HIGHLANDS COURT RESIDENTS ASSOCIATION (CROWBOROUGH) LIMITED

Flat 6 Highlands Court Flat 6 Highlands Court, Crowborough, TN6 1BW, England
StatusACTIVE
Company No.01161403
Category
Incorporated27 Feb 1974
Age50 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

HIGHLANDS COURT RESIDENTS ASSOCIATION (CROWBOROUGH) LIMITED is an active with number 01161403. It was incorporated 50 years, 2 months, 5 days ago, on 27 February 1974. The company address is Flat 6 Highlands Court Flat 6 Highlands Court, Crowborough, TN6 1BW, England.



People

BUCKSEY, Graham Leonard

Secretary

ACTIVE

Assigned on 27 Mar 2024

Current time on role 1 month, 8 days

BUCKSEY, Graham Leonard

Director

Retired

ACTIVE

Assigned on 10 Oct 2019

Current time on role 4 years, 6 months, 25 days

COLE, Gillian Irene

Director

Retired

ACTIVE

Assigned on 13 Aug 2020

Current time on role 3 years, 8 months, 22 days

COLE, Susan Jane

Director

Accounts Manager

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 10 days

WRIGHT, John Edward

Director

Retired

ACTIVE

Assigned on 12 Oct 2012

Current time on role 11 years, 6 months, 23 days

ALDRIDGE, Alexander John

Secretary

Property Manager

RESIGNED

Assigned on 01 Nov 1994

Resigned on 08 Nov 2005

Time on role 11 years, 7 days

JONES, Kevin Rowland

Secretary

Property Manager

RESIGNED

Assigned on 08 Nov 2005

Resigned on 03 Nov 2021

Time on role 15 years, 11 months, 25 days

LANDS, Doris Bridget

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 6 months, 3 days

PRESCOTT, Kay Jill

Secretary

RESIGNED

Assigned on 03 Nov 2021

Resigned on 27 Mar 2024

Time on role 2 years, 4 months, 24 days

ALDRICH, Mark William

Director

Charity Fundraiser

RESIGNED

Assigned on 07 Oct 2015

Resigned on 07 Aug 2020

Time on role 4 years, 10 months

BARRETT, Gladys Irene

Director

Retired

RESIGNED

Assigned on 21 Jan 1997

Resigned on 03 Feb 1998

Time on role 1 year, 13 days

BLIGH, Alison Janet

Director

Housewife

RESIGNED

Assigned on

Resigned on 14 Sep 1998

Time on role 25 years, 7 months, 20 days

COLE, Timothy David

Director

Driver

RESIGNED

Assigned on 31 Oct 2018

Resigned on 21 Aug 2019

Time on role 9 months, 21 days

GOUGH, Frederick Charles

Director

Retired

RESIGNED

Assigned on 14 Nov 2000

Resigned on 25 Jun 2001

Time on role 7 months, 11 days

LANDRETH, Stephen Charles

Director

Technical Director

RESIGNED

Assigned on 22 Jun 2006

Resigned on 18 Jan 2008

Time on role 1 year, 6 months, 26 days

LANDS, Doris Bridget

Director

Housewife

RESIGNED

Assigned on

Resigned on 13 Aug 2003

Time on role 20 years, 8 months, 21 days

LEMMEY, Marion

Director

Housewife

RESIGNED

Assigned on 25 Nov 1991

Resigned on 01 Oct 1999

Time on role 7 years, 10 months, 6 days

MOODEY, Sarah Brenda

Director

None

RESIGNED

Assigned on 08 Sep 2004

Resigned on 13 Oct 2011

Time on role 7 years, 1 month, 5 days

MOODEY, Sarah Brenda

Director

Housewife

RESIGNED

Assigned on

Resigned on 21 Aug 2003

Time on role 20 years, 8 months, 13 days

MUDIE, Ronald

Director

Retired

RESIGNED

Assigned on 19 Nov 2002

Resigned on 22 Jun 2006

Time on role 3 years, 7 months, 3 days

NORRIS, Glenys Margaret

Director

Retired

RESIGNED

Assigned on 09 Apr 2014

Resigned on 24 Jan 2017

Time on role 2 years, 9 months, 15 days

SIMS, Elinor Mary

Director

Retired

RESIGNED

Assigned on 19 Nov 2002

Resigned on 22 Jun 2006

Time on role 3 years, 7 months, 3 days

SINCLAIR, Gordon Stanley

Director

Retired

RESIGNED

Assigned on 29 Oct 1996

Resigned on 15 Apr 2003

Time on role 6 years, 5 months, 17 days

SINCLAIR, Joan Winifred

Director

Housewife

RESIGNED

Assigned on 15 Apr 2003

Resigned on 14 Oct 2009

Time on role 6 years, 5 months, 29 days

WALKER, Lily Sarah

Director

Retired

RESIGNED

Assigned on 22 Jun 2006

Resigned on 11 Apr 2013

Time on role 6 years, 9 months, 19 days

WRAY, Emma

Director

Local Government Officer

RESIGNED

Assigned on 09 Oct 2008

Resigned on 04 Feb 2014

Time on role 5 years, 3 months, 26 days


Some Companies

CUBE CONSULTING (LONDON) LTD

41 ASHBURNHAM GROVE,LONDON,SE10 8UL

Number:04990753
Status:ACTIVE
Category:Private Limited Company

GWS HOLDINGS LIMITED

THISTLE ROAD,LANGLEY MOOR,DH7 8HJ

Number:10439527
Status:ACTIVE
Category:Private Limited Company

LOVE VARIETY LIMITED

SUITE 661 HENRY HOUSE,LONDON,N1 7AA

Number:09496324
Status:ACTIVE
Category:Private Limited Company

MY LEARNING ACADEMY LTD

CARLISLE BUSINESS CENTRE 60,BRADFORD,BD8 8BD

Number:09525612
Status:ACTIVE
Category:Private Limited Company

P3 MANAGEMENT SERVICES LIMITED

WOODLANDS VIEW LYNTON LANE,WITNEY,OX29 4ES

Number:10670342
Status:ACTIVE
Category:Private Limited Company

SKY PARK FARM LTD

55 CHISLEHURST ROAD,CHISLEHURST,BR7 5NP

Number:10332532
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