BEAULANDS CLOSE MANAGEMENT LIMITED

2 The Campkins Station Road 2 The Campkins Station Road, Royston, SG8 6DX, United Kingdom
StatusACTIVE
Company No.01334264
Category
Incorporated18 Oct 1977
Age46 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

BEAULANDS CLOSE MANAGEMENT LIMITED is an active with number 01334264. It was incorporated 46 years, 7 months, 3 days ago, on 18 October 1977. The company address is 2 The Campkins Station Road 2 The Campkins Station Road, Royston, SG8 6DX, United Kingdom.



People

GRIMWOOD, Janet Eva

Secretary

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 20 days

BLOOR, Robert John

Director

Director

ACTIVE

Assigned on 10 Jul 2022

Current time on role 1 year, 10 months, 11 days

FRANKLIN, Michael John, Dr

Director

University Teacher

ACTIVE

Assigned on 08 Jul 2013

Current time on role 10 years, 10 months, 13 days

GOY, Hilary Joan

Director

Retired School Teacher

ACTIVE

Assigned on 18 Aug 2014

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

MAYNE, Rachel Daphne

Director

Tour Manager

ACTIVE

Assigned on 10 Jul 2022

Current time on role 1 year, 10 months, 11 days

MCNALLY, Sheila Frances, Dr

Director

Scientist

ACTIVE

Assigned on 07 Mar 1997

Current time on role 27 years, 2 months, 14 days

GRIMWOOD, Janet

Secretary

RESIGNED

Assigned on 25 May 2015

Resigned on 30 Sep 2018

Time on role 3 years, 4 months, 5 days

SEARY, Patricia Ann

Secretary

Administrator

RESIGNED

Assigned on 01 Apr 2002

Resigned on 17 Apr 2015

Time on role 13 years, 16 days

SLATER, Richard Ivor

Secretary

RESIGNED

Assigned on

Resigned on 23 Mar 1998

Time on role 26 years, 1 month, 28 days

WINTER, Michael John

Secretary

Chartered Surveyor

RESIGNED

Assigned on 23 Mar 1998

Resigned on 31 Mar 2002

Time on role 4 years, 8 days

FBA (DIRECTORS AND SECRETARIES) LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2018

Resigned on 28 Nov 2019

Time on role 1 year, 1 month, 27 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2019

Resigned on 30 Jun 2021

Time on role 1 year, 7 months, 2 days

ALLANSON, Judith, Dr

Director

Neurologist

RESIGNED

Assigned on 30 Jun 1993

Resigned on 26 Jul 1995

Time on role 2 years, 26 days

BEST, Jonathan Laurie

Director

Informantion Systems Manager

RESIGNED

Assigned on 18 May 1998

Resigned on 15 May 2001

Time on role 2 years, 11 months, 28 days

BRENT, Allen Leonard

Director

Research Fellow

RESIGNED

Assigned on 08 Aug 2001

Resigned on 11 Jul 2005

Time on role 3 years, 11 months, 3 days

CROMARTY, Nancy Irene Joan

Director

Retired Head Teacher

RESIGNED

Assigned on 20 Aug 2017

Resigned on 23 Jul 2018

Time on role 11 months, 3 days

GAMBLE, Joyce

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Sep 1993

Time on role 30 years, 7 months, 23 days

GLASSCOCK, Robin Edgar

Director

University Lecturer

RESIGNED

Assigned on 21 May 1996

Resigned on 04 Oct 2007

Time on role 11 years, 4 months, 14 days

HINE, Shirley Frances

Director

Computer Consultant

RESIGNED

Assigned on 13 May 2002

Resigned on 07 Apr 2003

Time on role 10 months, 25 days

HUTCHINGS, Michael Ernest

Director

Banker

RESIGNED

Assigned on

Resigned on 26 May 2010

Time on role 13 years, 11 months, 25 days

KENNEDY, Duncan Fraser, Dr

Director

University Lecturer

RESIGNED

Assigned on

Resigned on 18 Jul 1996

Time on role 27 years, 10 months, 3 days

LABELLE, Georgina

Director

Renewable Energy Planner

RESIGNED

Assigned on 30 Jun 2008

Resigned on 14 Oct 2008

Time on role 3 months, 14 days

LAYTON, Joyce Mary

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Sep 1997

Time on role 26 years, 8 months

LINDSAY, Dorothy

Director

Retired

RESIGNED

Assigned on 18 Jun 1996

Resigned on 31 Mar 2002

Time on role 5 years, 9 months, 13 days

OPEN, Bobby Anthony

Director

Architect

RESIGNED

Assigned on 11 Jul 2005

Resigned on 27 Jun 2011

Time on role 5 years, 11 months, 16 days

PRIEST, John Robin

Director

Financial Planning Consultant

RESIGNED

Assigned on

Resigned on 11 Nov 1992

Time on role 31 years, 6 months, 10 days

PROCTOR, Gwendoline Amelia

Director

Retired

RESIGNED

Assigned on

Resigned on 23 Feb 1995

Time on role 29 years, 2 months, 28 days

RAHMAN, Gillian Dorothy

Director

None

RESIGNED

Assigned on 26 Mar 2012

Resigned on 17 Sep 2016

Time on role 4 years, 5 months, 22 days

SOLZI, Giuseppe Maurizio

Director

Lecturer

RESIGNED

Assigned on 18 Jun 1996

Resigned on 09 Apr 1999

Time on role 2 years, 9 months, 21 days

STEEN, Preston Stourton Thomas

Director

Research Student

RESIGNED

Assigned on

Resigned on 17 Apr 1996

Time on role 28 years, 1 month, 4 days

STOBART, Hillary Alice

Director

It Manager

RESIGNED

Assigned on 18 Aug 2010

Resigned on 08 Nov 2011

Time on role 1 year, 2 months, 21 days

STROJAN, Simon Tomislav, Dr

Director

Managing Director

RESIGNED

Assigned on 13 Oct 2003

Resigned on 19 Aug 2004

Time on role 10 months, 6 days

VERSEY, John, Dr

Director

Retired University Teacher

RESIGNED

Assigned on 21 Sep 2001

Resigned on 14 Jun 2022

Time on role 20 years, 8 months, 23 days

WAGSTAFF, Laura, Dr

Director

Scientist

RESIGNED

Assigned on 26 Aug 2015

Resigned on 27 Jul 2017

Time on role 1 year, 11 months, 1 day


Some Companies

CHALLENGER PARTNERS 1 LIMITED

2 STONE BUILDINGS,LONDON,WC2A 3TH

Number:11399359
Status:ACTIVE
Category:Private Limited Company

EXOSCAR LIMITED

20 ARMAGH ROAD,CRAIGAVON,BT62 3DP

Number:NI637559
Status:ACTIVE
Category:Private Limited Company

FULLWORTH LTD

1 LEONARD LANE,NORTHAMPTON,NN3 7LL

Number:08726760
Status:ACTIVE
Category:Private Limited Company

MACKENZIE HAULAGE (HIGHLAND) LTD.

BRAE LODGE, BALMEANACH,ROSS SHIRE,IV7 8JH

Number:SC253688
Status:ACTIVE
Category:Private Limited Company

POLTAIR VALE (27-30) MANAGEMENT COMPANY LIMITED

MALVERN TREGYE ROAD,TRURO,TR3 6JH

Number:05692903
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPY INTERIORS LTD

UNIT 5 DEWLEY COURT,NEWCASTLE UPON TYNE,NE15 9AW

Number:07260061
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