16/17 PEMBRIDGE SQUARE RESIDENTS MANAGEMENT LIMITED

Headlands House 1 Kings Court Headlands House 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England
StatusACTIVE
Company No.01618457
CategoryPrivate Limited Company
Incorporated02 Mar 1982
Age42 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

16/17 PEMBRIDGE SQUARE RESIDENTS MANAGEMENT LIMITED is an active private limited company with number 01618457. It was incorporated 42 years, 2 months, 16 days ago, on 02 March 1982. The company address is Headlands House 1 Kings Court Headlands House 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England.



People

BELCHER, Mark

Secretary

ACTIVE

Assigned on 28 Sep 2021

Current time on role 2 years, 7 months, 20 days

MORGAN, Jill Victoria

Director

Retired

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 9 months, 19 days

WHEATON, Patricia

Director

Retired

ACTIVE

Assigned on 03 Nov 2021

Current time on role 2 years, 6 months, 15 days

BRISACHER, David John

Secretary

Charity

RESIGNED

Assigned on 07 Jul 2000

Resigned on 05 Nov 2020

Time on role 20 years, 3 months, 29 days

EDELEANU, Claire Marianne

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months, 18 days

MANKOWITZ, Daniel

Secretary

RESIGNED

Assigned on 05 Nov 2020

Resigned on 28 Sep 2021

Time on role 10 months, 23 days

BOORMAN, Peter William

Director

Retired

RESIGNED

Assigned on 15 Sep 2020

Resigned on 15 Sep 2021

Time on role 1 year

BRISACHER, David John

Director

Charity

RESIGNED

Assigned on 26 Jun 2000

Resigned on 05 Nov 2020

Time on role 20 years, 4 months, 9 days

BRISACHER, David John

Director

Antique Watch Dealer

RESIGNED

Assigned on

Resigned on 26 Apr 1994

Time on role 30 years, 22 days

EDELEANU, Claire Marianne

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months, 18 days

KELLY, Dorothy Margaret

Director

Office Manager

RESIGNED

Assigned on

Resigned on 04 Sep 2015

Time on role 8 years, 8 months, 14 days

KOWALEWSKI, Dariusz

Director

Financial Services

RESIGNED

Assigned on 15 Sep 2021

Resigned on 03 Nov 2021

Time on role 1 month, 18 days

MANKOWITZ, Daniel

Director

Antique Dealer

RESIGNED

Assigned on 25 Sep 1985

Resigned on 28 Sep 2021

Time on role 36 years, 3 days

WHEATON, Patricia

Director

Retired

RESIGNED

Assigned on 01 Jan 2003

Resigned on 18 Jun 2020

Time on role 17 years, 5 months, 17 days


Some Companies

BRADLEY PROPERTY LTD

4 LEYS ROAD,ALTRINCHAM,WA14 5AT

Number:10681931
Status:ACTIVE
Category:Private Limited Company

CHURCHVIBES LIMITED

61 LONDON ROAD,MAIDSTONE,ME16 8TX

Number:07479338
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EASY MOVING LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:08042573
Status:ACTIVE
Category:Private Limited Company

ETON BEAUTY LTD

1 RIVERSIDE PIAZZA, REAR OF 67 HIGH STREET,,BERKSHIRE,,SL4 6AA

Number:10220488
Status:ACTIVE
Category:Private Limited Company

LE BLANC FINE ART LIMITED

MANOR HOUSE,MELTON MOWBRAY,LE14 2RR

Number:10062536
Status:ACTIVE
Category:Private Limited Company

NOVO MANAGEMENT LTD

15 PARK ROAD, SHERINGTON,BUCKS,MK16 9PF

Number:05990378
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