LION COURT (DEAL) MANAGEMENT LIMITED

Charlton House, Dour Street Charlton House, Dour Street, Kent, CT16 1BL
StatusACTIVE
Company No.01296791
CategoryPrivate Limited Company
Incorporated02 Feb 1977
Age47 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

LION COURT (DEAL) MANAGEMENT LIMITED is an active private limited company with number 01296791. It was incorporated 47 years, 4 months, 16 days ago, on 02 February 1977. The company address is Charlton House, Dour Street Charlton House, Dour Street, Kent, CT16 1BL.



People

BRYANT, Patricia Angela

Secretary

ACTIVE

Assigned on 09 Jul 2020

Current time on role 3 years, 11 months, 9 days

BRYANT, Patricia Angela

Director

Chef

ACTIVE

Assigned on 17 May 2016

Current time on role 8 years, 1 month, 1 day

FERGUSON, Irene Margaret

Director

Retired

ACTIVE

Assigned on

Current time on role

MARSH, Peter David

Director

Storesperson

ACTIVE

Assigned on 01 Mar 1994

Current time on role 30 years, 3 months, 17 days

PARRY, Carol Susan

Director

Retired

ACTIVE

Assigned on 02 Dec 2002

Current time on role 21 years, 6 months, 16 days

PARRY, Peter William Edward

Director

Retired

ACTIVE

Assigned on 02 Dec 2002

Current time on role 21 years, 6 months, 16 days

RICE, David Garath

Director

It Technician

ACTIVE

Assigned on 16 Sep 2016

Current time on role 7 years, 9 months, 2 days

VAN VELZEN, Marjo

Director

Postwoman

ACTIVE

Assigned on 04 Mar 2011

Current time on role 13 years, 3 months, 14 days

FERGUSON, Irene Margaret

Secretary

Retired

RESIGNED

Assigned on 31 Mar 1995

Resigned on 01 Nov 2013

Time on role 18 years, 7 months, 1 day

JOHNSON, Linda

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 2 months, 18 days

PARRY, Carol Susan

Secretary

RESIGNED

Assigned on 01 Nov 2013

Resigned on 09 Jul 2020

Time on role 6 years, 8 months, 8 days

ALLEN, Basil

Director

Retired

RESIGNED

Assigned on 18 Jun 2004

Resigned on 20 Feb 2006

Time on role 1 year, 8 months, 2 days

ALLEN, Doreen Elizabeth

Director

Retired

RESIGNED

Assigned on 18 Jun 2004

Resigned on 18 Aug 2015

Time on role 11 years, 2 months

BELL, Veronica

Director

Retired

RESIGNED

Assigned on

Resigned on 03 Jul 1995

Time on role 28 years, 11 months, 15 days

BURTON, Dennis George

Director

Retired

RESIGNED

Assigned on 10 Aug 2009

Resigned on 14 Apr 2010

Time on role 8 months, 4 days

FERRIS, Victor Douglas

Director

Retired Butcher

RESIGNED

Assigned on

Resigned on 21 Sep 1992

Time on role 31 years, 8 months, 28 days

FREEMAN, Phyllis Rosalie

Director

Retired

RESIGNED

Assigned on 11 Sep 1995

Resigned on 25 May 2013

Time on role 17 years, 8 months, 14 days

FREEMAN, William John

Director

Retired

RESIGNED

Assigned on 11 Sep 1995

Resigned on 15 Apr 2015

Time on role 19 years, 7 months, 4 days

FULLER, Winifred

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Dec 1999

Time on role 24 years, 6 months, 6 days

GEVAUX, James

Director

Retired

RESIGNED

Assigned on 01 May 2014

Resigned on 11 Jul 2017

Time on role 3 years, 2 months, 10 days

JANAWAY, Delphine

Director

Retired

RESIGNED

Assigned on 03 Oct 2002

Resigned on 11 Jul 2007

Time on role 4 years, 9 months, 8 days

JANAWAY, Peter

Director

Retired

RESIGNED

Assigned on 03 Oct 2002

Resigned on 29 Jan 2022

Time on role 19 years, 3 months, 26 days

JOHNSON, Linda

Director

Company Director

RESIGNED

Assigned on 19 Sep 1991

Resigned on 01 May 2014

Time on role 22 years, 7 months, 12 days

JOHNSON, Linda

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 2 months, 18 days

MASTERS, Rhoda

Director

Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 31 Jul 1998

Time on role 2 years, 3 months, 8 days

MASTERS, Sandra

Director

Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 31 Jul 1998

Time on role 2 years, 3 months, 8 days

MAYNE, Alfred John

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Feb 2001

Time on role 23 years, 4 months, 16 days

MAYNE, Peggie Grace

Director

Retired

RESIGNED

Assigned on

Resigned on 30 May 2004

Time on role 20 years, 19 days

MORGAN, Stella Ethel

Director

Retired

RESIGNED

Assigned on 31 May 2000

Resigned on 03 Sep 2013

Time on role 13 years, 3 months, 3 days

NAPIER, Jean

Director

Retired

RESIGNED

Assigned on 27 Sep 1995

Resigned on 08 Nov 2002

Time on role 7 years, 1 month, 11 days

RICE, Karen Elizabeth

Director

Housewife

RESIGNED

Assigned on 16 Sep 2016

Resigned on 17 Feb 2020

Time on role 3 years, 5 months, 1 day

TOD, Gwen

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Mar 1996

Time on role 28 years, 3 months


Some Companies

FIRS RESIDENTS (HARPENDEN) LIMITED(THE)

FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:00931215
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GO RETAILING LTD

22 HOBHOUSE CLOSE,BIRMINGHAM,B42 1HB

Number:11351096
Status:ACTIVE
Category:Private Limited Company

P R SCULLY & CO LIMITED

CROSS HOUSE,ST. HELENS,WA9 3DR

Number:11801267
Status:ACTIVE
Category:Private Limited Company

RECYCLED WASTE CONSULTANTS (SOUTH WEST) LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:09813880
Status:ACTIVE
Category:Private Limited Company

SHARP STRUCTURAL SOLUTIONS LTD

3 HILLTOP,BELPER,DE56 2GB

Number:11685280
Status:ACTIVE
Category:Private Limited Company

THE WATERSIDE PUB LIMITED

50 ABBEY STREET,HEDNESFORD,WS12 4BB

Number:11178621
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