CALVERSTOWN COURT MANAGEMENT LIMITED

Salatin House Salatin House, Sutton, SM2 5DA, England
StatusACTIVE
Company No.01310157
CategoryPrivate Limited Company
Incorporated22 Apr 1977
Age47 years, 24 days
JurisdictionEngland Wales

SUMMARY

CALVERSTOWN COURT MANAGEMENT LIMITED is an active private limited company with number 01310157. It was incorporated 47 years, 24 days ago, on 22 April 1977. The company address is Salatin House Salatin House, Sutton, SM2 5DA, England.



People

BARRELL, Timothy Andrew

Director

Pilot

ACTIVE

Assigned on 14 Mar 2014

Current time on role 10 years, 2 months, 2 days

GAY, Jonathan Mark Alan

Director

Civil Servant

ACTIVE

Assigned on 08 May 2019

Current time on role 5 years, 8 days

IMPEY, Tessa Madeleine

Director

Civil Servant

ACTIVE

Assigned on 18 Mar 2016

Current time on role 8 years, 1 month, 29 days

NUNAN, Claire Louise

Director

Office Manager

ACTIVE

Assigned on 20 Nov 2001

Current time on role 22 years, 5 months, 26 days

RAZZELL, Gregg Charles

Director

Plumber

ACTIVE

Assigned on 30 Jun 2006

Current time on role 17 years, 10 months, 16 days

ANDREWS, Nathan Michael

Secretary

RESIGNED

Assigned on 15 Mar 2005

Resigned on 13 Apr 2006

Time on role 1 year, 29 days

DARBYSHIRE, Gillian Mary

Secretary

RESIGNED

Assigned on 01 Sep 1997

Resigned on 31 Dec 1998

Time on role 1 year, 3 months, 30 days

DARBYSHIRE, Gillian Mary

Secretary

RESIGNED

Assigned on

Resigned on 17 Oct 1991

Time on role 32 years, 6 months, 29 days

GORMAN, John

Secretary

RESIGNED

Assigned on 17 Oct 1991

Resigned on 01 Apr 1993

Time on role 1 year, 5 months, 15 days

HALL, Benjamin Martin

Secretary

RESIGNED

Assigned on 20 Nov 2001

Resigned on 24 Jun 2004

Time on role 2 years, 7 months, 4 days

MILNE, Andrew

Secretary

Transportation Consultant

RESIGNED

Assigned on 31 Dec 1998

Resigned on 20 Nov 2001

Time on role 2 years, 10 months, 20 days

MURRAY, Simon Christopher

Secretary

RESIGNED

Assigned on 01 Apr 1993

Resigned on 18 Mar 1995

Time on role 1 year, 11 months, 17 days

SCOTT, Caroline Frances

Secretary

Sales Administrator

RESIGNED

Assigned on 30 Jun 2006

Resigned on 01 Apr 2009

Time on role 2 years, 9 months, 2 days

TIBBLES, Andrew Raymond

Secretary

Administration Manager

RESIGNED

Assigned on 18 Mar 1995

Resigned on 18 Mar 1997

Time on role 2 years

TIERNEY, Clare

Secretary

Staff Nurse

RESIGNED

Assigned on 11 Sep 1996

Resigned on 01 Sep 1997

Time on role 11 months, 21 days

ANDREWS, Nathan Michael

Director

Crown Servant

RESIGNED

Assigned on 06 Feb 2003

Resigned on 13 Apr 2006

Time on role 3 years, 2 months, 7 days

BAILEY, Ian Christopher

Director

Police Officer

RESIGNED

Assigned on

Resigned on 21 Feb 1994

Time on role 30 years, 2 months, 25 days

BASS, Karen

Director

Civil Engineer

RESIGNED

Assigned on 30 Jul 1991

Resigned on 25 Feb 2000

Time on role 8 years, 6 months, 26 days

CALLAGHAN, Donna Ann

Director

Personal Assistant

RESIGNED

Assigned on 20 Dec 2007

Resigned on 08 May 2019

Time on role 11 years, 4 months, 19 days

CHIVERS, Nicola Louise

Director

Registered Nurse

RESIGNED

Assigned on 15 Mar 2005

Resigned on 17 Feb 2006

Time on role 11 months, 2 days

COOK, Lawrence Joseph

Director

Trainee Analyst/Programmer

