NUMBER SEVEN LANSDOWN TERRACE RESIDENTS ASSOCIATION LIMITED

7 Lansdown Terrace 7 Lansdown Terrace, Cheltenham, GL50 2JT, Gloucestershire, United Kingdom
StatusACTIVE
Company No.01491596
CategoryPrivate Limited Company
Incorporated17 Apr 1980
Age44 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

NUMBER SEVEN LANSDOWN TERRACE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01491596. It was incorporated 44 years, 2 months, 2 days ago, on 17 April 1980. The company address is 7 Lansdown Terrace 7 Lansdown Terrace, Cheltenham, GL50 2JT, Gloucestershire, United Kingdom.



People

MOUZOUROU, George Peter

Secretary

ACTIVE

Assigned on 13 May 2020

Current time on role 4 years, 1 month, 6 days

BROMAGE, Alice Helen

Director

Self Employed

ACTIVE

Assigned on 06 Feb 2015

Current time on role 9 years, 4 months, 13 days

FRASER, Elizabeth

Director

Director

ACTIVE

Assigned on 21 Dec 2020

Current time on role 3 years, 5 months, 29 days

HUDSON, Debra Marie

Director

Housewife

ACTIVE

Assigned on 09 Nov 2017

Current time on role 6 years, 7 months, 10 days

MOUZOUROU, George Peter

Director

Managing Director

ACTIVE

Assigned on 13 Mar 2018

Current time on role 6 years, 3 months, 6 days

COULTER, Jason Peter

Secretary

Solicitor

RESIGNED

Assigned on 09 Sep 2005

Resigned on 08 Feb 2006

Time on role 4 months, 29 days

DAVIES, Elizabeth Angharad

Secretary

Retired

RESIGNED

Assigned on 26 Apr 2006

Resigned on 27 Apr 2006

Time on role 1 day

DAVIES, Roger

Secretary

Company Secretary

RESIGNED

Assigned on 05 Nov 1993

Resigned on 31 May 2001

Time on role 7 years, 6 months, 26 days

FEATHERSTONE, Nicholas John

Secretary

Graphic Designer

RESIGNED

Assigned on 31 May 2001

Resigned on 26 Aug 2004

Time on role 3 years, 2 months, 26 days

LYNCH, Philip Hugh

Secretary

Management Consultant

RESIGNED

Assigned on 09 Nov 2004

Resigned on 09 Aug 2005

Time on role 9 months

LYNCH, Valerie Jean

Secretary

Retired

RESIGNED

Assigned on 20 Aug 2005

Resigned on 13 May 2020

Time on role 14 years, 8 months, 24 days

STINCHCOMBE, Bernard Francis

Secretary

RESIGNED

Assigned on

Resigned on 05 Nov 1993

Time on role 30 years, 7 months, 14 days

BEAUMONT, Elizabeth Mabel

Director

Director

RESIGNED

Assigned on

Resigned on 05 Nov 1993

Time on role 30 years, 7 months, 14 days

CARAGHER, Brendan Edmund

Director

Director

RESIGNED

Assigned on 31 May 2001

Resigned on 20 Dec 2006

Time on role 5 years, 6 months, 20 days

COULTER, Jason Peter

Director

Solicitor

RESIGNED

Assigned on 09 Sep 2005

Resigned on 18 Oct 2017

Time on role 12 years, 1 month, 9 days

DAVIES, Elizabeth Angharad

Director

Retired

RESIGNED

Assigned on 26 Apr 2006

Resigned on 05 Dec 2007

Time on role 1 year, 7 months, 9 days

DAVIES, Elizabeth Angharad

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2001

Time on role 23 years, 19 days

DAVIES, Roger

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2001

Time on role 23 years, 19 days

FEATHERSTONE, Nicholas John

Director

Director

RESIGNED

Assigned on 05 Nov 1993

Resigned on 26 Aug 2004

Time on role 10 years, 9 months, 21 days

GODFREY, Peter

Director

Builder

RESIGNED

Assigned on 19 Jul 2005

Resigned on 08 Sep 2005

Time on role 1 month, 20 days

KOTAS, David Paul

Director

Accountant

RESIGNED

Assigned on 02 Jan 2007

Resigned on 13 Mar 2018

Time on role 11 years, 2 months, 11 days

LYNCH, Philip Hugh

Director

Management Consultant

RESIGNED

Assigned on 09 Nov 2004

Resigned on 09 Aug 2005

Time on role 9 months

LYNCH, Valerie Jean

Director

Retired

RESIGNED

Assigned on 11 Sep 2006

Resigned on 13 May 2020

Time on role 13 years, 8 months, 2 days

PAGE, Karl Dominic

Director

Civil Servant

RESIGNED

Assigned on 18 Dec 2007

Resigned on 06 Feb 2015

Time on role 7 years, 1 month, 19 days

PARRY, Albert, Reverend

Director

Director

RESIGNED

Assigned on 05 Nov 1993

Resigned on 05 Mar 1998

Time on role 4 years, 4 months

PARRY, Winifred Mary

Director

None

RESIGNED

Assigned on 16 Mar 2001

Resigned on 01 Jul 2005

Time on role 4 years, 3 months, 15 days

STINCHCOMBE, Bernard Francis

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Nov 1993

Time on role 30 years, 7 months, 14 days

THOMAS, Edward Jeffray

Director

Engineer

RESIGNED

Assigned on 20 Aug 1999

Resigned on 01 Oct 2004

Time on role 5 years, 1 month, 11 days

THOMAS, Madeleine Barbara

Director

Marketing

RESIGNED

Assigned on 20 Aug 1999

Resigned on 21 Jan 2002

Time on role 2 years, 5 months, 1 day


Some Companies

FOCUSED ON TALENT LTD

1 CHURCH CLOSE,RUGELEY,WS15 2TQ

Number:09155261
Status:ACTIVE
Category:Private Limited Company

ITEC CATERING SERVICES LLP

ITEC HOUSE,CARDIFF,CF11 8TT

Number:OC355422
Status:ACTIVE
Category:Limited Liability Partnership

LEGENDS SNOOKER LTD

12 CORNMILL AVENUE,MILLISLE,BT22 2GN

Number:NI650991
Status:ACTIVE
Category:Private Limited Company

LOW FOLD PROPERTIES LTD

4 FOLD COURT,HUDDERSFIELD,HD8 0TE

Number:04623895
Status:ACTIVE
Category:Private Limited Company

MJATELIER LTD

33 WEST HILL,DARTFORD,DA1 2EL

Number:11673813
Status:ACTIVE
Category:Private Limited Company

PHINCH SOFTWARE SERVICES LTD

87 CROSBY ROAD,NORTHALLERTON,DL6 1AG

Number:05729087
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