CROUDACE PORTLAND LIMITED

Croudace House Croudace House, Caterham, CR3 6XQ, Surrey
StatusACTIVE
Company No.01692549
CategoryPrivate Limited Company
Incorporated19 Jan 1983
Age41 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

CROUDACE PORTLAND LIMITED is an active private limited company with number 01692549. It was incorporated 41 years, 4 months, 15 days ago, on 19 January 1983. The company address is Croudace House Croudace House, Caterham, CR3 6XQ, Surrey.



People

BOAKES, Caroline Jane Bailey

Secretary

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 5 months, 2 days

NORRIS, Matthew Adam

Director

Director

ACTIVE

Assigned on 01 May 2021

Current time on role 3 years, 1 month, 2 days

THOMAS, Steven Michael

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 8 months, 2 days

CAREY, Allan Robert

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Apr 2001

Resigned on 31 Dec 2013

Time on role 12 years, 8 months, 22 days

MAHONY, Daniel

Secretary

RESIGNED

Assigned on

Resigned on 09 Apr 2001

Time on role 23 years, 1 month, 25 days

THOMAS, Steven Michael

Secretary

RESIGNED

Assigned on 02 Jan 2014

Resigned on 01 Jan 2017

Time on role 2 years, 11 months, 30 days

BROTHERTON-RATCLIFFE, Anthony

Director

Director Builder

RESIGNED

Assigned on 31 Aug 2001

Resigned on 26 Jun 2005

Time on role 3 years, 9 months, 26 days

CAREY, Allan Robert

Director

Chartered Accountant

RESIGNED

Assigned on 09 Apr 2001

Resigned on 30 Sep 2020

Time on role 19 years, 5 months, 21 days

COOPER, Philip Leslie

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2009

Time on role 14 years, 5 months, 3 days

DENNESS, Russell Kane

Director

Director

RESIGNED

Assigned on 23 Oct 2013

Resigned on 31 May 2023

Time on role 9 years, 7 months, 8 days

MAHONY, Daniel

Director

Solicitor

RESIGNED

Assigned on 06 Apr 2001

Resigned on 10 Apr 2001

Time on role 4 days

O'NEILL, Christopher James

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 2006

Time on role 17 years, 11 months, 4 days

PARKER, Roy David

Director

Director

RESIGNED

Assigned on

Resigned on 11 Apr 1996

Time on role 28 years, 1 month, 23 days

RATCLIFFE, John Brotherton

Director

Company Director

RESIGNED

Assigned on 09 Apr 2001

Resigned on 31 Aug 2001

Time on role 4 months, 22 days

TIMMS, Anthony John

Director

Civil Servant

RESIGNED

Assigned on 09 Apr 2001

Resigned on 20 Dec 2005

Time on role 4 years, 8 months, 11 days

YALLOP, Andrew William

Director

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 31 Dec 2013

Time on role 8 years, 6 months, 10 days


Some Companies

AI PRODUCT DEVELOPMENT. LTD

3 BAILEYS COTTAGES WATER LANE,COLCHESTER,CO6 4DG

Number:07129183
Status:ACTIVE
Category:Private Limited Company

ANGIECARE LTD

22 HOLBY CLOSE,NOTTINGHAM,NG5 9AL

Number:11953991
Status:ACTIVE
Category:Private Limited Company

NUMBERBUNDLE LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:09728393
Status:ACTIVE
Category:Private Limited Company

RB ENGINEERING LTD

C/O MILLWARD, MAY AND CO SUITE 9 MARKET HOUSE,WOKINGHAM,RG40 1AP

Number:11672004
Status:ACTIVE
Category:Private Limited Company

SS OTTEWILL LTD

BRONFELEN,CAERSWS,SY17 5SF

Number:11227131
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYCAMORE BLOCK MANAGEMENT LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:11237401
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