KINGS REACH FLATS MANAGEMENT LIMITED

Kings Reach Flats, Reception Kings Reach Flats, Reception, London, SE1 9LP, England
StatusACTIVE
Company No.01354520
CategoryPrivate Limited Company
Incorporated23 Feb 1978
Age46 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

KINGS REACH FLATS MANAGEMENT LIMITED is an active private limited company with number 01354520. It was incorporated 46 years, 3 months, 22 days ago, on 23 February 1978. The company address is Kings Reach Flats, Reception Kings Reach Flats, Reception, London, SE1 9LP, England.



People

KEAM, Micheal Daniel

Secretary

ACTIVE

Assigned on 14 Apr 2021

Current time on role 3 years, 2 months, 3 days

BRYAN, Eric Graham

Director

Antique Dealer

ACTIVE

Assigned on 27 Sep 2006

Current time on role 17 years, 8 months, 20 days

ETEEN, James Alexander

Director

Management Consultant

ACTIVE

Assigned on 01 Dec 2023

Current time on role 6 months, 16 days

HAMILTON, Peter Bernard

Director

Rtd Barrister

ACTIVE

Assigned on 30 Oct 2018

Current time on role 5 years, 7 months, 18 days

SCOTT PAUL, Jane

Director

Retired

ACTIVE

Assigned on 17 Oct 2018

Current time on role 5 years, 8 months

SHEPPARD, Diana Louise

Director

Art Historian / Translator

ACTIVE

Assigned on 04 Dec 2013

Current time on role 10 years, 6 months, 13 days

WEEDON WRIGHT, Margaret Anne

Director

Secrretarial Admin & Training

ACTIVE

Assigned on 27 Sep 2006

Current time on role 17 years, 8 months, 20 days

FRY, Elizabeth Catherine

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Jul 1995

Resigned on 25 Nov 1997

Time on role 2 years, 4 months

GHOUS-CHAUDARY, Nadeem

Secretary

RESIGNED

Assigned on 01 Apr 2016

Resigned on 13 Apr 2021

Time on role 5 years, 12 days

HAINES, David Connop

Secretary

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 10 months, 22 days

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Sep 2001

Resigned on 27 Aug 2004

Time on role 2 years, 11 months, 13 days

EMCEE NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Aug 2004

Resigned on 01 May 2007

Time on role 2 years, 8 months, 4 days

TEMPLE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 25 Mar 2016

Time on role 8 years, 10 months, 24 days

WHITE CORFIELD COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jan 1998

Resigned on 24 Jul 2001

Time on role 3 years, 6 months, 16 days

AL-HAMDANI, Ali

Director

Civil Engineer

RESIGNED

Assigned on 06 Sep 1995

Resigned on 26 Jun 2002

Time on role 6 years, 9 months, 20 days

ALLWOOD, Jacqekine

Director

Self Employed Glass Artist

RESIGNED

Assigned on 25 Jun 1998

Resigned on 26 Jun 2002

Time on role 4 years, 1 day

BAXTER, George Robert

Director

Part Time Secretary To Charitable Trust

RESIGNED

Assigned on

Resigned on 25 Jul 1995

Time on role 28 years, 10 months, 23 days

BEECROFT, Robert George

Director

Barrister At Law

RESIGNED

Assigned on

Resigned on 08 Mar 1993

Time on role 31 years, 3 months, 9 days

CASWELL, Sarah Anne

Director

Company Secretary

RESIGNED

Assigned on 06 Jun 2005

Resigned on 30 Sep 2007

Time on role 2 years, 3 months, 24 days

CHAMBERS, Allan James

Director

Consulting Eng

RESIGNED

Assigned on 26 Jun 2002

Resigned on 11 May 2004

Time on role 1 year, 10 months, 15 days

CHAMBERS, Allan James

Director

Consulting Engineer

RESIGNED

Assigned on 25 Jul 1995

Resigned on 25 Jun 1998

Time on role 2 years, 11 months

CHANDLER, Penelope Jane Denison

Director

Solicitor

RESIGNED

Assigned on 11 May 2004

Resigned on 26 Nov 2007

Time on role 3 years, 6 months, 15 days

CHANDLER, Penelope Jane Denison

Director

Solicitor

RESIGNED

Assigned on

Resigned on 25 Jul 1995

Time on role 28 years, 10 months, 23 days

CLARKE, Elaine

Director

Safety Adviser

RESIGNED

Assigned on 08 Mar 2000

Resigned on 26 Jun 2002

Time on role 2 years, 3 months, 18 days

CLAXTON, Christopher

Director

Publisher

RESIGNED

Assigned on 15 Mar 1999

Resigned on 26 Jun 2002

Time on role 3 years, 3 months, 11 days

CLAXTON, Christopher

Director

Publisher

RESIGNED

Assigned on 10 Mar 1997

Resigned on 04 Jun 1998

Time on role 1 year, 2 months, 25 days

