ANNESLEY HOUSE (MANAGEMENT) LIMITED

2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England
StatusACTIVE
Company No.01171893
CategoryPrivate Limited Company
Incorporated29 May 1974
Age49 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

ANNESLEY HOUSE (MANAGEMENT) LIMITED is an active private limited company with number 01171893. It was incorporated 49 years, 11 months, 23 days ago, on 29 May 1974. The company address is 2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England.



People

KTS ESTATE MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 24 Jan 2023

Current time on role 1 year, 3 months, 28 days

ATKINS, Claire Louise

Director

Engineering Practice Manager

ACTIVE

Assigned on 18 Sep 2016

Current time on role 7 years, 8 months, 3 days

DAVIES, Max Roger

Director

Consultant Engineer

ACTIVE

Assigned on 23 Jan 2022

Current time on role 2 years, 3 months, 29 days

LISLE, Michaela Jayne

Director

Managing Director

ACTIVE

Assigned on 18 Sep 2016

Current time on role 7 years, 8 months, 3 days

ATKINS, Claire Louise

Secretary

RESIGNED

Assigned on 18 Sep 2016

Resigned on 24 Jan 2023

Time on role 6 years, 4 months, 6 days

BANAHAN, Pauline

Secretary

Teacher

RESIGNED

Assigned on 07 Oct 2007

Resigned on 01 Jan 2012

Time on role 4 years, 2 months, 25 days

COULSON, Peter Robert

Secretary

RESIGNED

Assigned on 29 Aug 1997

Resigned on 16 May 1998

Time on role 8 months, 18 days

HISCOCK, Pauline Barbara

Secretary

Housewife

RESIGNED

Assigned on 27 Aug 1995

Resigned on 30 Oct 1997

Time on role 2 years, 2 months, 3 days

O'KELLY, Christopher Dermot Anthony

Secretary

Retired

RESIGNED

Assigned on 23 Sep 2001

Resigned on 08 Sep 2002

Time on role 11 months, 15 days

PARSONS, Deborah Denise

Secretary

Personal Assistant

RESIGNED

Assigned on 08 Sep 2002

Resigned on 05 Oct 2003

Time on role 1 year, 27 days

PIPER, Carol Ann

Secretary

RESIGNED

Assigned on 16 May 1998

Resigned on 24 Sep 2000

Time on role 2 years, 4 months, 8 days

PURDOM, Jean Helen

Secretary

RESIGNED

Assigned on

Resigned on 27 Aug 1995

Time on role 28 years, 8 months, 24 days

ROELE, Irene Nicole

Secretary

Lecturer

RESIGNED

Assigned on 05 Oct 2003

Resigned on 07 Oct 2007

Time on role 4 years, 2 days

ROELE, Irene Nicole

Secretary

Lecturer

RESIGNED

Assigned on 24 Sep 2000

Resigned on 23 Sep 2001

Time on role 11 months, 29 days

ROELE, Justus

Secretary

RESIGNED

Assigned on 30 Sep 2013

Resigned on 18 Sep 2016

Time on role 2 years, 11 months, 18 days

STALKER, Kenneth George

Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 30 Sep 2013

Time on role 1 year, 8 months, 29 days

ALEXANDER, Julie

Director

Operations Manager

RESIGNED

Assigned on 06 Feb 2019

Resigned on 24 Jan 2023

Time on role 3 years, 11 months, 18 days

ATKINS, Claire Louise

Director

House Management

RESIGNED

Assigned on 01 Oct 2009

Resigned on 02 Feb 2014

Time on role 4 years, 4 months, 1 day

BANAHAN, Pauline

Director

Teacher

RESIGNED

Assigned on 07 Oct 2007

Resigned on 02 Feb 2014

Time on role 6 years, 3 months, 26 days

BEHRENS, Volker

Director

Dentist

RESIGNED

Assigned on 16 Aug 1998

Resigned on 01 Aug 1999

Time on role 11 months, 16 days

BERRIGAN, Michael Kevin

Director

Personnel Manager

RESIGNED

Assigned on

Resigned on 27 Aug 1995

Time on role 28 years, 8 months, 24 days

BUTTERWORTH, Susan Ann

Director

Bookseller

RESIGNED

Assigned on 23 Sep 2001

Resigned on 08 Sep 2002

Time on role 11 months, 15 days

COULSON, Peter Robert

Director

It Consultant

RESIGNED

Assigned on 11 Aug 1996

Resigned on 16 May 1998

Time on role 1 year, 9 months, 5 days

CROOKS, Grainne Patricia

Director

Retired Administrator

RESIGNED

Assigned on 18 Sep 2016

Resigned on 24 Jan 2023

Time on role 6 years, 4 months, 6 days

CROOKS, Grainne Patricia

Director

Secretary

RESIGNED

Assigned on 05 Oct 2003

Resigned on 02 Oct 2005

Time on role 1 year, 11 months, 28 days

CROOKS, Grainne Patricia

Director

