BRITTAIN COURT (SANDHURST) MANAGEMENT LIMITED

Temple House Temple House, Crowthorne, RG45 6LZ, Berkshire
StatusACTIVE
Company No.01503213
CategoryPrivate Limited Company
Incorporated20 Jun 1980
Age43 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

BRITTAIN COURT (SANDHURST) MANAGEMENT LIMITED is an active private limited company with number 01503213. It was incorporated 43 years, 10 months, 24 days ago, on 20 June 1980. The company address is Temple House Temple House, Crowthorne, RG45 6LZ, Berkshire.



People

PEDERSEN, Neville John Temple

Secretary

ACTIVE

Assigned on 29 Jul 2002

Current time on role 21 years, 9 months, 16 days

SHEPPARD, Bryan Charles

Director

Director

ACTIVE

Assigned on 10 Feb 2022

Current time on role 2 years, 3 months, 4 days

TIETJENS, Ruth Isabella

Director

Retired

ACTIVE

Assigned on 22 Jul 2003

Current time on role 20 years, 9 months, 23 days

HALL, Olive Gertrude

Secretary

Retired

RESIGNED

Assigned on 07 Oct 1994

Resigned on 28 Jun 2002

Time on role 7 years, 8 months, 21 days

MACPHERSON, Lindsay

Secretary

RESIGNED

Assigned on

Resigned on 25 Apr 1993

Time on role 31 years, 19 days

RICHARDSON, Christopher

Secretary

RESIGNED

Assigned on 25 Apr 1993

Resigned on 07 Oct 1994

Time on role 1 year, 5 months, 12 days

RICHARDSON, Louise

Secretary

RESIGNED

Assigned on

Resigned on 25 Apr 1991

Time on role 33 years, 19 days

ASHTON, Angela Juliet

Director

Self Employed

RESIGNED

Assigned on 22 Jul 2002

Resigned on 01 Jul 2007

Time on role 4 years, 11 months, 9 days

BANKHEAD, William Dean

Director

Sales Advisor

RESIGNED

Assigned on 22 Jul 2002

Resigned on 07 Jul 2003

Time on role 11 months, 16 days

BLOWFIELD, John Roger

Director

Consultant

RESIGNED

Assigned on 17 Jul 2007

Resigned on 21 Aug 2009

Time on role 2 years, 1 month, 4 days

FITZPATRICK, John Richard Joseph, Major

Director

Retired Army Officer

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 14 days

HALL, Olive Gertrude

Director

Retired

RESIGNED

Assigned on 07 Oct 1994

Resigned on 28 Jun 2002

Time on role 7 years, 8 months, 21 days

HARRIS, John Paul, Dr

Director

Senior Lecturer Rma Sandhurst

RESIGNED

Assigned on

Resigned on 07 Apr 1994

Time on role 30 years, 1 month, 7 days

LLOYD, Robert Windham Laviers

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 26 Apr 1996

Time on role 28 years, 18 days

MILLER, Christine Angela

Director

Housewife

RESIGNED

Assigned on 10 Jun 2009

Resigned on 18 Apr 2019

Time on role 9 years, 10 months, 8 days

RICHARDSON, Louise

Director

Computer Executive

RESIGNED

Assigned on

Resigned on 25 Apr 1991

Time on role 33 years, 19 days

STANLEY, Marion

Director

Senior Pensions Administrator

RESIGNED

Assigned on 22 Jul 2002

Resigned on 28 Jun 2022

Time on role 19 years, 11 months, 6 days

TODD, Reginald James

Director

Retired

RESIGNED

Assigned on 06 Oct 1994

Resigned on 26 Jul 2002

Time on role 7 years, 9 months, 20 days


Some Companies

ACTU PUBLISHING LTD

563 CHISWICK HIGH ROAD,LONDON,W4 3AY

Number:10592566
Status:ACTIVE
Category:Private Limited Company

C.M. CREATIVE MINDS LIMITED

12 HARLEY WAY,ST. LEONARDS-ON-SEA,TN38 8BT

Number:09533819
Status:ACTIVE
Category:Private Limited Company

GREAT SIGHT LTD

45 LINDSAY COURT,SUTTON,SM1 2SN

Number:08622037
Status:ACTIVE
Category:Private Limited Company

HF GROUP LIMITED

100 ALBERT DRIVE,LANARKSHIRE,G41 2SJ

Number:SC316875
Status:ACTIVE
Category:Private Limited Company

KWABED UTILITY LTD

FLAT 37 AYRTON GOULD HOUSE,LONDON,E2 0SD

Number:09365594
Status:ACTIVE
Category:Private Limited Company

SKO CONSULTING LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:07491129
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