FRANCES STREET MANAGEMENT COMPANY LIMITED

16 Manor Courtyard 16 Manor Courtyard, High Wycombe, HP13 5RE, Buckinghamshire
StatusACTIVE
Company No.01444305
CategoryPrivate Limited Company
Incorporated16 Aug 1979
Age44 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

FRANCES STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 01444305. It was incorporated 44 years, 9 months, 19 days ago, on 16 August 1979. The company address is 16 Manor Courtyard 16 Manor Courtyard, High Wycombe, HP13 5RE, Buckinghamshire.



People

LEASEHOLD MANAGEMENT SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 22 May 2002

Current time on role 22 years, 13 days

GEARY, Malcolm Michael

Director

Self Employed Carpenter

ACTIVE

Assigned on 29 Sep 2010

Current time on role 13 years, 8 months, 5 days

LUCKRAFT, Paul Robert

Director

School Teacher

ACTIVE

Assigned on 01 Sep 1998

Current time on role 25 years, 9 months, 3 days

MARTIN, Janet Elizabeth

Director

None

ACTIVE

Assigned on 11 Oct 2009

Current time on role 14 years, 7 months, 24 days

BELTON, David

Secretary

Retired

RESIGNED

Assigned on 29 May 1999

Resigned on 26 Jun 2001

Time on role 2 years, 28 days

HUGHES, Judith Nessa

Secretary

Research

RESIGNED

Assigned on 26 Jun 2001

Resigned on 22 May 2002

Time on role 10 months, 26 days

SHRIMPTON, Raymond John

Secretary

RESIGNED

Assigned on

Resigned on 29 May 1999

Time on role 25 years, 6 days

BELTON, David

Director

Retired

RESIGNED

Assigned on 29 May 1999

Resigned on 22 Jan 2000

Time on role 7 months, 24 days

DANECKER, Jean Elizabeth

Director

Household Assistant

RESIGNED

Assigned on 14 Feb 2017

Resigned on 12 Sep 2018

Time on role 1 year, 6 months, 26 days

HAY, Steven Andrew

Director

Self Employed Bricklayer

RESIGNED

Assigned on 29 Sep 2010

Resigned on 17 Feb 2017

Time on role 6 years, 4 months, 18 days

HUGHES, Judith Nessa

Director

Admin Officer

RESIGNED

Assigned on 16 May 1994

Resigned on 24 May 1999

Time on role 5 years, 8 days

RANCE, Keir Lucas

Director

Retail Manager

RESIGNED

Assigned on 26 Sep 2001

Resigned on 13 Feb 2004

Time on role 2 years, 4 months, 17 days

SPIEGEL, Mark

Director

Physiotherapist

RESIGNED

Assigned on 01 Sep 2008

Resigned on 26 Oct 2009

Time on role 1 year, 1 month, 25 days

VALENTINE, Francis James

Director

Computer Systems Engineer

RESIGNED

Assigned on

Resigned on 05 Jun 1999

Time on role 24 years, 11 months, 30 days

WEST, Andrea Susan

Director

Tutor

RESIGNED

Assigned on 01 Sep 1998

Resigned on 13 Sep 2002

Time on role 4 years, 12 days

WEST, Andrea Susan

Director

Nursery Nurse

RESIGNED

Assigned on

Resigned on 06 Jun 1992

Time on role 31 years, 11 months, 29 days

WEST, Tracey Jane

Director

Legal Secretary

RESIGNED

Assigned on 14 Jul 1992

Resigned on 28 Mar 1994

Time on role 1 year, 8 months, 14 days


Some Companies

CAPITAL UNPLUGGED LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11022425
Status:ACTIVE
Category:Private Limited Company

CONSTANT RECRUITS LTD

FLAT 2,BIRMINGHAM,B20 2RX

Number:11935515
Status:ACTIVE
Category:Private Limited Company

CRAWFORD GLASS OF LONDON LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:05085097
Status:ACTIVE
Category:Private Limited Company

JOHN CLARIDGE COMPOSITES LIMITED

25 WOODSIDE AVENUE,LYMINGTON,SO41 8FG

Number:03353847
Status:ACTIVE
Category:Private Limited Company

MADE BY PAVILION LTD

HOLBECK,HORNCASTLE,LN9 6PU

Number:09432995
Status:ACTIVE
Category:Private Limited Company

MINISTRY OF VAPES PRESTON LTD

455 WHALLEY NEW ROAD,BLACKBURN,BB1 9SP

Number:11649281
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