ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED

47 Angelfield St Stephens Road, Hounslow, TW3 2BT, Middlesex, United Kingdom
StatusACTIVE
Company No.01528810
Category
Incorporated18 Nov 1980
Age43 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED is an active with number 01528810. It was incorporated 43 years, 5 months, 10 days ago, on 18 November 1980. The company address is 47 Angelfield St Stephens Road, Hounslow, TW3 2BT, Middlesex, United Kingdom.



People

BEDI, Anjali

Director

Director

ACTIVE

Assigned on 06 Jul 2018

Current time on role 5 years, 9 months, 22 days

HARRISON, Thomas Joseph

Director

Company Director

ACTIVE

Assigned on 21 Jul 2008

Current time on role 15 years, 9 months, 7 days

BALLAM, Peter

Secretary

RESIGNED

Assigned on 18 Oct 2006

Resigned on 01 Jul 2009

Time on role 2 years, 8 months, 13 days

BANDYOPADHYAY, Tirthankar

Secretary

RESIGNED

Assigned on 13 May 2004

Resigned on 28 Apr 2005

Time on role 11 months, 15 days

CHARLTON, Robert Walter

Secretary

RESIGNED

Assigned on 07 Mar 1991

Resigned on 31 Oct 2001

Time on role 10 years, 7 months, 24 days

MINSTER, Marguerite Veronica Helen

Secretary

Translator

RESIGNED

Assigned on 28 Apr 2005

Resigned on 01 Jan 2007

Time on role 1 year, 8 months, 3 days

MINSTER, Marguerite Veronica Helen

Secretary

Translator

RESIGNED

Assigned on 12 Jan 2002

Resigned on 21 Mar 2002

Time on role 2 months, 9 days

SPENCE, Keith Robert

Secretary

RESIGNED

Assigned on 21 Mar 2002

Resigned on 10 Mar 2004

Time on role 1 year, 11 months, 20 days

HML ANDERTONS LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Dec 2009

Time on role 2 months, 17 days

HML COMPANY SECRETARIAL SERVICES

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Oct 2009

Time on role 3 months

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Dec 2009

Resigned on 31 Jul 2018

Time on role 8 years, 7 months, 13 days

BARBER, June

Director

Superviser

RESIGNED

Assigned on 29 Mar 1998

Resigned on 09 Mar 2000

Time on role 1 year, 11 months, 11 days

BLACK, Margaret

Director

Retired

RESIGNED

Assigned on 14 Jun 2001

Resigned on 17 May 2006

Time on role 4 years, 11 months, 3 days

CALAVAN, David

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 10 Jun 1992

Time on role 31 years, 10 months, 18 days

CHANG, Cecilia

Director

Retired

RESIGNED

Assigned on 21 Jul 2008

Resigned on 15 Jul 2016

Time on role 7 years, 11 months, 25 days

GUBBINS, Robert

Director

Analyst Programmer

RESIGNED

Assigned on 26 Apr 1995

Resigned on 22 Jul 1997

Time on role 2 years, 2 months, 26 days

KEEGAN, John

Director

Local Government Officer

RESIGNED

Assigned on 10 Dec 1998

Resigned on 15 Sep 1999

Time on role 9 months, 5 days

KINSELLA, Carol Ann

Director

Office Manager

RESIGNED

Assigned on 24 Sep 1996

Resigned on 10 Dec 1998

Time on role 2 years, 2 months, 16 days

LEE, John

Director

Retired

RESIGNED

Assigned on 06 Jul 2018

Resigned on 31 Dec 2019

Time on role 1 year, 5 months, 25 days

LEE, John

Director

Retired

RESIGNED

Assigned on 09 Mar 2000

Resigned on 26 Nov 2010

Time on role 10 years, 8 months, 17 days

MACDONALD, Victoria Louise

Director

Occupational Therapist

RESIGNED

Assigned on 09 Mar 2000

Resigned on 14 Jun 2001

Time on role 1 year, 3 months, 5 days

MADDEN, Penny Ann Victoria

Director

Personal Assistant

RESIGNED

Assigned on 22 Jul 1997

Resigned on 29 Mar 1998

Time on role 8 months, 7 days

MINSTER, Marguerite Veronica Helen

Director

Translator

RESIGNED

Assigned on

Resigned on 26 Apr 1995

Time on role 29 years, 2 days

MUSSA, Rafiq

Director

Property

RESIGNED

Assigned on 12 Jul 2007

Resigned on 26 Mar 2018

Time on role 10 years, 8 months, 14 days

RIPPIN, Julian

Director

Clinical Biochemist

RESIGNED

Assigned on 10 Jun 1992

Resigned on 24 Sep 1996

Time on role 4 years, 3 months, 14 days

SWAMINATHAN, Rahul

Director

None

RESIGNED

Assigned on 18 Jul 2015

Resigned on 09 May 2018

Time on role 2 years, 9 months, 22 days


Some Companies

BECKS LANE EQUESTRIAN CENTRE LIMITED

18 SOMERVELL ROAD,SCUNTHORPE,DN16 3BG

Number:06475438
Status:ACTIVE
Category:Private Limited Company

COACH HOLDINGS PARTNERSHIP (UK) LP

2 CAVENDISH SQUARE,LONDON,W1G 0PU

Number:LP016460
Status:ACTIVE
Category:Limited Partnership

DIVERT TRAFFIC SOLUTIONS LIMITED

13 HOPE VIEW,SHIPLEY,BD18 2NG

Number:09798139
Status:ACTIVE
Category:Private Limited Company

DJ SOVEREIGNTY RECORDS LTD

2A PELLATT GROVE,LONDON,N22 5PL

Number:06775168
Status:ACTIVE
Category:Private Limited Company

HSE BUSINESS SOLUTIONS LTD

FLAT 11 WEST DENE COURT 265 WARSASH ROAD,SOUTHAMPTON,SO31 9NB

Number:11181607
Status:ACTIVE
Category:Private Limited Company

ROBINSON 8 DEVELOPMENTS LIMITED

3 KINGFISHER COURT,STOCKTON ON TEES,TS18 3EX

Number:05991798
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