SKYRAC (ST. JOHNS) MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.01702356
Category
Incorporated24 Feb 1983
Age41 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

SKYRAC (ST. JOHNS) MANAGEMENT COMPANY LIMITED is an active with number 01702356. It was incorporated 41 years, 3 months, 23 days ago, on 24 February 1983. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

BROWN, Duncan James Rae

Secretary

ACTIVE

Assigned on 12 Aug 2018

Current time on role 5 years, 10 months, 7 days

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Oct 2022

Current time on role 1 year, 7 months, 25 days

FISHER, Hilary

Director

Retired

ACTIVE

Assigned on 13 Aug 2015

Current time on role 8 years, 10 months, 6 days

HAWKHEAD, Paul

Director

Banker

ACTIVE

Assigned on 08 Nov 2016

Current time on role 7 years, 7 months, 11 days

NEVILLE, Susan

Director

Local Government Officer

ACTIVE

Assigned on 13 Aug 2015

Current time on role 8 years, 10 months, 6 days

OATES, Richard

Director

Buisness Coordinator

ACTIVE

Assigned on 16 Nov 2023

Current time on role 7 months, 3 days

BROWN, Duncan James Rae

Secretary

Property Manager

RESIGNED

Assigned on 01 Dec 2001

Resigned on 11 May 2004

Time on role 2 years, 5 months, 10 days

CALLIGHAN, Jacqueline

Secretary

Lease Hold Services Officer

RESIGNED

Assigned on 22 May 2007

Resigned on 30 Jun 2018

Time on role 11 years, 1 month, 8 days

CALLIGHAN, Jacqueline Mary

Secretary

RESIGNED

Assigned on 01 Sep 1997

Resigned on 02 Nov 2001

Time on role 4 years, 2 months, 1 day

CROSS, Wendy

Secretary

Leasehold Services Officer

RESIGNED

Assigned on 11 May 2004

Resigned on 22 May 2007

Time on role 3 years, 11 days

HARRIS, Elaine

Secretary

RESIGNED

Assigned on 24 Jun 1996

Resigned on 01 Sep 1997

Time on role 1 year, 2 months, 8 days

MORRIS, Joe

Secretary

Recruitment Consultant

RESIGNED

Assigned on 07 Aug 2009

Resigned on 10 Sep 2010

Time on role 1 year, 1 month, 3 days

TRIGG, Madeleine Antoinette

Secretary

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 11 months, 26 days

ANTOSZ, Josephine

Director

Retired

RESIGNED

Assigned on

Resigned on 10 May 1992

Time on role 32 years, 1 month, 9 days

BARUGH, Roger William

Director

Financial Advisor

RESIGNED

Assigned on

Resigned on 25 Jul 1994

Time on role 29 years, 10 months, 25 days

BATTYE, David Richard

Director

Local Government Officer

RESIGNED

Assigned on 16 Jun 1997

Resigned on 18 Apr 2005

Time on role 7 years, 10 months, 2 days

BATTYE, Michael

Director

Postman

RESIGNED

Assigned on 02 Aug 2000

Resigned on 10 Aug 2003

Time on role 3 years, 8 days

COOPER, Barrie

Director

Retired

RESIGNED

Assigned on 22 Oct 2002

Resigned on 05 Jan 2004

Time on role 1 year, 2 months, 14 days

FELL, Deborah Jane

Director

Company Secretary

RESIGNED

Assigned on 24 Jun 1996

Resigned on 08 Jul 1997

Time on role 1 year, 14 days

GRIME, Ann Hilary

Director

Retired

RESIGNED

Assigned on 25 Jan 2005

Resigned on 06 Aug 2013

Time on role 8 years, 6 months, 12 days

GRIME, Ann Hilary

Director

Group Stock Controller

RESIGNED

Assigned on

Resigned on 24 Aug 1998

Time on role 25 years, 9 months, 26 days

GROGAN, Margaret Ann

Director

Company Director

RESIGNED

Assigned on 24 Aug 1998

Resigned on 13 Nov 2000

Time on role 2 years, 2 months, 20 days

LANE, Peter William

Director

Banking

RESIGNED

Assigned on 08 Jun 1992

Resigned on 24 Jun 1996

Time on role 4 years, 16 days

LUESLEY, Jean

Director

Catering Assistant

RESIGNED

Assigned on 05 Apr 1993

Resigned on 04 Mar 2019

Time on role 25 years, 10 months, 29 days

MCLAUGHLIN, Ian William

Director

Trade Union Officer

RESIGNED

Assigned on 25 Jul 1994

Resigned on 24 Jun 1996

Time on role 1 year, 10 months, 30 days

MORRIS, Joe

Director

Recruitment Consultant

RESIGNED

Assigned on 07 Aug 2009

Resigned on 14 Apr 2014

Time on role 4 years, 8 months, 7 days

O'DONNELL, Michael

Director

Retired

RESIGNED

Assigned on 18 Sep 2007

Resigned on 10 Aug 2017

Time on role 9 years, 10 months, 22 days

WOODWARD, Jennie Elisabeth

Director

Restauranteur

RESIGNED

Assigned on 25 Jan 2005

Resigned on 15 Aug 2007

Time on role 2 years, 6 months, 21 days

WOODWARD, Stuart

Director

Restauranteur

RESIGNED

Assigned on 22 Oct 2002

Resigned on 14 May 2008

Time on role 5 years, 6 months, 23 days


Some Companies

ADVANCED WIRING SYSTEMS LIMITED

1 ELMWOOD COURT,LEEDS,LS8 2JU

Number:08013786
Status:ACTIVE
Category:Private Limited Company

BEAUCHAMP PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:06212733
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CJR AND SONS LTD

69 KINROSS AVENUE,BELFAST,BT5 7GF

Number:NI657452
Status:ACTIVE
Category:Private Limited Company

PN DESIGN ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11720950
Status:ACTIVE
Category:Private Limited Company

SIX PENNY HANDLEY LIMITED

1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD

Number:07230559
Status:ACTIVE
Category:Private Limited Company

STEER73 LIMITED

27 KING EDWARD AVENUE,AYLESBURY,HP21 7JE

Number:09089553
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