112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED

112 Burnt Ash Road 112 Burnt Ash Road, London, SE12 8PU
StatusACTIVE
Company No.01581581
CategoryPrivate Limited Company
Incorporated20 Aug 1981
Age42 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 01581581. It was incorporated 42 years, 9 months, 16 days ago, on 20 August 1981. The company address is 112 Burnt Ash Road 112 Burnt Ash Road, London, SE12 8PU.



People

BERI, Suneel

Secretary

ACTIVE

Assigned on 15 Jul 2009

Current time on role 14 years, 10 months, 21 days

BERI, Deepika Chauhan

Director

Property Manager

ACTIVE

Assigned on 29 Jul 2004

Current time on role 19 years, 10 months, 7 days

SHEEHAN, Susan Margaret

Director

Retired

ACTIVE

Assigned on 11 Oct 2019

Current time on role 4 years, 7 months, 25 days

STEWART, Thomas Andrew Glencairn

Director

Teacher

ACTIVE

Assigned on 18 Sep 2020

Current time on role 3 years, 8 months, 17 days

SUTHERLAND, Laura

Director

Mother

ACTIVE

Assigned on 10 Jun 2004

Current time on role 19 years, 11 months, 25 days

BURGIN, Gaius Miles Louis

Secretary

RESIGNED

Assigned on 14 Oct 2004

Resigned on 11 May 2007

Time on role 2 years, 6 months, 28 days

RISEBOROUGH, Myles Edward

Secretary

Media Planner

RESIGNED

Assigned on 11 May 2007

Resigned on 28 Jul 2020

Time on role 13 years, 2 months, 17 days

SUGDEN, Philip William

Secretary

College Lecturer

RESIGNED

Assigned on 01 Sep 2000

Resigned on 10 Jun 2004

Time on role 3 years, 9 months, 9 days

SUGDEN, Philip

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1999

Time on role 25 years, 5 months, 4 days

WRANGHAM, Jane Catherine

Secretary

Director

RESIGNED

Assigned on 07 Nov 1998

Resigned on 20 Oct 2004

Time on role 5 years, 11 months, 13 days

BARTON, Ernest James

Director

Media Resources Officer

RESIGNED

Assigned on

Resigned on 06 Feb 2004

Time on role 20 years, 3 months, 30 days

BERI, Suneel

Director

Accountant

RESIGNED

Assigned on 29 Jul 2004

Resigned on 15 Jul 2009

Time on role 4 years, 11 months, 17 days

BURGIN, Gaivs Miles Louis

Director

Music Rights Exec

RESIGNED

Assigned on 06 Feb 2004

Resigned on 11 May 2007

Time on role 3 years, 3 months, 5 days

HEYWOOD, Simon Robert

Director

Company Director

RESIGNED

Assigned on 01 Nov 1998

Resigned on 20 Aug 2004

Time on role 5 years, 9 months, 19 days

MOHAMMED, Danielle Marie

Director

Communications Strategist

RESIGNED

Assigned on 11 May 2007

Resigned on 18 Sep 2020

Time on role 13 years, 4 months, 7 days

SHEEHAN, Leah Marie

Director

Auction Coordinator

RESIGNED

Assigned on 12 Sep 2008

Resigned on 11 Oct 2019

Time on role 11 years, 29 days

WRANGHAM, Jane Catherine

Director

Director

RESIGNED

Assigned on 07 Nov 1998

Resigned on 20 Oct 2004

Time on role 5 years, 11 months, 13 days


Some Companies

JJP INVESTMENTS LTD

LITTLE HIGHLANDS,IVYBRIDGE,PL21 0AD

Number:10241296
Status:ACTIVE
Category:Private Limited Company
Number:AC001460
Status:ACTIVE
Category:Other company type

MORELINES LIMITED

100 CENTRAL ST,,EC1V 8AJ

Number:01474665
Status:LIQUIDATION
Category:Private Limited Company

PRETTY DATA LIMITED

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:09825668
Status:ACTIVE
Category:Private Limited Company

S R DAS CONSULTANCY LIMITED

9 THE FAIRWAY,NORTHWOOD,HA6 3DZ

Number:08751684
Status:ACTIVE
Category:Private Limited Company

T.GREENWORKS LTD

95 STATION ROAD,CHESTERFIELD,S45 8BD

Number:08324968
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