MOLESEY AVENUE RESIDENTS (WEST MOLESEY) LIMITED

15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ, Surrey
StatusACTIVE
Company No.01343465
CategoryPrivate Limited Company
Incorporated12 Dec 1977
Age46 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

MOLESEY AVENUE RESIDENTS (WEST MOLESEY) LIMITED is an active private limited company with number 01343465. It was incorporated 46 years, 6 months, 3 days ago, on 12 December 1977. The company address is 15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ, Surrey.



People

GRAHAM BARTHOLOMEW LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Dec 2012

Current time on role 11 years, 5 months, 25 days

DOWNS, Gemma Alice

Director

Paralegal

ACTIVE

Assigned on 16 Jul 2018

Current time on role 5 years, 10 months, 30 days

FARR, Simon Charles

Director

None

ACTIVE

Assigned on 07 Apr 2017

Current time on role 7 years, 2 months, 8 days

ROBINSON, Lorraine

Director

None

ACTIVE

Assigned on 08 May 2017

Current time on role 7 years, 1 month, 7 days

GOLD, Yvonne Muriel

Secretary

RESIGNED

Assigned on

Resigned on 05 May 1992

Time on role 32 years, 1 month, 10 days

JOHNSON, David Scott William

Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1995

Time on role 29 years, 4 months, 5 days

KELL, David John

Secretary

RESIGNED

Assigned on 25 Jul 2006

Resigned on 22 Sep 2008

Time on role 2 years, 1 month, 28 days

KELL, David John

Secretary

Company Manager

RESIGNED

Assigned on 07 May 1992

Resigned on 03 Mar 1993

Time on role 9 months, 27 days

KIRK, Stuart Richard John

Secretary

RESIGNED

Assigned on 10 Feb 1995

Resigned on 12 Sep 2000

Time on role 5 years, 7 months, 2 days

MULROONEY, Denis John Patrick

Secretary

Manager

RESIGNED

Assigned on 12 Sep 2000

Resigned on 10 May 2001

Time on role 7 months, 28 days

DOMAINS PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 26 Jul 2006

Time on role 6 months, 25 days

J J HOMES (PROPERTIES) LTD

Corporate-secretary

RESIGNED

Assigned on 10 Aug 2010

Resigned on 21 Dec 2012

Time on role 2 years, 4 months, 11 days

MOAT MANAGEMENT SERVICES (1990) LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 May 2001

Resigned on 31 Dec 2005

Time on role 4 years, 7 months, 21 days

ALLEN, Roger

Director

Postman

RESIGNED

Assigned on 12 Sep 2000

Resigned on 14 Jun 2004

Time on role 3 years, 9 months, 2 days

BELL, Kevin Joseph Grhame

Director

Machine Operator

RESIGNED

Assigned on 27 Feb 1995

Resigned on 09 Feb 1996

Time on role 11 months, 10 days

COOKE, Andrew

Director

Workshop Foreman

RESIGNED

Assigned on

Resigned on 18 Jul 1993

Time on role 30 years, 10 months, 28 days

COOPER, Victor Anthony

Director

None

RESIGNED

Assigned on 25 Oct 2013

Resigned on 21 Apr 2016

Time on role 2 years, 5 months, 27 days

COUCHMAN, Leslie Douglas

Director

Engineer

RESIGNED

Assigned on

Resigned on 05 May 1992

Time on role 32 years, 1 month, 10 days

DOHERTY, John

Director

Property Manager

RESIGNED

Assigned on 02 Aug 2004

Resigned on 04 Dec 2006

Time on role 2 years, 4 months, 2 days

DOHERTY, Monique

Director

Therapist

RESIGNED

Assigned on 12 Sep 2000

Resigned on 02 Aug 2004

Time on role 3 years, 10 months, 20 days

FOREST, Sandra Lesley

Director

Telephonist

RESIGNED

Assigned on

Resigned on 24 Jan 1994

Time on role 30 years, 4 months, 22 days

HORNE, Martyn David

Director

Lettings

RESIGNED

Assigned on 15 Feb 2011

Resigned on 10 Feb 2016

Time on role 4 years, 11 months, 23 days

HORNE, Martyn David

Director

Estate Agent

RESIGNED

Assigned on 02 Aug 2004

Resigned on 03 Jun 2006

Time on role 1 year, 10 months, 1 day

JOHNSON, David Scott William

Director

Technical Editor

RESIGNED

Assigned on

Resigned on 27 Feb 1995

Time on role 29 years, 3 months, 19 days

KIRK, Stuart Richard John

Director

Clincical Scientist

RESIGNED

Assigned on 02 Feb 1994

Resigned on 12 Sep 2000

Time on role 6 years, 7 months, 10 days

LEUNG, Peggy

Director

Retired

RESIGNED

Assigned on 05 Mar 2003

Resigned on 19 Aug 2008

Time on role 5 years, 5 months, 14 days

LOYNS, Jonathan

Director

Driving Instructor

RESIGNED

Assigned on 25 Oct 2013

Resigned on 07 Apr 2017

Time on role 3 years, 5 months, 13 days

MULROOMEY, Denis John Patrick

Director

Sales Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 03 Feb 2010

Time on role 3 years, 1 month, 30 days

MULROONEY, Denis John Patrick

Director

Manager

RESIGNED

Assigned on 12 Sep 2000

Resigned on 02 Aug 2004

Time on role 3 years, 10 months, 20 days

POTTS, Jacqueline

Director

Credit Controller

RESIGNED

Assigned on 21 Sep 1995

Resigned on 12 Sep 2000

Time on role 4 years, 11 months, 21 days

SMITH, David Kevin

Director

Local Government Officer

RESIGNED

Assigned on 04 Feb 2002

Resigned on 28 Feb 2011

Time on role 9 years, 24 days

SYMES, Catherine Mary

Director

Teacher

RESIGNED

Assigned on 12 Sep 2000

Resigned on 03 Jun 2006

Time on role 5 years, 8 months, 21 days


Some Companies

ALAN GOWANS ORTHODONTICS LIMITED

7 YEWCROFT,ILKLEY,LS29 9AF

Number:06466278
Status:ACTIVE
Category:Private Limited Company

CM CONTRACTING LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:07413641
Status:ACTIVE
Category:Private Limited Company

ECLECTIC INTERIORS (PLYMOUTH) LTD

TREMATON COTTAGE DUCK LANE,SALTASH,PL12 4RT

Number:10640634
Status:ACTIVE
Category:Private Limited Company

HAVEN FUNDING PLC

4TH FLOOR,LONDON,EC4N 5AF

Number:03139687
Status:ACTIVE
Category:Public Limited Company

LONDON POULTRY LIMITED

F39 1 DOCK ROAD,LONDON,E16 1AH

Number:11179081
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEVSKY PROPERTY INVESTORS L.P.

81 KING WILLIAM STREET,,EC4N 7BG

Number:LP011830
Status:ACTIVE
Category:Limited Partnership

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