ELIZABETHAN COURT MANAGEMENT (CHARING) LIMITED

7 Elizabethan Court 7 Elizabethan Court, Charing, TN27 0LS, Kent, United Kingdom
StatusACTIVE
Company No.01413505
CategoryPrivate Limited Company
Incorporated07 Feb 1979
Age45 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

ELIZABETHAN COURT MANAGEMENT (CHARING) LIMITED is an active private limited company with number 01413505. It was incorporated 45 years, 4 months, 8 days ago, on 07 February 1979. The company address is 7 Elizabethan Court 7 Elizabethan Court, Charing, TN27 0LS, Kent, United Kingdom.



People

SKELLETT, Michael Geoffrey

Director

Retired

ACTIVE

Assigned on 03 Dec 2017

Current time on role 6 years, 6 months, 12 days

SMITH, Angela Jane

Director

Training Centre Manager

ACTIVE

Assigned on 03 Dec 2017

Current time on role 6 years, 6 months, 12 days

BUBB, Ian Charles

Secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 27 Aug 2020

Time on role 13 years, 6 months, 26 days

HARVEY, David Roger

Secretary

Retired

RESIGNED

Assigned on 25 Mar 1999

Resigned on 01 Jun 2000

Time on role 1 year, 2 months, 7 days

HARVEY, Michelle Amanda

Secretary

RESIGNED

Assigned on 23 Mar 1995

Resigned on 25 Mar 1999

Time on role 4 years, 2 days

HOSKING, Julian Bernard

Secretary

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 2 months, 23 days

STUART, John Ross

Secretary

Manager

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Dec 2005

Time on role 5 years, 6 months

SYME, Ralph David Abercrombie

Secretary

Property Manager

RESIGNED

Assigned on 03 Aug 2006

Resigned on 01 Dec 2006

Time on role 3 months, 29 days

ANDREWS, Sally Anne Gurner

Director

Postal Clerk

RESIGNED

Assigned on 26 Oct 2010

Resigned on 09 Jul 2018

Time on role 7 years, 8 months, 14 days

ARUNDELL, Emily Elizabeth

Director

Retired

RESIGNED

Assigned on

Resigned on 27 Aug 1992

Time on role 31 years, 9 months, 19 days

CAMPAILLA, Janet Eliena

Director

Retired

RESIGNED

Assigned on 04 Dec 2008

Resigned on 01 May 2018

Time on role 9 years, 4 months, 27 days

DAWSON, Thomas Eric

Director

Company Director

RESIGNED

Assigned on 26 Mar 1998

Resigned on 19 Jan 2001

Time on role 2 years, 9 months, 24 days

DIMERY, Linda Susan

Director

Sales Neg

RESIGNED

Assigned on 08 Jul 2007

Resigned on 04 Dec 2008

Time on role 1 year, 4 months, 27 days

FIFIELD, Peter

Director

Director

RESIGNED

Assigned on 29 Jul 2013

Resigned on 06 Jul 2015

Time on role 1 year, 11 months, 8 days

GRAINGER, Norma Tait

Director

Retired Teacher

RESIGNED

Assigned on 01 Sep 2008

Resigned on 16 Jul 2009

Time on role 10 months, 15 days

HARVEY, David Roger

Director

Retired

RESIGNED

Assigned on 23 Mar 1995

Resigned on 25 Jan 1999

Time on role 3 years, 10 months, 2 days

HOLLETT, Sarah Jane Louise

Director

Charity

RESIGNED

Assigned on 07 Feb 2001

Resigned on 10 Oct 2001

Time on role 8 months, 3 days

HOSKING, Julian Bernard

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 2 months, 23 days

INGLETON, Maureen Elizabeth

Director

Housewife

RESIGNED

Assigned on 02 Feb 1993

Resigned on 01 Jun 2000

Time on role 7 years, 3 months, 30 days

MONJE, Robert

Director

Engineer

RESIGNED

Assigned on 04 Dec 2008

Resigned on 02 Nov 2016

Time on role 7 years, 10 months, 29 days

RACZ, Stephen

Director

Care Worker

RESIGNED

Assigned on 03 Aug 2006

Resigned on 13 Feb 2008

Time on role 1 year, 6 months, 10 days

SKELLETT, Janet Monica

Director

Retired

RESIGNED

Assigned on 03 Dec 2017

Resigned on 01 Sep 2020

Time on role 2 years, 8 months, 29 days

SMITH, Francis Bernard

Director

Bank Manager

RESIGNED

Assigned on 03 Dec 2017

Resigned on 14 Mar 2021

Time on role 3 years, 3 months, 11 days

SYKES-WRIGHT, Beryl Betty Hope

Director

Retired

RESIGNED

Assigned on

Resigned on 07 Aug 2001

Time on role 22 years, 10 months, 8 days

WEST, John James De Rome

Director

Personnel Consultant

RESIGNED

Assigned on 15 Oct 2001

Resigned on 03 Aug 2006

Time on role 4 years, 9 months, 19 days


Some Companies

AFRO-MIC PRODUCTIONS LTD

OH YEAH MUSIC CENTRE,BELFAST,BT1 2LG

Number:NI625658
Status:ACTIVE
Category:Private Limited Company

CHEMCLEAR INDUSTRIAL & WASTE SERVICES LTD

8 RANWORTH DRIVE,WARRINGTON,WA3 2SY

Number:09314069
Status:ACTIVE
Category:Private Limited Company

CLARITY (YORKSHIRE) LTD

THE OLD SCHOOL HOUSE CHURCH HILL,WETHERBY,LS22 5HY

Number:08606143
Status:ACTIVE
Category:Private Limited Company

CPH FINANCIAL PLANNING LTD

337 PONTEFRACT ROAD PURSTON,PONTEFRACT,WF7 5AD

Number:11411480
Status:ACTIVE
Category:Private Limited Company

OCEAN ROADSTER SALES DEPARTMENT VERWALTUNGSGESELLSCHAFT LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:07397282
Status:ACTIVE
Category:Private Limited Company

OXFORD EXCLUSIF TUTORIAL AGENCY LIMITED

5 RACE FARM COURT RECTORY LANE,ABINGDON,OX13 5DS

Number:06718753
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