TITHE COURT RESIDENTS MANAGEMENT CO. LIMITED

5th Floor, Melrose House 5th Floor, Melrose House, Croydon, CR0 2NE, Surrey, United Kingdom
StatusACTIVE
Company No.01087120
CategoryPrivate Limited Company
Incorporated15 Dec 1972
Age51 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

TITHE COURT RESIDENTS MANAGEMENT CO. LIMITED is an active private limited company with number 01087120. It was incorporated 51 years, 5 months, 23 days ago, on 15 December 1972. The company address is 5th Floor, Melrose House 5th Floor, Melrose House, Croydon, CR0 2NE, Surrey, United Kingdom.



People

LEE, Derek Jonathan

Secretary

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 6 months, 6 days

NARAIN, Gautam

Director

Company Director

ACTIVE

Assigned on 03 Feb 2016

Current time on role 8 years, 4 months, 4 days

NICHOL, Laura

Director

None

ACTIVE

Assigned on 20 Jan 2018

Current time on role 6 years, 4 months, 18 days

SAINI, Punam

Director

Consultant

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 4 months, 6 days

DUTTON, Frank Edward

Secretary

RESIGNED

Assigned on 17 Apr 1997

Resigned on 20 Dec 2017

Time on role 20 years, 8 months, 3 days

LOMAS, Trevor Alan

Secretary

Research Chemist

RESIGNED

Assigned on 19 Dec 1995

Resigned on 21 Mar 1997

Time on role 1 year, 3 months, 2 days

MUCHMORE, Denize

Secretary

RESIGNED

Assigned on

Resigned on 19 Dec 1995

Time on role 28 years, 5 months, 19 days

EPMG LEGAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Feb 2019

Resigned on 01 Dec 2021

Time on role 2 years, 9 months, 4 days

ALLEM, Linda

Director

Assistant Technical Consultant

RESIGNED

Assigned on

Resigned on 11 Dec 1991

Time on role 32 years, 5 months, 27 days

BROWNE, Nicholas Barrington

Director

Projet Manager

RESIGNED

Assigned on 19 Dec 1995

Resigned on 18 Apr 2002

Time on role 6 years, 3 months, 30 days

CARTER, Paula Vanessa

Director

Credit Controller

RESIGNED

Assigned on 25 Mar 1999

Resigned on 18 Sep 2000

Time on role 1 year, 5 months, 24 days

DUTTON, Frank Edward

Director

Lecturer

RESIGNED

Assigned on

Resigned on 11 Feb 2024

Time on role 3 months, 27 days

GOMEZ, Paul Arthur

Director

Civil Servant

RESIGNED

Assigned on 18 Apr 2002

Resigned on 03 Nov 2014

Time on role 12 years, 6 months, 15 days

GROGAN, Christina Louise Emily

Director

None

RESIGNED

Assigned on 19 Jan 2009

Resigned on 22 Jul 2016

Time on role 7 years, 6 months, 3 days

HINE, Steve John

Director

Director

RESIGNED

Assigned on

Resigned on 19 Dec 1995

Time on role 28 years, 5 months, 19 days

LOMAS, Patricia Dawn

Director

Telephonist Receptionist

RESIGNED

Assigned on 25 Mar 1999

Resigned on 19 Oct 2009

Time on role 10 years, 6 months, 25 days

LOMAS, Trevor Alan

Director

Research Chemist

RESIGNED

Assigned on 19 Dec 1995

Resigned on 21 Mar 1997

Time on role 1 year, 3 months, 2 days

READE, Kenneth Michael

Director

Aircraft Technician

RESIGNED

Assigned on 19 Dec 1995

Resigned on 18 Jul 1997

Time on role 1 year, 6 months, 30 days

WOOD, Julie

Director

Consultant

RESIGNED

Assigned on 19 Dec 1995

Resigned on 15 Jan 2003

Time on role 7 years, 27 days


Some Companies

ARLOSSI LTD

67 NARBONNE AVENUE,LONDON,SW4 9JP

Number:11364181
Status:ACTIVE
Category:Private Limited Company

FLASH OUT LTD

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:04778836
Status:ACTIVE
Category:Private Limited Company

KENT FESTIVAL OF WRITING LIMITED

38 BALIOL ROAD,WHITSTABLE,CT5 2EN

Number:10396712
Status:ACTIVE
Category:Private Limited Company

KINETICA DB LIMITED

2 MINTON PLACE,BICESTER,OX26 6QB

Number:10242634
Status:ACTIVE
Category:Private Limited Company

MAUS INTERIORS LTD

37 PARK ROAD,SALFORD,M6 8JP

Number:11061042
Status:ACTIVE
Category:Private Limited Company

NYANJO LTD

12 CARDING PLACE,MILTON KEYNES,MK14 6FJ

Number:11139522
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