CLUTTON, Rodney

Director

Surveyor And Director

RESIGNED

Assigned on 11 May 2004

Resigned on 05 Dec 2006

Time on role 2 years, 6 months, 25 days

CURRAN, Thomas Herbert

Director

Retired

RESIGNED

Assigned on 06 Oct 2005

Resigned on 02 Feb 2006

Time on role 3 months, 27 days

CURRAN, Thomas Herbert

Director

Legal Research

RESIGNED

Assigned on 10 Jul 2001

Resigned on 12 Nov 2002

Time on role 1 year, 4 months, 2 days

DARLINGTON, Colin

Director

Risk Manager

RESIGNED

Assigned on 22 Jan 2009

Resigned on 04 Dec 2013

Time on role 4 years, 10 months, 13 days

DEACON, Ruth Helen

Director

Business And It Consultant

RESIGNED

Assigned on 11 May 2004

Resigned on 06 Jun 2005

Time on role 1 year, 26 days

DOMMINNEY, Georgina

Director

Retired

RESIGNED

Assigned on 26 Jul 2005

Resigned on 22 Jan 2009

Time on role 3 years, 5 months, 27 days

EVANS, Tina Pamela

Director

Director

RESIGNED

Assigned on 26 Nov 2007

Resigned on 17 Nov 2009

Time on role 1 year, 11 months, 21 days

FRY, Elizabeth Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jul 1995

Resigned on 25 Nov 1997

Time on role 2 years, 4 months

GREEN, David John

Director

Producer Cameraman

RESIGNED

Assigned on 10 Nov 2005

Resigned on 10 Sep 2010

Time on role 4 years, 10 months

GROVER, Christopher

Director

Product Design

RESIGNED

Assigned on 05 Dec 2008

Resigned on 14 Feb 2017

Time on role 8 years, 2 months, 9 days

GULFARAZ, Muhammad Ali

Director

Banker

RESIGNED

Assigned on 28 Mar 2017

Resigned on 04 Dec 2019

Time on role 2 years, 8 months, 7 days

HARDING, Susan Dean

Director

Accountant Financial Analyst

RESIGNED

Assigned on 17 Nov 2009

Resigned on 07 Feb 2018

Time on role 8 years, 2 months, 20 days

HARRIS, David Richard

Director

Company Secretary

RESIGNED

Assigned on 27 Sep 2006

Resigned on 17 Nov 2009

Time on role 3 years, 1 month, 20 days

HOLBURN, Maria Barbara Danuta

Director

Civil Servant

RESIGNED

Assigned on 09 Jul 2001

Resigned on 11 May 2004

Time on role 2 years, 10 months, 2 days

HOLBURN, Robin, Colonel

Director

Retired

RESIGNED

Assigned on 08 Mar 1993

Resigned on 25 Jul 1995

Time on role 2 years, 4 months, 17 days

HOLLINGSWORTH, Michael

Director

Retired

RESIGNED

Assigned on 04 Dec 2019

Resigned on 21 Nov 2023

Time on role 3 years, 11 months, 17 days

HOLLINGSWORTH, Michael Lewis

Director

Economist

RESIGNED

Assigned on 11 Jan 2011

Resigned on 05 Dec 2017

Time on role 6 years, 10 months, 25 days

HOLMAN, Barbara Margaret

Director

Retired

RESIGNED

Assigned on 25 Jun 1998

Resigned on 24 Jun 2003

Time on role 4 years, 11 months, 29 days

JESSEL, Philippa Brigid

Director

Barrister At Law

RESIGNED

Assigned on

Resigned on 26 May 1995

Time on role 29 years, 22 days

JESSEL MCDONALD, Philippa Brigid

Director

Barrister

RESIGNED

Assigned on 11 May 2004

Resigned on 26 Sep 2007

Time on role 3 years, 4 months, 15 days

JOHNS, Richard Joseph Martin

Director

Director

RESIGNED

Assigned on

Resigned on 25 Jul 1995

Time on role 28 years, 10 months, 23 days

JOHNSTONE HARTLEY, Magda

Director

Senior Project Manager

RESIGNED

Assigned on 17 Nov 2009

Resigned on 28 Mar 2017

Time on role 7 years, 4 months, 11 days

LAVENDER OF CORRAN, Franklyn David, Baron

Director

Retired

RESIGNED

Assigned on 25 Jun 1998

Resigned on 15 Sep 1999

Time on role 1 year, 2 months, 20 days

LAWSON - RITCHIE, Sally Margaret

Director

Enterprise Coordinator

RESIGNED

Assigned on 18 Dec 2022

Resigned on 25 Sep 2023

Time on role 9 months, 7 days

LEE, Godfrey James Osborne

Director

Forensic Scientist

RESIGNED

Assigned on

Resigned on 25 Jul 1995

Time on role 28 years, 10 months, 23 days

LONGLAND, Peter William

Director

Director

RESIGNED

Assigned on

Resigned on 27 May 1992

Time on role 32 years, 21 days

LOOCH, Anthony John Herbert

Director

Journalist

RESIGNED

Assigned on 05 Apr 2000

Resigned on 11 May 2004

Time on role 4 years, 1 month, 6 days

LOOCH, Anthony John Herbert

Director

Journalist

RESIGNED

Assigned on

Resigned on 25 Jul 1995

Time on role 28 years, 10 months, 23 days

LUKIC, Ann Marie, Ms.

