CORRIB HEIGHTS MANAGEMENT COMPANY LIMITED

30 Crescent Road Crouch End, London, N8 8DA
StatusACTIVE
Company No.01407178
Category
Incorporated29 Dec 1978
Age45 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

CORRIB HEIGHTS MANAGEMENT COMPANY LIMITED is an active with number 01407178. It was incorporated 45 years, 5 months, 4 days ago, on 29 December 1978. The company address is 30 Crescent Road Crouch End, London, N8 8DA.



People

SHUKLA, Nilima, Dr

Secretary

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 4 months, 1 day

KEENE, Andrew

Director

Financial Services Consultant

ACTIVE

Assigned on 30 Jun 2014

Current time on role 9 years, 11 months, 2 days

SHUKLA, Nilima, Dr

Director

Director

ACTIVE

Assigned on 27 Jan 2020

Current time on role 4 years, 4 months, 6 days

STOLWORTHY, Elaine

Director

Head Of Buying

ACTIVE

Assigned on 27 Jan 2020

Current time on role 4 years, 4 months, 6 days

CRICK, Zoe

Secretary

RESIGNED

Assigned on 28 May 2008

Resigned on 14 Jan 2015

Time on role 6 years, 7 months, 17 days

CUNNEW, Antony

Secretary

Unemployed

RESIGNED

Assigned on

Resigned on 28 Sep 2001

Time on role 22 years, 8 months, 5 days

SHUKLA, Nilima, Dr

Secretary

RESIGNED

Assigned on 14 Jan 2015

Resigned on 01 Feb 2020

Time on role 5 years, 18 days

STOW, Fiona

Secretary

Secretary

RESIGNED

Assigned on 28 Sep 2001

Resigned on 28 May 2008

Time on role 6 years, 8 months

BARKER, Gordon Kinsman, Doctor

Director

Retail Medical Practitioner

RESIGNED

Assigned on 28 Sep 2001

Resigned on 01 Dec 2005

Time on role 4 years, 2 months, 3 days

CRICK-TUCKER, Zoe Ann

Director

Head Of Development

RESIGNED

Assigned on 30 Jun 2011

Resigned on 01 Jul 2016

Time on role 5 years, 1 day

CUNNEW, Antony

Director

General Assistant

RESIGNED

Assigned on

Resigned on 28 Sep 2001

Time on role 22 years, 8 months, 5 days

MARTINEAU, Adrian

Director

Construction Project Manager

RESIGNED

Assigned on 01 Mar 2012

Resigned on 30 Jun 2014

Time on role 2 years, 3 months, 29 days

PAVITT, Helen Barbara

Director

None

RESIGNED

Assigned on 01 Feb 2017

Resigned on 01 Feb 2020

Time on role 3 years

STOW, Fiona

Director

Secretary

RESIGNED

Assigned on 01 Dec 2005

Resigned on 30 Jun 2011

Time on role 5 years, 6 months, 29 days

TOULMIN-ROTHE, Marcus

Director

Retired Teacher

RESIGNED

Assigned on

Resigned on 01 Mar 2012

Time on role 12 years, 3 months, 1 day


Some Companies

BRAUNSTONE TOWN MINIBUS PROJECT LIMITED

C/O VOLUNTEER BUREAU,BRAUNSTONE,LE3 2PP

Number:IP26838R
Status:ACTIVE
Category:Industrial and Provident Society

GLENDALE FOAM & FIBRE LIMITED

46 BARN STREET,BIRMINGHAM,B5 5QB

Number:09098706
Status:ACTIVE
Category:Private Limited Company

GR BUSINESS & FINANCE LTD

SILVERKNOWE,AYTON,TD14 5QR

Number:SC486774
Status:ACTIVE
Category:Private Limited Company

KERRY REFURBISHMENT SERVICES LIMITED

337 BATH ROAD,BERKS,SL1 5PR

Number:07286653
Status:ACTIVE
Category:Private Limited Company

NEPHRITE CONSULTANCY LTD

FLAT 4,SOUTH CROYDON,CR2 6LY

Number:07753190
Status:ACTIVE
Category:Private Limited Company

STAFFS. SHEET METAL LIMITED

40A MARKET STREET,STOKE-ON-TRENT,ST7 4AB

Number:04144470
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