BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED

Chequers House Chequers House, Stevenage, SG1 3LL, England
StatusACTIVE
Company No.01446753
Category
Incorporated05 Sep 1979
Age44 years, 9 months
JurisdictionEngland Wales

SUMMARY

BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED is an active with number 01446753. It was incorporated 44 years, 9 months ago, on 05 September 1979. The company address is Chequers House Chequers House, Stevenage, SG1 3LL, England.



People

RED BRICK COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Feb 2016

Current time on role 8 years, 3 months, 25 days

CLARK, Keri Anne

Director

Company Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 2 months, 6 days

DEWHURST, Sue

Director

Retired

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 2 months, 6 days

NYE, David John

Secretary

RESIGNED

Assigned on 27 Jan 1997

Resigned on 07 Jul 2008

Time on role 11 years, 5 months, 11 days

ROBINSON, Sheila

Secretary

RESIGNED

Assigned on

Resigned on 07 Oct 1992

Time on role 31 years, 7 months, 29 days

WHEAT, Roderick Mark

Secretary

RESIGNED

Assigned on 08 Feb 1993

Resigned on 28 Oct 1996

Time on role 3 years, 8 months, 20 days

ABBOTT, Joyce

Director

Sec Pa Admin

RESIGNED

Assigned on 28 Jan 2002

Resigned on 23 Aug 2005

Time on role 3 years, 6 months, 26 days

BARNWELL, Brice

Director

Driver

RESIGNED

Assigned on 01 Feb 2016

Resigned on 11 Dec 2021

Time on role 5 years, 10 months, 10 days

BIRD, William

Director

Sales Representative

RESIGNED

Assigned on

Resigned on 02 Mar 1994

Time on role 30 years, 3 months, 3 days

DUCKWORTH, Christopher Thomas

Director

Credit Manager

RESIGNED

Assigned on 08 Jun 1999

Resigned on 17 Dec 1999

Time on role 6 months, 9 days

GREANEY, Lilly Ann

Director

Senior Accounts Assistant

RESIGNED

Assigned on 30 Mar 2023

Resigned on 14 Nov 2023

Time on role 7 months, 15 days

HODGES, Dorothy

Director

Retired

RESIGNED

Assigned on

Resigned on 26 Feb 1996

Time on role 28 years, 3 months, 10 days

JACKSON, Jessica Lorraine

Director

Accounts Assistant

RESIGNED

Assigned on 01 Mar 2000

Resigned on 31 Jan 2002

Time on role 1 year, 10 months, 30 days

JONES, Owen Llewelyn

Director

Test Technician

RESIGNED

Assigned on 07 Feb 2000

Resigned on 07 Jul 2008

Time on role 8 years, 5 months

LANE, Winifred Dorothy

Director

Retired

RESIGNED

Assigned on 19 Jan 1998

Resigned on 16 Sep 2005

Time on role 7 years, 7 months, 28 days

LANE, Winnie

Director

Retired

RESIGNED

Assigned on

Resigned on 26 Feb 1996

Time on role 28 years, 3 months, 10 days

NICHOL, Susan Dorothy

Director

Lecturer

RESIGNED

Assigned on 13 Apr 1995

Resigned on 08 Jun 1999

Time on role 4 years, 1 month, 25 days

NYE, David John

Director

Computer Programmer

RESIGNED

Assigned on

Resigned on 01 Feb 2016

Time on role 8 years, 4 months, 4 days

PEATEY, Lynn Joan

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 01 Aug 1996

Time on role 27 years, 10 months, 4 days

ROBINSON, Sheila

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 28 Feb 1993

Time on role 31 years, 3 months, 8 days

SCARR, Andrew Louis Frank

Director

Self Employed

RESIGNED

Assigned on 17 Jun 2021

Resigned on 30 Mar 2023

Time on role 1 year, 9 months, 13 days

SPELLER, Gary Nicholas

Director

Local Government Officer

RESIGNED

Assigned on 19 Jan 1998

Resigned on 08 Jun 1999

Time on role 1 year, 4 months, 20 days

THIRKELL, Paula Gillian

Director

School Teacher

RESIGNED

Assigned on 08 Feb 1993

Resigned on 19 Jan 1998

Time on role 4 years, 11 months, 11 days

TOOVEY, Sarah Catherine

Director

Graphic Design

RESIGNED

Assigned on 13 Apr 1995

Resigned on 31 Aug 1998

Time on role 3 years, 4 months, 18 days

WALSHE, Walter Joseph

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 02 Mar 1994

Time on role 30 years, 3 months, 3 days

WHEAT, Roderick Mark

Director

Operations Manager

RESIGNED

Assigned on

Resigned on 28 Oct 1996

Time on role 27 years, 7 months, 8 days


Some Companies

BUTT TRANSPORT (MCR) LIMITED

72 KESWICK STREET,BOLTON,BL1 8LX

Number:11759743
Status:ACTIVE
Category:Private Limited Company

CITY FOODS NORTH EAST LIMITED

CVR GLOBAL LLP 5 PROSPECT HOUSE,OCEAN WAY,SO14 3TJ

Number:05622944
Status:LIQUIDATION
Category:Private Limited Company

FJ LIFTS LIMITED

13 ALUM WAY,SOUTHAMPTON,SO18 6NL

Number:09594131
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NETWORK SOLUTIONS INC LTD

PELICAN HOUSE,HYTHE,CT21 5AJ

Number:07906218
Status:ACTIVE
Category:Private Limited Company

TACOGRAPHY TOOLEY STREET LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10744180
Status:ACTIVE
Category:Private Limited Company

TAURUS-TELLS LIMITED

11 MOSS LANE,ALTRINCHAM,WA15 6TA

Number:11053698
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