CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED

9 Home Farm View Penshurst Road 9 Home Farm View Penshurst Road, Tunbridge Wells, TN3 0XH, Kent, England
StatusACTIVE
Company No.01317539
CategoryPrivate Limited Company
Incorporated17 Jun 1977
Age46 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED is an active private limited company with number 01317539. It was incorporated 46 years, 10 months, 19 days ago, on 17 June 1977. The company address is 9 Home Farm View Penshurst Road 9 Home Farm View Penshurst Road, Tunbridge Wells, TN3 0XH, Kent, England.



People

IDE, Barbara Jeanne

Secretary

ACTIVE

Assigned on 13 Feb 2011

Current time on role 13 years, 2 months, 21 days

ATKINS, Jason

Director

It Consultant

ACTIVE

Assigned on 20 Aug 2007

Current time on role 16 years, 8 months, 17 days

WILSON, Stephen Alan

Director

Sales

ACTIVE

Assigned on 18 Nov 2000

Current time on role 23 years, 5 months, 18 days

CAMERON, Katharine

Secretary

Administrator

RESIGNED

Assigned on 25 Jun 1999

Resigned on 18 Nov 2000

Time on role 1 year, 4 months, 23 days

CARR, Glenys

Secretary

RESIGNED

Assigned on 18 Nov 2000

Resigned on 31 Jan 2002

Time on role 1 year, 2 months, 13 days

RICHARDSON, Derek Valler

Secretary

Retired

RESIGNED

Assigned on 01 Nov 2002

Resigned on 20 Aug 2007

Time on role 4 years, 9 months, 19 days

STRANGE, Annette

Secretary

RESIGNED

Assigned on

Resigned on 10 Apr 1999

Time on role 25 years, 26 days

TAYLOR, Claire Louise

Secretary

RESIGNED

Assigned on 20 Aug 2007

Resigned on 12 Feb 2011

Time on role 3 years, 5 months, 23 days

WILSON, Stephen Alan

Secretary

Sales

RESIGNED

Assigned on 01 Feb 2002

Resigned on 01 Nov 2002

Time on role 9 months

CAMERON, Katharine

Director

Administrator

RESIGNED

Assigned on 25 Jun 1999

Resigned on 18 Nov 2000

Time on role 1 year, 4 months, 23 days

GEESON, Paul Nicholas

Director

Actuary

RESIGNED

Assigned on 05 Jul 1999

Resigned on 03 May 2000

Time on role 9 months, 29 days

JACKSON, Christopher Murray

Director

Mep

RESIGNED

Assigned on

Resigned on 10 Apr 2000

Time on role 24 years, 26 days

LERCHE-THOMSEN, Patricia Constance

Director

Retired

RESIGNED

Assigned on 03 Jul 1995

Resigned on 25 Aug 2018

Time on role 23 years, 1 month, 22 days

OSBORNE, Madelene Amy

Director

RESIGNED

Assigned on

Resigned on 03 Jul 1995

Time on role 28 years, 10 months, 3 days

STRANGE, Annette

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Jan 2003

Time on role 21 years, 3 months, 18 days

WIGHTMAN, Nigel David

Director

Fund Management

RESIGNED

Assigned on 18 Nov 2000

Resigned on 20 Aug 2007

Time on role 6 years, 9 months, 2 days


Some Companies

COFFEE...AS YOU LIKE IT LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:07069420
Status:LIQUIDATION
Category:Private Limited Company

FM UNITRADE LLP

SUITE 8,HAMPSTEAD,NW3 6BT

Number:OC311989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

PAUL COLLINS CARPENTRY CONTRACTORS LIMITED

25 RADNOR ROAD,WORTHING,BN13 1DH

Number:07738298
Status:ACTIVE
Category:Private Limited Company

RIDDLE JONES ASSOCIATES LIMITED

JAMES HOUSE STONECROSS BUSINESS PARK,WARRINGTON,WA3 3JD

Number:07440238
Status:ACTIVE
Category:Private Limited Company

S.LEECH LTD

FLAT 149,LONDON,N10 3LX

Number:10245183
Status:ACTIVE
Category:Private Limited Company
Number:FC004951
Status:ACTIVE
Category:Other company type

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