MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED

Flat 1 Mayvilla Flat 1 Mayvilla, Gidea Park, RM2 6HY, Essex
StatusACTIVE
Company No.01116840
CategoryPrivate Limited Company
Incorporated06 Jun 1973
Age50 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED is an active private limited company with number 01116840. It was incorporated 50 years, 11 months, 24 days ago, on 06 June 1973. The company address is Flat 1 Mayvilla Flat 1 Mayvilla, Gidea Park, RM2 6HY, Essex.



People

MITCHELL, Leanne Nola

Secretary

ACTIVE

Assigned on 07 Sep 2003

Current time on role 20 years, 8 months, 23 days

ELLIS, Ian Keith

Director

Oil Trader

ACTIVE

Assigned on 18 Jan 1993

Current time on role 31 years, 4 months, 12 days

HOLLANDS, Michael William

Director

Company Director

ACTIVE

Assigned on 01 Dec 2013

Current time on role 10 years, 5 months, 29 days

HOLLANDS, Natalie Jane

Director

Account Executive

ACTIVE

Assigned on 16 Apr 2008

Current time on role 16 years, 1 month, 14 days

MITCHELL, Leanne Nola

Director

Self Employed Insurance Agent

ACTIVE

Assigned on 03 Dec 2003

Current time on role 20 years, 5 months, 27 days

MOORE, Andrew William

Director

Biologist

ACTIVE

Assigned on 29 Nov 2007

Current time on role 16 years, 6 months, 1 day

COPPER PROPERTIES LTD

Corporate-director

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 4 months, 17 days

DENNIS, Alan

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1992

Time on role 32 years, 3 months, 2 days

RAO, Leburn Seshagiri

Secretary

Manager Of Company

RESIGNED

Assigned on 28 Feb 1992

Resigned on 15 Sep 2003

Time on role 11 years, 6 months, 16 days

GOULD, Katherine Anne Guiragossian

Director

Nursing Assistant

RESIGNED

Assigned on 01 Feb 2003

Resigned on 14 Oct 2013

Time on role 10 years, 8 months, 13 days

HALL, Jenny Eileen

Director

Teacher

RESIGNED

Assigned on 16 Apr 2008

Resigned on 31 Dec 2013

Time on role 5 years, 8 months, 15 days

NEEDHAM, Alison Marie

Director

Nhs Manager

RESIGNED

Assigned on 03 Dec 2003

Resigned on 30 Nov 2007

Time on role 3 years, 11 months, 27 days

PALIT, Sanjit

Director

Medical Doctor

RESIGNED

Assigned on

Resigned on 18 Jan 1993

Time on role 31 years, 4 months, 12 days

PERKINS, Stephen John

Director

Local Government Officer

RESIGNED

Assigned on 03 Dec 2003

Resigned on 16 Apr 2008

Time on role 4 years, 4 months, 13 days

RAO, Leburn Seshagiri

Director

Retired Consultant

RESIGNED

Assigned on 03 Dec 2003

Resigned on 13 Jan 2020

Time on role 16 years, 1 month, 10 days

SHEA, Linda Elizabeth

Director

Administrative Clerk

RESIGNED

Assigned on

Resigned on 18 Jan 1993

Time on role 31 years, 4 months, 12 days

WYLIE, Elizabeth

Director

Secretary

RESIGNED

Assigned on 18 Jan 1993

Resigned on 20 Dec 2002

Time on role 9 years, 11 months, 2 days


Some Companies

384 HOTWELLS ROAD MANAGEMENT LIMITED

384 HOTWELLS ROAD,BRISTOL,BS8 4NT

Number:01858331
Status:ACTIVE
Category:Private Limited Company

AYO MEDICAL LTD

248 BROCKLEY ROAD,BROCKLEY,SE4 2SF

Number:09486291
Status:ACTIVE
Category:Private Limited Company

DEVON & DORSET STORAGE LIMITED

RIVERVIEW QUARRY,TOTNES,TQ9 6LS

Number:10084270
Status:ACTIVE
Category:Private Limited Company

G B C HOLDINGS 2017 LIMITED

UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:11030945
Status:ACTIVE
Category:Private Limited Company

JOSHUA DONALD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09775143
Status:ACTIVE
Category:Private Limited Company

P & D CONTRACTS LTD

62 DRUMNAHAVIL ROAD,DERRYNOOSE,BT60 3HL

Number:NI638781
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