Secretary

RESIGNED

Assigned on 01 Aug 1999

Resigned on 08 Sep 2002

Time on role 3 years, 1 month, 7 days

CROOKS, Grainne Patricia

Director

Secretary

RESIGNED

Assigned on 21 Aug 1993

Resigned on 11 Aug 1996

Time on role 2 years, 11 months, 21 days

DICKSON, Anne

Director

Author

RESIGNED

Assigned on 05 Oct 2003

Resigned on 05 Feb 2019

Time on role 15 years, 4 months

DICKSON, Anne

Director

Author

RESIGNED

Assigned on 27 Aug 1995

Resigned on 01 Aug 1999

Time on role 3 years, 11 months, 5 days

FELLINGHAM, John Charles

Director

Director Md

RESIGNED

Assigned on 24 Sep 2000

Resigned on 11 Jul 2001

Time on role 9 months, 17 days

FRANKLIN, Merle Halcyon

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Aug 1993

Time on role 30 years, 9 months

HENDERSON, John Stewart

Director

Independent Financial Adviser

RESIGNED

Assigned on 22 Jun 2003

Resigned on 02 Oct 2005

Time on role 2 years, 3 months, 10 days

LANE, Clive Anthony

Director

Ships Master

RESIGNED

Assigned on

Resigned on 21 Aug 1993

Time on role 30 years, 9 months

O'KELLY, Christopher Dermot Anthony

Director

Retired

RESIGNED

Assigned on 23 Sep 2001

Resigned on 05 Oct 2003

Time on role 2 years, 12 days

O'REILLY, Christopher

Director

Retired

RESIGNED

Assigned on 02 Oct 2005

Resigned on 11 Jun 2006

Time on role 8 months, 9 days

PARSONS, Deborah Denise

Director

Personal Assistant

RESIGNED

Assigned on 08 Sep 2002

Resigned on 05 Oct 2003

Time on role 1 year, 27 days

PARSONS, Robert Michael

Director

Financial Analyst

RESIGNED

Assigned on 02 Oct 2005

Resigned on 05 Oct 2008

Time on role 3 years, 3 days

PROCTOR, Brian

Director

Retired

RESIGNED

Assigned on 11 Dec 2009

Resigned on 02 Feb 2014

Time on role 4 years, 1 month, 22 days

PROCTOR, Brian

Director

Retired

RESIGNED

Assigned on 01 Aug 1999

Resigned on 08 Sep 2002

Time on role 3 years, 1 month, 7 days

PROCTOR, Brigid

Director

Retired

RESIGNED

Assigned on 05 Oct 2003

Resigned on 02 Oct 2005

Time on role 1 year, 11 months, 28 days

PURDOM, Jean Helen

Director

Research Assistant

RESIGNED

Assigned on

Resigned on 27 Aug 1995

Time on role 28 years, 8 months, 24 days

ROELE, Irene Nicole

Director

University Lecturer

RESIGNED

Assigned on 22 Jun 2003

Resigned on 07 Oct 2007

Time on role 4 years, 3 months, 15 days

ROELE, Irene Nicole

Director

Lecturer

RESIGNED

Assigned on 29 Aug 1997

Resigned on 23 Sep 2001

Time on role 4 years, 25 days

ROELE, Justus

Director

Asset Management Consultant

RESIGNED

Assigned on 02 Feb 2014

Resigned on 05 Feb 2019

Time on role 5 years, 3 days

SMITH, David John

Director

Manager

RESIGNED

Assigned on 01 Jan 2013

Resigned on 23 Jun 2017

Time on role 4 years, 5 months, 22 days

STEVENS, Michael Benjamin

Director

Retired

RESIGNED

Assigned on 23 Sep 2001

Resigned on 05 Oct 2003

Time on role 2 years, 12 days

VINCENT, John Crawford

Director

It Manager

RESIGNED

Assigned on 22 Jun 2003

Resigned on 21 Jun 2009

Time on role 5 years, 11 months, 29 days

WRIGHT, Michael Edward George

Director

Bank Official

RESIGNED

Assigned on 26 Aug 1994

Resigned on 29 Aug 1997

Time on role 3 years, 3 days


Some Companies

BANFLOWERS LIMITED

47 HAROLD ROAD,LONDON,E13 0SQ

Number:10730814
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIAR LEA (NETHER KELLET) MANAGEMENT COMPANY LIMITED

UNIT 2 TARNWATER MILNTHORPE ROAD,CARNFORTH,LA5 9RJ

Number:11892925
Status:ACTIVE
Category:Private Limited Company

ECOPROSPERITY CAPITAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08008504
Status:ACTIVE
Category:Private Limited Company

PICKER ONE LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10123100
Status:LIQUIDATION
Category:Private Limited Company

PRIME RETAIL (EUROPE) LIMITED

AVENFIELD HOUSE,LONDON,W1K 7AG

Number:04312581
Status:ACTIVE
Category:Private Limited Company

SHARPKNIVES SWEDEN LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11757650
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