ASHLEY COURT RESIDENTS ASSOCIATION LIMITED

Wrights House Wrights House, Great Missenden, HP16 0BE, England
StatusACTIVE
Company No.01364971
Category
Incorporated25 Apr 1978
Age46 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

ASHLEY COURT RESIDENTS ASSOCIATION LIMITED is an active with number 01364971. It was incorporated 46 years, 1 month, 9 days ago, on 25 April 1978. The company address is Wrights House Wrights House, Great Missenden, HP16 0BE, England.



People

ROBERTSON, Andrew

Secretary

ACTIVE

Assigned on 16 Nov 2016

Current time on role 7 years, 6 months, 18 days

BARRY, Karen Maria

Director

Accountant

ACTIVE

Assigned on 12 Sep 2018

Current time on role 5 years, 8 months, 22 days

TAYLOR, Lauren Marie

Director

Development Specialist

ACTIVE

Assigned on 12 Sep 2018

Current time on role 5 years, 8 months, 22 days

HOLROYD, Gileon

Secretary

RESIGNED

Assigned on 09 Aug 1999

Resigned on 07 Sep 2004

Time on role 5 years, 29 days

PETERSEN, Judith

Secretary

RESIGNED

Assigned on 07 Sep 2004

Resigned on 31 Oct 2016

Time on role 12 years, 1 month, 24 days

PETERSEN, Judith

Secretary

RESIGNED

Assigned on

Resigned on 09 Aug 1999

Time on role 24 years, 9 months, 26 days

ANDREWS, David

Director

Security

RESIGNED

Assigned on 01 Oct 2009

Resigned on 05 Dec 2012

Time on role 3 years, 2 months, 4 days

BARRY, Karen Maria

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 31 years, 3 days

BLOFIELD, Chris

Director

It Engineer

RESIGNED

Assigned on 12 Sep 2007

Resigned on 21 Sep 2011

Time on role 4 years, 9 days

COATES, Caroline

Director

Ambulance Service

RESIGNED

Assigned on 09 Aug 2000

Resigned on 15 Sep 2003

Time on role 3 years, 1 month, 6 days

COATES, Phylis

Director

Retired

RESIGNED

Assigned on 25 Jun 1991

Resigned on 27 Aug 1998

Time on role 7 years, 2 months, 2 days

COPETE, Heather

Director

Support Worker

RESIGNED

Assigned on 16 Nov 2016

Resigned on 29 Aug 2017

Time on role 9 months, 13 days

DAVIES, Clare

Director

Airline Groundstaff

RESIGNED

Assigned on 15 Sep 2003

Resigned on 23 Sep 2009

Time on role 6 years, 8 days

DONALD, Keith Emerson

Director

Retired

RESIGNED

Assigned on 20 Oct 2014

Resigned on 04 Jul 2016

Time on role 1 year, 8 months, 15 days

FROST, Kate Linda

Director

Retired

RESIGNED

Assigned on 25 Jun 1991

Resigned on 02 Sep 2002

Time on role 11 years, 2 months, 7 days

GEORGIADES, Tracy Helen

Director

Public Relations Officer

RESIGNED

Assigned on 01 Jun 1993

Resigned on 04 Aug 1997

Time on role 4 years, 2 months, 3 days

HOLROYD, Gileon

Director

RESIGNED

Assigned on 27 Aug 1998

Resigned on 07 Sep 2004

Time on role 6 years, 11 days

LEE, Richard James

Director

Power Press Setter

RESIGNED

Assigned on 15 Sep 2003

Resigned on 12 Sep 2007

Time on role 3 years, 11 months, 27 days

NICHOL, Joseph

Director

Tech Support Engineer

RESIGNED

Assigned on 27 Aug 1998

Resigned on 26 May 2003

Time on role 4 years, 8 months, 30 days

PEARMAN, Stanley Bernard

Director

Panel Beater

RESIGNED

Assigned on

Resigned on 30 Apr 1994

Time on role 30 years, 1 month, 5 days

PETERSEN, Judith

Director

Office Clerk

RESIGNED

Assigned on 02 Sep 2002

Resigned on 28 Oct 2019

Time on role 17 years, 1 month, 26 days

PETERSEN, Judith

Director

Accounts Clerk

RESIGNED

Assigned on

Resigned on 09 Aug 1999

Time on role 24 years, 9 months, 26 days

PLANT, Alison

Director

Police Officer

RESIGNED

Assigned on 19 Oct 2017

Resigned on 19 Nov 2019

Time on role 2 years, 1 month

STAPLETON, Ethel Mary

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Sep 1992

Time on role 31 years, 8 months, 25 days

WALSH, Kevin Henry

Director

Retired

RESIGNED

Assigned on 21 Sep 2011

Resigned on 12 Sep 2018

Time on role 6 years, 11 months, 21 days

WEBB, Terence William

Director

Gardener

RESIGNED

Assigned on 07 Sep 2004

Resigned on 02 Feb 2005

Time on role 4 months, 25 days

WEBB, Terence William

Director

Landscape Gardener

RESIGNED

Assigned on 09 Aug 1999

Resigned on 23 May 2000

Time on role 9 months, 14 days

WHEELER, Robert Edward

Director

Electrician

RESIGNED

Assigned on 30 Aug 2006

Resigned on 20 Oct 2014

Time on role 8 years, 1 month, 21 days

WRIGHT, Susan Jane

Director

Manager

RESIGNED

Assigned on 02 Jun 1994

Resigned on 27 Aug 1998

Time on role 4 years, 2 months, 25 days

YORK, Jill Elizabeth

Director

Secretary

RESIGNED

Assigned on 15 Sep 2003

Resigned on 03 Aug 2006

Time on role 2 years, 10 months, 18 days

YORK, Peter Michael John

Director

Treasurer

RESIGNED

Assigned on 04 Aug 1997

Resigned on 15 Sep 2003

Time on role 6 years, 1 month, 11 days


Some Companies

ARH LEISURE GROUP LIMITED

UNIT 2, OLYMPIC COURT WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU

Number:10183123
Status:ACTIVE
Category:Private Limited Company

EMMAUS BRADFORD

UNIT 12 ACCENT BUSINESS CENTRE,BRADFORD,BD3 9BD

Number:07611104
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HORIZON FOODS LONDON LTD

49 SOUTH LODGE DRIVE,LONDON,N14 4XG

Number:11690447
Status:ACTIVE
Category:Private Limited Company

KEIYA SOLUTIONS LTD

194 MANSEL ROAD,SWANSEA,SA1 7JS

Number:10693900
Status:ACTIVE
Category:Private Limited Company
Number:08807099
Status:ACTIVE
Category:Private Limited Company

THIRD EYE EVOLUTION LTD.

8 GIFFARD LANE,FLEET,GU51 1LA

Number:11820088
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