 days


Some Companies

5TF HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11414208
Status:ACTIVE
Category:Private Limited Company

C & B TECHNICAL SERVICES LIMITED

30A BEDFORD PLACE,,SO15 2DG

Number:03560875
Status:ACTIVE
Category:Private Limited Company

COMPUTER SYSTEMS FOR BUSINESS LTD

THE COINS BUILDING,SLOUGH,SL1 2EA

Number:04637113
Status:ACTIVE
Category:Private Limited Company

DNA LEADERSHIP TRAINING

ARD NA COILLE, BALNAFOICH,INVERNESS,IV2 6XG

Number:SC416148
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOSSDALE LIMITED

67 WINDMERE DRIVE,WEST MIDLANDS,DY6 8AN

Number:02625990
Status:ACTIVE
Category:Private Limited Company

JOSEPH STREET MANAGEMENT COMPANY LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:10377255
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