Director

Estate Agent

RESIGNED

Assigned on 25 Jun 1998

Resigned on 04 May 2000

Time on role 1 year, 10 months, 9 days

MAA, Grace Yeou-Tsyr

Director

Entrepreneur/ Producer

RESIGNED

Assigned on 21 Jun 2017

Resigned on 21 Sep 2018

Time on role 1 year, 3 months

MAWREY, Richard Brooke

Director

Barrister At Law

RESIGNED

Assigned on

Resigned on 25 Jul 1995

Time on role 28 years, 10 months, 23 days

PICKETT, Mark

Director

Company Director

RESIGNED

Assigned on 10 Jan 2020

Resigned on 17 May 2023

Time on role 3 years, 4 months, 7 days

POTTER, Brenda

Director

Secretary

RESIGNED

Assigned on 25 Jul 1995

Resigned on 10 Feb 1997

Time on role 1 year, 6 months, 16 days

PURSLOW, Neil Andrew

Director

Solicitor

RESIGNED

Assigned on 11 May 2004

Resigned on 03 Apr 2005

Time on role 10 months, 23 days

ROWLAND, Andrew Lucancy

Director

Architect

RESIGNED

Assigned on 09 Jul 2001

Resigned on 15 Nov 2002

Time on role 1 year, 4 months, 6 days

SAVOY, Philippe Michel

Director

Architect

RESIGNED

Assigned on 25 Jun 1998

Resigned on 19 Jul 1999

Time on role 1 year, 24 days

SEABROOK, Roger

Director

Director

RESIGNED

Assigned on 26 Nov 2007

Resigned on 10 Sep 2008

Time on role 9 months, 14 days

SILVERMAN, Barry Henry

Director

Management Consultant

RESIGNED

Assigned on 02 Aug 1995

Resigned on 25 Jun 1998

Time on role 2 years, 10 months, 23 days

SMITH, John Frederick

Director

Solicitor/Farmer

RESIGNED

Assigned on

Resigned on 25 Jul 1995

Time on role 28 years, 10 months, 23 days

SMITH, Raymond

Director

Management Consultant

RESIGNED

Assigned on 08 Jul 2001

Resigned on 11 May 2004

Time on role 2 years, 10 months, 3 days

SPRINGGAY, Alastair

Director

Product Analyst

RESIGNED

Assigned on 05 Dec 2017

Resigned on 20 May 2021

Time on role 3 years, 5 months, 15 days

STANLEY, John Alexander

Director

Aviation Broker

RESIGNED

Assigned on 25 Jul 1995

Resigned on 25 Jun 1998

Time on role 2 years, 11 months

TEWARI, Bhaskar

Director

Finance Manager

RESIGNED

Assigned on 21 Jun 2017

Resigned on 30 Nov 2023

Time on role 6 years, 5 months, 9 days

TILLEY, John Dennis

Director

Retired

RESIGNED

Assigned on 02 Nov 1998

Resigned on 10 Mar 1999

Time on role 4 months, 8 days

TILLEY, John Dennis

Director

Retired

RESIGNED

Assigned on 02 Nov 1998

Resigned on 24 Jun 2003

Time on role 4 years, 7 months, 22 days

TILLEY, John Dennis

Director

Manager Of Mutual Insurance Company

RESIGNED

Assigned on 06 Jul 1992

