28 LANSDOWN CRESCENT (CHELTENHAM) MANAGEMENT LIMITED

48a Maney Hill Road, Sutton Coldfield, B72 1JR, England
StatusACTIVE
Company No.01560652
CategoryPrivate Limited Company
Incorporated11 May 1981
Age43 years, 17 days
JurisdictionEngland Wales

SUMMARY

28 LANSDOWN CRESCENT (CHELTENHAM) MANAGEMENT LIMITED is an active private limited company with number 01560652. It was incorporated 43 years, 17 days ago, on 11 May 1981. The company address is 48a Maney Hill Road, Sutton Coldfield, B72 1JR, England.



People

TUTT, David Nathan

Secretary

ACTIVE

Assigned on 31 May 2014

Current time on role 9 years, 11 months, 28 days

TUTT, David Nathan

Director

Software Engineer

ACTIVE

Assigned on 01 Oct 2006

Current time on role 17 years, 7 months, 27 days

REMMER, Richard, Mr.

Secretary

Retired

RESIGNED

Assigned on

Resigned on 01 Sep 2014

Time on role 9 years, 8 months, 26 days

ANDERSON, Thomas

Director

Teacher

RESIGNED

Assigned on 17 May 2014

Resigned on 01 Oct 2019

Time on role 5 years, 4 months, 14 days

BASSETT, Guy Rupert

Director

Property Developer

RESIGNED

Assigned on

Resigned on 27 Mar 1997

Time on role 27 years, 2 months, 1 day

BOXALL, Lynne

Director

Manager Retail

RESIGNED

Assigned on 18 Aug 1992

Resigned on 28 Feb 1998

Time on role 5 years, 6 months, 10 days

CULLEN JONES, Gareth Hedley

Director

Management Consultant

RESIGNED

Assigned on 01 Oct 2006

Resigned on 28 Feb 2011

Time on role 4 years, 4 months, 27 days

ELLIS, Christopher Michael

Director

Civil Servant

RESIGNED

Assigned on 29 Jan 1998

Resigned on 01 Oct 2006

Time on role 8 years, 8 months, 2 days

MCCLAVEY, Rhea Marilyn

Director

Landlady

RESIGNED

Assigned on 11 Mar 1998

Resigned on 08 Jun 1999

Time on role 1 year, 2 months, 28 days

MILES, Gillian

Director

Company Director

RESIGNED

Assigned on 29 Jan 1998

Resigned on 25 Oct 2000

Time on role 2 years, 8 months, 27 days

MOUNTAIN, Pamela Jean

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 26 Apr 1991

Time on role 33 years, 1 month, 2 days

NOTTINGHAM, David John

Director

Marketing

RESIGNED

Assigned on 29 Jan 1998

Resigned on 30 Nov 2001

Time on role 3 years, 10 months, 1 day

PASQUALIN, Jordi

Director

Professional Rugby Player

RESIGNED

Assigned on 17 Apr 2011

Resigned on 30 Sep 2016

Time on role 5 years, 5 months, 13 days

REMMER, Richard, Mr.

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Sep 2014

Time on role 9 years, 8 months, 26 days

RUSSELL, Richard Clive

Director

Engineer

RESIGNED

Assigned on

Resigned on 18 Aug 1992

Time on role 31 years, 9 months, 10 days

RUSSELL, Richard Clive

Director

Dustman

RESIGNED

Assigned on

Resigned on 17 Apr 1993

Time on role 31 years, 1 month, 11 days

WARD, Sara Jane

Director

Secretary

RESIGNED

Assigned on

Resigned on 15 Nov 1998

Time on role 25 years, 6 months, 13 days


Some Companies

ARCHER CAPITAL OFFSHORE 5, LP

FIFTH FLOOR 37 ESPLANADE,JERSEY,JE1 2TR

Number:LP014783
Status:ACTIVE
Category:Limited Partnership

DLKO LTD

17 PILLING STREET,BURY,BL8 1NE

Number:11527041
Status:ACTIVE
Category:Private Limited Company

HCH MEDICAL LTD

SHEPLEY HEALTH CENTRE 25 JOS LANE,HUDDERSFIELD,HD8 8DJ

Number:08958837
Status:ACTIVE
Category:Private Limited Company

RAYTEST INSTRUMENTS LIMITED

1 WALCOT GATE,BATH,BA1 5UG

Number:01495163
Status:ACTIVE
Category:Private Limited Company

S&D LUTON LIMITED

46-48 ROTHESAY ROAD,BEDFORDSHIRE,LU1 1QZ

Number:05387323
Status:ACTIVE
Category:Private Limited Company

STEVENSTON KEYSTORE LTD

8 FULLARTON PLACE,STEVENSTON,KA20 3EH

Number:SC573832
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