TABOR COURT (CHEAM) MANAGEMENT COMPANY LIMITED

Harrow Management Ltd Office 14 Pandora Estate Harrow Management Ltd Office 14 Pandora Estate, Sutton, SM1 4PP, England
StatusACTIVE
Company No.01455143
Category
Incorporated18 Oct 1979
Age44 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

TABOR COURT (CHEAM) MANAGEMENT COMPANY LIMITED is an active with number 01455143. It was incorporated 44 years, 6 months, 10 days ago, on 18 October 1979. The company address is Harrow Management Ltd Office 14 Pandora Estate Harrow Management Ltd Office 14 Pandora Estate, Sutton, SM1 4PP, England.



People

WATERS, Mark Anthony

Secretary

ACTIVE

Assigned on 16 Dec 2016

Current time on role 7 years, 4 months, 12 days

EELLS, Lisa Jayne

Director

Hair Stylist

ACTIVE

Assigned on 15 Sep 1999

Current time on role 24 years, 7 months, 13 days

TABER, David William

Director

Company Director

ACTIVE

Assigned on 15 Sep 1999

Current time on role 24 years, 7 months, 13 days

TANNEN, Daniel Asher

Director

Director

ACTIVE

Assigned on 05 Jul 1999

Current time on role 24 years, 9 months, 23 days

SPOOR, Sheila

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 16 Dec 2016

Time on role 4 years, 6 months, 15 days

TANNEN, Daniel Asher

Secretary

RESIGNED

Assigned on

Resigned on 21 Jun 1999

Time on role 24 years, 10 months, 7 days

WATERS, Lilian

Secretary

Property Manager

RESIGNED

Assigned on 21 Jun 1999

Resigned on 06 Jun 2012

Time on role 12 years, 11 months, 15 days

BURNETT, Barbara

Director

L & D Team Co Ordinator

RESIGNED

Assigned on 03 Nov 2010

Resigned on 16 Sep 2011

Time on role 10 months, 13 days

COX, Joyce Ashton

Director

Schoolmistress (Retd)

RESIGNED

Assigned on 15 Sep 1999

Resigned on 22 Jul 2015

Time on role 15 years, 10 months, 7 days

LAMBERT, Deborah

Director

Administrator

RESIGNED

Assigned on 31 May 2000

Resigned on 22 Aug 2001

Time on role 1 year, 2 months, 22 days

SMITH, Hollie

Director

Accountant

RESIGNED

Assigned on 03 Nov 2010

Resigned on 27 Jul 2023

Time on role 12 years, 8 months, 24 days

TABER, Sally Margaret

Director

Healthcare Manager

RESIGNED

Assigned on 05 Dec 2001

Resigned on 27 Sep 2004

Time on role 2 years, 9 months, 22 days

TANNEN, David

Director

RESIGNED

Assigned on

Resigned on 27 Sep 1999

Time on role 24 years, 7 months, 1 day

UNWIN, Maria

Director

Nurse

RESIGNED

Assigned on 24 Sep 2008

Resigned on 26 Nov 2020

Time on role 12 years, 2 months, 2 days

WADDINGTON, David Thomas

Director

Retired

RESIGNED

Assigned on 05 Dec 2001

Resigned on 13 Sep 2005

Time on role 3 years, 9 months, 8 days

WAXMAN, Evelyn Florence

Director

None

RESIGNED

Assigned on 10 Nov 2004

Resigned on 14 Oct 2008

Time on role 3 years, 11 months, 4 days


Some Companies

JONES CONSTRUCTION GROUP LIMITED

WATER SLACKS CLOSE,SHEFFIELD,S13 7DN

Number:09214395
Status:ACTIVE
Category:Private Limited Company

KUKLOUS LTD

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:09265743
Status:ACTIVE
Category:Private Limited Company

MTS ENGINEERING & UTILITIES LTD

172 CARR LANE,GRIMSBY,DN32 8JQ

Number:07476342
Status:ACTIVE
Category:Private Limited Company

RE-LCD LTD

56 LONGBRIDGE ROAD,BARKING,IG11 8RW

Number:11433522
Status:ACTIVE
Category:Private Limited Company

SAS INSTALL LIMITED

12 ST LAWRENCE ROAD,CHESTERFIELD,S42 5LH

Number:10604267
Status:ACTIVE
Category:Private Limited Company

THE CHIPPERFIELD LARDER LTD

FRANCIS HOUSE,BARNET,EN5 5RN

Number:08410687
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