HADLEIGH COURT RESIDENTS ASSOCIATION LIMITED

99 Ranworth Avenue 99 Ranworth Avenue, Herts, EN11 9NS
StatusACTIVE
Company No.01406810
CategoryPrivate Limited Company
Incorporated27 Dec 1978
Age45 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

HADLEIGH COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01406810. It was incorporated 45 years, 5 months, 6 days ago, on 27 December 1978. The company address is 99 Ranworth Avenue 99 Ranworth Avenue, Herts, EN11 9NS.



People

ILES, Jacob Alexander

Secretary

ACTIVE

Assigned on 18 Nov 2021

Current time on role 2 years, 6 months, 14 days

FLAUM, Jason Geoffrey

Director

Bookkeeper

ACTIVE

Assigned on 26 Jun 2002

Current time on role 21 years, 11 months, 6 days

FLOOD, Barbara Anne

Director

None

ACTIVE

Assigned on 25 Jun 2001

Current time on role 22 years, 11 months, 7 days

ILES, Jacob Alexander

Director

Manager

ACTIVE

Assigned on 18 Nov 2021

Current time on role 2 years, 6 months, 14 days

WATKINS, Linda Margaret

Director

House Wife

ACTIVE

Assigned on 01 Nov 2012

Current time on role 11 years, 7 months, 1 day

WRIGHT, John Anthony

Director

Retired

ACTIVE

Assigned on 01 Nov 2012

Current time on role 11 years, 7 months, 1 day

CAHILL, Denis Anthony

Secretary

RESIGNED

Assigned on

Resigned on 05 Aug 1993

Time on role 30 years, 9 months, 28 days

LAWSON, Kim Eileen

Secretary

Director

RESIGNED

Assigned on 05 Aug 1993

Resigned on 01 Nov 2012

Time on role 19 years, 2 months, 27 days

WRIGHT, John Anthony

Secretary

RESIGNED

Assigned on 01 Nov 2012

Resigned on 01 Aug 2021

Time on role 8 years, 8 months, 31 days

BARNES, David

Director

Retired

RESIGNED

Assigned on 02 Jan 2007

Resigned on 01 Sep 2015

Time on role 8 years, 7 months, 30 days

BRUTON, Kevin John

Director

Engineer

RESIGNED

Assigned on

Resigned on 16 Oct 1995

Time on role 28 years, 7 months, 17 days

CAHILL, Denis Anthony

Director

Engineering Administrator

RESIGNED

Assigned on

Resigned on 05 Aug 1993

Time on role 30 years, 9 months, 28 days

CHAPMAN, Anthony Clyde

Director

None

RESIGNED

Assigned on 25 Jun 2001

Resigned on 01 Feb 2023

Time on role 21 years, 7 months, 6 days

COOPER, Andrew Ralph

Director

Ink Manufacturer

RESIGNED

Assigned on

Resigned on 16 Oct 1995

Time on role 28 years, 7 months, 17 days

DHALL, Anup Kumar

Director

Pharmacist/Manager

RESIGNED

Assigned on 16 Oct 1995

Resigned on 26 Jun 2002

Time on role 6 years, 8 months, 10 days

DHALL, Neera

Director

Company Secretary

RESIGNED

Assigned on 16 Oct 1995

Resigned on 26 Jun 2002

Time on role 6 years, 8 months, 10 days

FITCH, Chris James

Director

Property Manager

RESIGNED

Assigned on 12 Feb 2007

Resigned on 15 Jan 2010

Time on role 2 years, 11 months, 3 days

GEARY, John Michael

Director

Licensed Taxi Driver

RESIGNED

Assigned on 24 Oct 1994

Resigned on 09 Jul 2003

Time on role 8 years, 8 months, 16 days

GRIFFITHS, Jayne

Director

Director

RESIGNED

Assigned on 05 Aug 1993

Resigned on 16 Oct 1995

Time on role 2 years, 2 months, 11 days

HAYES, Annie Louise

Director

None

RESIGNED

Assigned on 25 Jun 2001

Resigned on 26 Jun 2002

Time on role 1 year, 1 day

INGREY, Hannah Elizabeth Leigh

Director

Chartered Accountant

RESIGNED

Assigned on 24 Aug 2010

Resigned on 15 Oct 2019

Time on role 9 years, 1 month, 22 days

JONES, Frances Helen

Director

Retired Accountant

RESIGNED

Assigned on 25 Jun 2001

Resigned on 26 Jun 2002

Time on role 1 year, 1 day

LAWSON, Kim Eileen

Director

Director

RESIGNED

Assigned on 05 Aug 1993

Resigned on 01 Nov 2012

Time on role 19 years, 2 months, 27 days

LINWOOD, Herbert

Director

Retired

RESIGNED

Assigned on 26 Jun 2002

Resigned on 03 Apr 2003

Time on role 9 months, 7 days

LINWOOD, Maureen Carole

Director

Retired

RESIGNED

Assigned on 26 Jun 2002

Resigned on 03 Apr 2003

Time on role 9 months, 7 days

MITCHELL, Hayley Michelle

Director

Sales Assistant

RESIGNED

Assigned on 26 Jun 2002

Resigned on 01 Oct 2004

Time on role 2 years, 3 months, 5 days

MITCHELL, Nicholas Robert Anthony

Director

Web Developer

RESIGNED

Assigned on 25 Jun 2001

Resigned on 01 Oct 2004

Time on role 3 years, 3 months, 6 days

NELSON, Anne

Director

Bank Officer

RESIGNED

Assigned on 09 Jul 2003

Resigned on 20 Jul 2005

Time on role 2 years, 11 days

PETTIT, Sharon

Director

Office Manager

RESIGNED

Assigned on 16 Oct 1995

Resigned on 08 Oct 1996

Time on role 11 months, 23 days

QUIGLEY, Stephen

Director

Plasterer

RESIGNED

Assigned on

Resigned on 24 Oct 1994

Time on role 29 years, 7 months, 9 days

SANDS, Michael Stephen

Director

Civil Servant

RESIGNED

Assigned on 09 Jul 2003

Resigned on 01 Jan 2010

Time on role 6 years, 5 months, 23 days

TISBURY, Angela

Director

Housewife

RESIGNED

Assigned on

Resigned on 25 Jun 2001

Time on role 22 years, 11 months, 8 days

WRIGHT, John Anthony

Director

Driver

RESIGNED

Assigned on 06 Mar 2007

Resigned on 01 Nov 2012

Time on role 5 years, 7 months, 26 days


Some Companies

EKP SERVICE PROVIDERS LIMITED

CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR

Number:07966002
Status:ACTIVE
Category:Private Limited Company

JOSH & JOEL LIMITED

20 PETT STREET,LONDON,SE18 5PA

Number:09621958
Status:ACTIVE
Category:Private Limited Company

OUTLOOK RESEARCH LIMITED

SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET,WALTHAM CROSS,EN8 8JR

Number:03224286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QA BUSINESS ASSIST LIMITED

18 HARGON LANE,NEWARK,NG24 2NP

Number:07715023
Status:ACTIVE
Category:Private Limited Company

RAISDALE GARDENS MANAGEMENT COMPANY LIMITED

5 RAISDALE GARDENS,PENARTH,CF64 5BL

Number:03458747
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIGANA A1 LIMITED

16 BROMHOLM ROAD,LONDON,SE2 9ND

Number:09433420
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