GAINSBOROUGH COURT(EAST)RESIDENTS COMPANY LIMITED

Global House Global House, Epsom, KT18 5AD, United Kingdom
StatusACTIVE
Company No.00939010
CategoryPrivate Limited Company
Incorporated19 Sep 1968
Age55 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

GAINSBOROUGH COURT(EAST)RESIDENTS COMPANY LIMITED is an active private limited company with number 00939010. It was incorporated 55 years, 8 months, 28 days ago, on 19 September 1968. The company address is Global House Global House, Epsom, KT18 5AD, United Kingdom.



People

DIAMOND MANAGING AGENTS LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Jan 2017

Current time on role 7 years, 4 months, 27 days

BRUNT, Hazel Rosemary Franklin

Director

Accountant

ACTIVE

Assigned on 29 Dec 2004

Current time on role 19 years, 5 months, 19 days

ENOCK, Edward Lewis

Director

Accountant

ACTIVE

Assigned on 21 Dec 2011

Current time on role 12 years, 5 months, 27 days

EVANS, Shirley Lilian

Secretary

RESIGNED

Assigned on

Resigned on 21 Dec 2011

Time on role 12 years, 5 months, 27 days

BLACKBURN, Jason Charles Michael

Director

Company Secretary

RESIGNED

Assigned on 30 Nov 1995

Resigned on 09 Dec 1997

Time on role 2 years, 9 days

BOURNE, Albert

Director

Retired

RESIGNED

Assigned on

Resigned on 29 Nov 1995

Time on role 28 years, 6 months, 19 days

FARRER, Peggy

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jul 1991

Time on role 32 years, 11 months, 17 days

KENT, Kathleen

Director

Retired

RESIGNED

Assigned on 28 Nov 2001

Resigned on 01 Mar 2004

Time on role 2 years, 3 months, 3 days

KENT, Kathleen

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jan 1999

Time on role 25 years, 5 months, 16 days

KERR, Eileen

Director

Retired

RESIGNED

Assigned on 23 Jan 1992

Resigned on 01 Dec 2010

Time on role 18 years, 10 months, 9 days

STANTON, Robert Charles Clive

Director

Process Engineer

RESIGNED

Assigned on 01 Jan 1999

Resigned on 28 Nov 2001

Time on role 2 years, 10 months, 27 days

TEAGUE, Fraser Grenville

Director

Company Director

RESIGNED

Assigned on 01 May 2004

Resigned on 01 Sep 2008

Time on role 4 years, 4 months, 1 day

WALL, Rochelle Margaret

Director

Accounts

RESIGNED

Assigned on 24 Nov 1999

Resigned on 01 Oct 2004

Time on role 4 years, 10 months, 7 days

WRIGHT, Nigel Anthony

Director

Retired Civil Servant

RESIGNED

Assigned on 01 Mar 2007

Resigned on 21 Dec 2011

Time on role 4 years, 9 months, 20 days


Some Companies

DHRUV TECH LIMITED

6 GEORGE GARDENS,NORWICH,NR8 5HG

Number:11882267
Status:ACTIVE
Category:Private Limited Company

GRO-WELL SALADS LIMITED

CHESTNUT LEA NURSERIES,PRESTON,PR4 6UT

Number:04860985
Status:ACTIVE
Category:Private Limited Company

PAULEY BUSINESS SERVICES LIMITED

15 COOLEMOYNE PARK,NEWTOWNABBEY,BT37 0RP

Number:NI606674
Status:ACTIVE
Category:Private Limited Company

PRO-PERFORMANCE VITALISM LIMITED

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:10957530
Status:ACTIVE
Category:Private Limited Company

SABA WHOLESALERS LTD

1 CAMDEN STREET,LEICESTER,LE1 2AP

Number:11252599
Status:ACTIVE
Category:Private Limited Company

SOUND CURATION RECORDS LIMITED

12 BELL CLOSE,BEACONSFIELD,HP9 1AT

Number:10731546
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