Resigned on 25 Jul 1995

Time on role 3 years, 19 days

TOYNTON, Paulette

Director

Banker

RESIGNED

Assigned on 11 May 2004

Resigned on 26 Sep 2007

Time on role 3 years, 4 months, 15 days

VANOLI, Angelo Victor

Director

Retired

RESIGNED

Assigned on 25 Jul 1995

Resigned on 11 May 2004

Time on role 8 years, 9 months, 17 days

WALKER, Margaret Mary Christine

Director

Retired

RESIGNED

Assigned on 25 Jun 1998

Resigned on 22 Jul 2002

Time on role 4 years, 27 days

WALRAVEN, Albert Kenneth

Director

Consultant

RESIGNED

Assigned on 25 Jun 1998

Resigned on 27 Jul 1998

Time on role 1 month, 2 days

WALRAVEN, Albert Kenneth

Director

Actuary

RESIGNED

Assigned on 25 Jul 1995

Resigned on 27 May 1997

Time on role 1 year, 10 months, 2 days

WALSH, Donal Joseph

Director

University Administrator

RESIGNED

Assigned on 10 Mar 1999

Resigned on 13 Feb 2001

Time on role 1 year, 11 months, 3 days

WALSH, Donal Joseph

Director

University Administrator

RESIGNED

Assigned on 25 Jul 1995

Resigned on 25 Jun 1998

Time on role 2 years, 11 months

WATTS, Jill Margaret

Director

Ceo Ramsay Health Care

RESIGNED

Assigned on 04 Dec 2013

Resigned on 09 Dec 2014

Time on role 1 year, 5 days

WATTS, Martin Roy

Director

Retired

RESIGNED

Assigned on 09 Dec 2014

Resigned on 29 Jan 2018

Time on role 3 years, 1 month, 20 days

WEEDON WRIGHT, Margaret Anne

Director

Administrative Manager Account

RESIGNED

Assigned on 27 May 1997

Resigned on 05 Mar 1999

Time on role 1 year, 9 months, 9 days

WILLANS, Christopher George

Director

Barristers Clerk

RESIGNED

Assigned on 25 Jul 1995

Resigned on 25 Jun 1998

Time on role 2 years, 11 months


Some Companies

COMPLETE ENGINEERING SOLUTIONS LIMITED

89 WEAVERTHORPE ROAD, WOODTHORPE,ENGLAND,NG5 4PU

Number:06151160
Status:ACTIVE
Category:Private Limited Company

EAGLEVALE LTD

147 STAMFORD HILL,,N16 5LG

Number:04647352
Status:ACTIVE
Category:Private Limited Company

JEN'S JUST DESSERTS LIMITED

2 HART DYKE CLOSE,WOKINGHAM,RG41 2HQ

Number:07736948
Status:ACTIVE
Category:Private Limited Company

LEVICO TRANS LTD

195 HIGH STREET,ORPINGTON,BR5 4AX

Number:11653394
Status:ACTIVE
Category:Private Limited Company

ROBINSON'S PRECISION ENGINEERING LIMITED

81 MOORLANDS,ROTHERHAM,S66 1AS

Number:06761819
Status:ACTIVE
Category:Private Limited Company

TEXCONSUL LIMITED

SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE,DERBY,DE21 7SR

Number:04586859
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