FIRECREST MANAGEMENT COMPANY LIMITED

2 Tolherst Court Turkey Mill Business Park 2 Tolherst Court Turkey Mill Business Park, Maidstone, ME14 5SF, Kent, England
StatusACTIVE
Company No.01705328
CategoryPrivate Limited Company
Incorporated09 Mar 1983
Age41 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

FIRECREST MANAGEMENT COMPANY LIMITED is an active private limited company with number 01705328. It was incorporated 41 years, 3 months, 8 days ago, on 09 March 1983. The company address is 2 Tolherst Court Turkey Mill Business Park 2 Tolherst Court Turkey Mill Business Park, Maidstone, ME14 5SF, Kent, England.



People

LINDSAY, Matthew Paul

Director

Solicitor

ACTIVE

Assigned on 12 Apr 2023

Current time on role 1 year, 2 months, 5 days

MYERS, Bernard Ian

Director

Retired

ACTIVE

Assigned on 24 Mar 2022

Current time on role 2 years, 2 months, 24 days

SOMERVILLE, Joan Chadyeane

Director

Retired

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 7 months, 15 days

SOMERVILLE, Peter John Ogilvie

Director

Retired

ACTIVE

Assigned on 29 May 2014

Current time on role 10 years, 19 days

WATKINS, Elizabeth Georgina Mary

Director

Consultant

ACTIVE

Assigned on 01 Sep 1998

Current time on role 25 years, 9 months, 16 days

ZATLAND, Philip

Director

Retired

ACTIVE

Assigned on 09 Mar 2018

Current time on role 6 years, 3 months, 8 days

BEEVERS, Peter

Secretary

RESIGNED

Assigned on

Resigned on 12 Aug 1992

Time on role 31 years, 10 months, 5 days

JAYE, Nicholas Charles

Secretary

RESIGNED

Assigned on 22 Jan 1993

Resigned on 12 Dec 2000

Time on role 7 years, 10 months, 21 days

JOHNSON, Suzanne Renee

Secretary

RESIGNED

Assigned on 18 Aug 2003

Resigned on 26 Oct 2010

Time on role 7 years, 2 months, 8 days

PARKER, Brian

Secretary

RESIGNED

Assigned on 30 Jun 2001

Resigned on 25 Oct 2001

Time on role 3 months, 25 days

SHEPPARD, Timothy

Secretary

RESIGNED

Assigned on 12 Aug 1992

Resigned on 22 Jan 1993

Time on role 5 months, 10 days

P.A. REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Oct 2001

Resigned on 18 Aug 2003

Time on role 1 year, 9 months, 24 days

SHELLMARK REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Dec 2000

Resigned on 30 Jun 2001

Time on role 6 months, 18 days

DAVID, Michael Brian

Director

Company Director

RESIGNED

Assigned on 17 Oct 2001

Resigned on 21 Sep 2006

Time on role 4 years, 11 months, 4 days

FIELD, Douglas James

Director

Property Manager

RESIGNED

Assigned on 29 Dec 1993

Resigned on 30 Jun 1995

Time on role 1 year, 6 months, 1 day

FINDLOW, Timothy John

Director

Accountant

RESIGNED

Assigned on 29 Dec 1993

Resigned on 28 Oct 1994

Time on role 9 months, 30 days

FINEGOLD, Charles Barry

Director

Director

RESIGNED

Assigned on 26 Jul 2007

Resigned on 31 Oct 2011

Time on role 4 years, 3 months, 5 days

FINEGOLD, Charles Barry

Director

Company Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 15 Oct 1999

Time on role 2 years, 6 months, 14 days

FINEGOLD, David Edward

Director

Retired

RESIGNED

Assigned on 01 Apr 1997

Resigned on 28 Sep 1998

Time on role 1 year, 5 months, 27 days

FREEDMAN, Ivor

Director

Business Finance Broker

RESIGNED

Assigned on 08 Mar 2011

Resigned on 31 Mar 2023

Time on role 12 years, 23 days

GULMOHAMED, Farid Rashid

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 Dec 1993

Time on role 30 years, 5 months, 19 days

JOHNSON, Suzanne Renee

Director

Retired

RESIGNED

Assigned on 01 Apr 1997

Resigned on 26 Oct 2010

Time on role 13 years, 6 months, 25 days

KAYE, Nicholas John

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Aug 1993

Resigned on 06 Jun 1995

Time on role 1 year, 9 months, 14 days

KING, Barrie Nigel

Director

Development Surveyor

RESIGNED

Assigned on

Resigned on 24 Jun 1993

Time on role 30 years, 11 months, 24 days

LEVY, Joanna

Director

Housewife

RESIGNED

Assigned on 01 Apr 1997

Resigned on 17 Oct 2001

Time on role 4 years, 6 months, 16 days

LEVY, Martin

Director

Co Director

RESIGNED

Assigned on 18 Mar 2004

Resigned on 26 Jul 2007

Time on role 3 years, 4 months, 8 days

LICHT, Steven Samuel

Director

None

RESIGNED

Assigned on 08 May 2012

Resigned on 08 Dec 2012

Time on role 7 months

LINDE, Roland

Director

Diamond Merchant

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 Jul 1998

Time on role 1 year, 3 months, 30 days

MCCOY, Ellen

Director

Manager

RESIGNED

Assigned on 27 Nov 2003

Resigned on 16 Oct 2015

Time on role 11 years, 10 months, 19 days

MYERS, Sandra Hannah

Director

None

RESIGNED

Assigned on 08 Mar 2011

Resigned on 17 Dec 2021

Time on role 10 years, 9 months, 9 days

RANDALL, Raymond, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 17 Oct 2004

Resigned on 20 Sep 2010

Time on role 5 years, 11 months, 3 days

SAUNDERS, Maurice Roy

Director

International Tax Consultant

RESIGNED

Assigned on 05 May 2017

Resigned on 27 Jun 2018

Time on role 1 year, 1 month, 22 days

SIVAKUMAR, Rasiah Param

Director

Accountant

RESIGNED

Assigned on 28 Aug 1995

Resigned on 20 Nov 1997

Time on role 2 years, 2 months, 23 days

STEINBERGER, Peter Alan

Director

Company Director

RESIGNED

Assigned on 17 Oct 2001

Resigned on 27 Nov 2003

Time on role 2 years, 1 month, 10 days

TURNER, Norman Patrick

Director

Company Director

RESIGNED

Assigned on 14 Sep 1992

Resigned on 29 Dec 1993

Time on role 1 year, 3 months, 15 days

WALKER, Michael John Milnes

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Jul 1993

Time on role 30 years, 10 months, 18 days

WOOTLIFF, Alan Bryan, Doctor

Director

Physician

RESIGNED

Assigned on 01 Apr 1997

Resigned on 24 Nov 2009

Time on role 12 years, 7 months, 23 days


Some Companies

KUSS LIMITED

59 OXFORD ROAD SOUTH,LONDON,W4 3DD

Number:05434070
Status:ACTIVE
Category:Private Limited Company

LIABSOL LLP

6 STRATTON STREET,LONDON,W1J 8LD

Number:OC375338
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MA BAKER'S PUBLISHING LTD

5 HIGH STREET,BEDFORD,MK43 7JX

Number:07884864
Status:ACTIVE
Category:Private Limited Company

SCANDA LTD

DILKOOSHA HOUSE KIRKGATE,LEEDS,LS25 6BL

Number:11146398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCHLEISSEN LTD

14 TAPESTRY ROAD,ANDOVER,SP11 6UJ

Number:10674780
Status:ACTIVE
Category:Private Limited Company

STEEL FRAMES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:09780154
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