RESIGNED

Assigned on 30 Jul 1991

Resigned on 20 Dec 1997

Time on role 6 years, 4 months, 21 days

DARBYSHIRE, Gillian Mary

Director

Support Services Manager

RESIGNED

Assigned on 18 Mar 1995

Resigned on 24 Aug 2001

Time on role 6 years, 5 months, 6 days

DOMINICI, Maurizio

Director

Teacher

RESIGNED

Assigned on 30 Jun 2006

Resigned on 10 Jun 2016

Time on role 9 years, 11 months, 10 days

EDWARDS, Derek John

Director

Company Director

RESIGNED

Assigned on 11 Aug 1999

Resigned on 25 Nov 2003

Time on role 4 years, 3 months, 14 days

GORMAN, John

Director

Geological Technician

RESIGNED

Assigned on 30 Jul 1991

Resigned on 01 Jul 1998

Time on role 6 years, 11 months, 1 day

HALL, Benjamin Martin

Director

Computer Programmer

RESIGNED

Assigned on 01 May 2000

Resigned on 24 Jun 2004

Time on role 4 years, 1 month, 23 days

HANOMAN, Nora Patricia

Director

Solicitor

RESIGNED

Assigned on 15 Mar 2005

Resigned on 02 Aug 2006

Time on role 1 year, 4 months, 18 days

KING, Joy

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 30 Jul 1991

Time on role 32 years, 9 months, 16 days

MILNE, Andrew

Director

Transportation Consultant

RESIGNED

Assigned on 31 Dec 1998

Resigned on 08 Apr 2004

Time on role 5 years, 3 months, 8 days

MURRAY, Simon Christopher

Director

Systems Display Designer

RESIGNED

Assigned on

Resigned on 18 Mar 1995

Time on role 29 years, 1 month, 28 days

RUMBLES, Stephen Peter

Director

Telephone Engineer

RESIGNED

Assigned on

Resigned on 30 Jul 1991

Time on role 32 years, 9 months, 16 days

SCOTT, Caroline Frances

Director

Unemployed

RESIGNED

Assigned on 15 Mar 2005

Resigned on 14 Mar 2014

Time on role 8 years, 11 months, 30 days

TIBBLES, Andrew Raymond

Director

Administration Manager

RESIGNED

Assigned on 18 Mar 1995

Resigned on 01 Jul 1998

Time on role 3 years, 3 months, 13 days

TIERNEY, Clare

Director

Staff Nurse

RESIGNED

Assigned on 11 Sep 1996

Resigned on 01 Sep 1997

Time on role 11 months, 21 days

TIERNEY, Clare

Director

Staff Nurse

RESIGNED

Assigned on

Resigned on 11 Sep 1996

Time on role 27 years, 8 months, 5 days

WILLIAMS, Cheryl Ann

Director

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1991

Time on role 32 years, 8 months, 14 days

WILLIAMSON, Adam Christopher

Director

Occupational Therapist

RESIGNED

Assigned on 20 Dec 1997

Resigned on 10 Sep 2004

Time on role 6 years, 8 months, 21 days


Some Companies

CRAFTS BROTHERS LTD

43 WILDE CLOSE,BURNHAM ON SEA,TA8 1RL

Number:10874534
Status:ACTIVE
Category:Private Limited Company

MARLOW PROJECT PLANNING SERVICES LTD

2 CAMPBELL ROAD,MARLOW,SL7 3GZ

Number:11324649
Status:ACTIVE
Category:Private Limited Company

MINTED (LONDON) LTD

FLEET HOUSE,LONDON,EC4V 6AL

Number:09641775
Status:ACTIVE
Category:Private Limited Company

MODERN BOTANICALS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11811520
Status:ACTIVE
Category:Private Limited Company

NEIL BEERS ELECTRICAL SERVICES LIMITED

25 TROWELL ROAD, STAPLEFORD,NOTTINGHAMSHIRE,NG9 8HB

Number:06249543
Status:ACTIVE
Category:Private Limited Company

RACE FOR RACIAL JUSTICE

THANET HOUSE,CROYDON,CR0 1BH

Number:03796271
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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