TUDOR RESIDENTS (KINGSTON) LIMITED

The Bell House The Bell House, Dorking, RH4 1BS, England
StatusACTIVE
Company No.01040412
CategoryPrivate Limited Company
Incorporated28 Jan 1972
Age52 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

TUDOR RESIDENTS (KINGSTON) LIMITED is an active private limited company with number 01040412. It was incorporated 52 years, 4 months, 11 days ago, on 28 January 1972. The company address is The Bell House The Bell House, Dorking, RH4 1BS, England.



People

BURY HILL ESTATE MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 11 months, 13 days

AL-TALAL, Gina

Director

Scholarship & Research Manager

ACTIVE

Assigned on 18 Nov 2016

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

BARKER, Joan Doreen

Director

Administrator

ACTIVE

Assigned on

Current time on role

BARRIE, Caroline

Director

Nursery Nurse

ACTIVE

Assigned on 24 Nov 2004

Current time on role 19 years, 6 months, 14 days

DAVIDSON, Angus Alexander

Director

Accountant

ACTIVE

Assigned on 15 May 2003

Current time on role 21 years, 24 days

LINDNER, Najma

Director

Therapist

ACTIVE

Assigned on 16 Feb 2016

Current time on role 8 years, 3 months, 21 days

PARRY, Jonathan Robert

Director

Software Developer

ACTIVE

Assigned on 19 Dec 2008

Current time on role 15 years, 5 months, 20 days

BERGERE, Marieline Yvette

Secretary

RESIGNED

Assigned on 06 Jun 2000

Resigned on 21 Mar 2003

Time on role 2 years, 9 months, 15 days

DAVIES, Julia

Secretary

RESIGNED

Assigned on

Resigned on 12 Jun 1992

Time on role 31 years, 11 months, 27 days

HEALD, Robert Douglas Spencer

Secretary

RESIGNED

Assigned on 21 Mar 2003

Resigned on 25 Jun 2021

Time on role 18 years, 3 months, 4 days

LAMROCK, Maurice James

Secretary

RESIGNED

Assigned on 24 Jan 1994

Resigned on 06 Jun 2000

Time on role 6 years, 4 months, 13 days

NEAVE, Joanna Catherine

Secretary

RESIGNED

Assigned on 12 Jun 1992

Resigned on 24 Nov 1993

Time on role 1 year, 5 months, 12 days

AL TALAL, Lucia

Director

Librarian

RESIGNED

Assigned on 12 Oct 2006

Resigned on 01 Apr 2009

Time on role 2 years, 5 months, 20 days

AYLIEFF, Ruth Mary

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Aug 2004

Time on role 19 years, 9 months, 14 days

BONTEMPS, John Steward

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Sep 1992

Time on role 31 years, 9 months, 6 days

CAVILL, Nancy

Director

Retired

RESIGNED

Assigned on

Resigned on 14 Oct 2008

Time on role 15 years, 7 months, 25 days

CHALFONT, Eva Alexandra

Director

Phycotherapist

RESIGNED

Assigned on 18 Sep 2014

Resigned on 17 Nov 2021

Time on role 7 years, 1 month, 29 days

DAVIES, Robin Ashley

Director

Engineer

RESIGNED

Assigned on

Resigned on 23 Oct 1991

Time on role 32 years, 7 months, 16 days

HOARE, Graham Richard

Director

Consultant

RESIGNED

Assigned on 06 Jun 2000

Resigned on 31 Mar 2009

Time on role 8 years, 9 months, 25 days

HOARE, Graham Richard

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 14 Jul 1997

Time on role 26 years, 10 months, 25 days

KOWSARI, Majid

Director

Civil Engineer

RESIGNED

Assigned on 22 Mar 1996

Resigned on 23 Nov 1998

Time on role 2 years, 8 months, 1 day

NEAVE, Joanna Catherine

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Nov 1993

Time on role 30 years, 6 months, 15 days

NUTTALL, Dennis Richard

Director

Company Director

RESIGNED

Assigned on 15 May 2003

Resigned on 05 Aug 2009

Time on role 6 years, 2 months, 21 days

SHIRLEY, Richard Peter Francis

Director

Local Government Officer

RESIGNED

Assigned on 01 Jun 2014

Resigned on 08 Sep 2023

Time on role 9 years, 3 months, 7 days

SHIRLEY, Richard Peter Francis

Director

Local Government Officer

RESIGNED

Assigned on 03 Sep 1992

Resigned on 10 Oct 1996

Time on role 4 years, 1 month, 7 days

THOMPSON, Beverly Annette

Director

Retired

RESIGNED

Assigned on 14 Dec 2009

Resigned on 18 Nov 2021

Time on role 11 years, 11 months, 4 days

TIDMARSH, Philip William

Director

Accountant

RESIGNED

Assigned on 28 Mar 1996

Resigned on 23 Nov 1998

Time on role 2 years, 7 months, 26 days

TURNER, Harold Percy

Director

Retired

RESIGNED

Assigned on

Resigned on 16 Jul 1997

Time on role 26 years, 10 months, 23 days

TURNER, Ruth Margaret

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Jan 1998

Time on role 26 years, 5 months, 2 days


Some Companies

BUGBEE LTD

23 92 DUNMORE CRESCENT,LEVERBURGH,HS5 3TU

Number:SC617286
Status:ACTIVE
Category:Private Limited Company

COIN CLUB LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:10624771
Status:ACTIVE
Category:Private Limited Company

IFOODS LTD

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:08420781
Status:LIQUIDATION
Category:Private Limited Company

LCD BUYBACK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11802346
Status:ACTIVE
Category:Private Limited Company

LEVANTIS MEDICAL COMMUNICATIONS LIMITED

33 HIGH STREET,OLD HARLOW,CM17 0DN

Number:10453875
Status:ACTIVE
Category:Private Limited Company

MARTELOZZO CONSTRUCTION LTD

91 STEWART ROAD,LONDON,E15 2BA

Number:11924679
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