ELMBRIDGE VILLAGE LIMITED

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.01483278
CategoryPrivate Limited Company
Incorporated06 Mar 1980
Age44 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

ELMBRIDGE VILLAGE LIMITED is an active private limited company with number 01483278. It was incorporated 44 years, 1 month, 23 days ago, on 06 March 1980. The company address is 2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



People

BAX, William Robert

Director

Surveyor

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 28 days

CARPENTER, Clair

Director

Coo

ACTIVE

Assigned on 15 Jun 2023

Current time on role 10 months, 14 days

O’BRIEN, Kevin Michael

Director

Cfo

ACTIVE

Assigned on 16 Jun 2023

Current time on role 10 months, 13 days

SEDDON, Tim Alex

Director

Executive Director

ACTIVE

Assigned on 30 May 2020

Current time on role 3 years, 10 months, 30 days

AMHURST, Anthony Francesco Lorenzo

Secretary

RESIGNED

Assigned on 01 Feb 2002

Resigned on 19 Apr 2004

Time on role 2 years, 2 months, 18 days

HAYTON, Clive John

Secretary

Finance Director

RESIGNED

Assigned on 26 Apr 2007

Resigned on 20 Jan 2012

Time on role 4 years, 8 months, 24 days

LANGFORD, Christopher Robin

Secretary

RESIGNED

Assigned on 19 Apr 2004

Resigned on 11 Feb 2005

Time on role 9 months, 22 days

LANGLEY, Abigail

Secretary

RESIGNED

Assigned on 31 May 2020

Resigned on 16 Jun 2023

Time on role 3 years, 16 days

MILLER, David

Secretary

RESIGNED

Assigned on 20 Jan 2012

Resigned on 18 Sep 2015

Time on role 3 years, 7 months, 29 days

NICHOLSON, Alix Clare

Secretary

RESIGNED

Assigned on 16 Jun 2023

Resigned on 13 Mar 2024

Time on role 8 months, 27 days

RAILTON, Lesley

Secretary

Secretary

RESIGNED

Assigned on 29 Apr 1993

Resigned on 01 Jan 1995

Time on role 1 year, 8 months, 2 days

RAND, Peter John

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1995

Resigned on 26 Apr 2007

Time on role 12 years, 3 months, 25 days

REES, Sally Irene

Secretary

RESIGNED

Assigned on 18 Sep 2015

Resigned on 31 May 2020

Time on role 4 years, 8 months, 13 days

M & N SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Oct 1991

Resigned on 01 Feb 2002

Time on role 10 years, 3 months, 19 days

AMHURST, Anthony Francesco Lorenzo

Director

Solicitor

RESIGNED

Assigned on 08 Sep 1998

Resigned on 11 Feb 2005

Time on role 6 years, 5 months, 3 days

BROWN, Raymond Alan

Director

Solicitor

RESIGNED

Assigned on

Resigned on 11 Feb 2005

Time on role 19 years, 2 months, 18 days

BURGESS, Sarah Denise

Director

Company Director

RESIGNED

Assigned on 26 Jun 2013

Resigned on 11 Dec 2020

Time on role 7 years, 5 months, 15 days

CRAWFORD, William Edwin John

Director

Development

RESIGNED

Assigned on 29 Sep 2015

Resigned on 20 Mar 2020

Time on role 4 years, 5 months, 21 days

DONALDSON, Neil

Director

Accountant

RESIGNED

Assigned on 30 Jun 2014

Resigned on 31 May 2020

Time on role 5 years, 11 months, 1 day

GOODING, Jonathan Michael, Mr.

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Dec 2005

Resigned on 26 Mar 2013

Time on role 7 years, 3 months, 11 days

HAYTON, Clive John

Director

Finance Director

RESIGNED

Assigned on 26 Apr 2007

Resigned on 20 Jan 2012

Time on role 4 years, 8 months, 24 days

JACKSON, Michael Edward Wilson

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 6 months, 30 days

LOWERY, Robert Johnson

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Mar 1994

Time on role 30 years, 1 month

MEYLER, Clifford Hanan

Director

Director

RESIGNED

Assigned on 11 Feb 2005

Resigned on 21 Dec 2007

Time on role 2 years, 10 months, 10 days

MILLER, David

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 04 Jul 2014

Time on role 2 years, 4 months, 4 days

MOORE, Stewart

Director

Company Director

RESIGNED

Assigned on 28 Apr 2022

Resigned on 30 Jun 2023

Time on role 1 year, 2 months, 2 days

MORPHEW, Rod

Director

Director

RESIGNED

Assigned on 16 Jun 2008

Resigned on 04 Nov 2009

Time on role 1 year, 4 months, 18 days

OVEY, Andrew George Esmond

Director

Investment Manager

RESIGNED

Assigned on 29 Sep 2017

Resigned on 25 Jul 2019

Time on role 1 year, 9 months, 26 days

PHILLIPS, David Christopher

Director

Surveyor

RESIGNED

Assigned on 08 Jan 2014

Resigned on 29 Sep 2017

Time on role 3 years, 8 months, 21 days

PUCKERING, James Philip

Director

Company Director

RESIGNED

Assigned on 08 Jan 2014

Resigned on 31 Mar 2016

Time on role 2 years, 2 months, 23 days

RAND, Peter John

Director

Accountant

RESIGNED

Assigned on 08 Sep 1998

Resigned on 26 Apr 2007

Time on role 8 years, 7 months, 18 days

ROCHOLL, Zoe Sonia

Director

Executive Director

RESIGNED

Assigned on 30 May 2020

Resigned on 28 Apr 2022

Time on role 1 year, 10 months, 29 days

RUSSELL, Oscar

Director

Director

RESIGNED

Assigned on 30 May 2020

Resigned on 10 Dec 2020

Time on role 6 months, 11 days

TRIVEDI, Hetal Dinesh

Director

Chartered Accountant

RESIGNED

Assigned on 02 Nov 2020

Resigned on 11 Nov 2022

Time on role 2 years, 9 days

WELBY, Nigel Frankell

Director

Director

RESIGNED

Assigned on 26 Mar 2013

Resigned on 29 Sep 2017

Time on role 4 years, 6 months, 3 days

WELBY, Nigel Frankell

Director

Director

RESIGNED

Assigned on 11 Feb 2005

Resigned on 31 Mar 2011

Time on role 6 years, 1 month, 20 days


Some Companies

Number:01314814
Status:ACTIVE
Category:Private Limited Company

CYBERMEDICAL LIMITED

53 ALMA ROAD,WINDSOR,SL4 3HH

Number:06835642
Status:ACTIVE
Category:Private Limited Company

IBIS COURT MANAGEMENT COMPANY LIMITED

FIVEWAYS,POTTERS BAR,EN6 1HS

Number:02640297
Status:ACTIVE
Category:Private Limited Company

NALLA BRAHMAA CONSULTING LIMITED

KD TOWER SUITE 7,HEMEL HEMPSTEAD,HP1 1FW

Number:08650092
Status:ACTIVE
Category:Private Limited Company

P M FERNANDO LTD

18 FARRIDAY CLOSE,ST. ALBANS,AL3 6LG

Number:08051088
Status:ACTIVE
Category:Private Limited Company

SATURN LINK LIMITED

GROUND AND FIRST FLOOR,LONDON,W14 0RJ

Number:11566044
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