SANDFORD COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.01709461
CategoryPrivate Limited Company
Incorporated24 Mar 1983
Age41 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

SANDFORD COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01709461. It was incorporated 41 years, 1 month, 23 days ago, on 24 March 1983. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Dec 2009

Current time on role 14 years, 4 months, 29 days

CONCHIE, Shelia

Director

None Stated

ACTIVE

Assigned on 23 Mar 2018

Current time on role 6 years, 1 month, 24 days

HOLDER, David Stephen

Director

Senior Analyst Programmer

ACTIVE

Assigned on 14 Oct 2014

Current time on role 9 years, 7 months, 2 days

BROWN, William James

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 2000

Time on role 23 years, 8 months, 15 days

HARRISON, John

Secretary

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 Jun 2007

Time on role 4 months, 31 days

HOLDER, David Stephen

Secretary

Programmer

RESIGNED

Assigned on 01 Sep 2000

Resigned on 28 Dec 2006

Time on role 6 years, 3 months, 27 days

HML ANDERTONS LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Dec 2009

Time on role 2 months, 17 days

HML COMPANY SECRETARIAL SERVICES

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 01 Oct 2009

Time on role 2 years, 3 months, 30 days

ALLISON, Robert John

Director

Clerk

RESIGNED

Assigned on 27 Sep 2000

Resigned on 17 Oct 2006

Time on role 6 years, 20 days

BROWN, William James

Director

Teacher

RESIGNED

Assigned on

Resigned on 31 Aug 2000

Time on role 23 years, 8 months, 15 days

BRYANT, Kim Tracey

Director

Project Co-Ordinator

RESIGNED

Assigned on 01 Jan 2007

Resigned on 21 Jul 2017

Time on role 10 years, 6 months, 20 days

CAMPBELL, Fiona Margaret Elsbeth

Director

Computer Programmer

RESIGNED

Assigned on 15 Sep 1999

Resigned on 24 Sep 2001

Time on role 2 years, 9 days

CANSELL, Sarah Emily Kate

Director

Director

RESIGNED

Assigned on 14 Sep 1994

Resigned on 29 Nov 1994

Time on role 2 months, 15 days

CANSELL, Stephen

Director

Upholsterier

RESIGNED

Assigned on 29 Nov 1994

Resigned on 20 Feb 1996

Time on role 1 year, 2 months, 21 days

CONCHIE, Shelia

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 31 Dec 2006

Time on role 17 years, 4 months, 15 days

HOLDER, David Stephen

Director

Programmer

RESIGNED

Assigned on 15 Sep 1999

Resigned on 28 Dec 2006

Time on role 7 years, 3 months, 13 days

HOLDER, David Stephen

Director

021160

RESIGNED

Assigned on 14 Sep 1994

Resigned on 01 Oct 1997

Time on role 3 years, 17 days

LOVATT, Philip Andrew

Director

Electrical Technician

RESIGNED

Assigned on 01 Jan 2007

Resigned on 12 Dec 2008

Time on role 1 year, 11 months, 11 days

PHAYER, James Edward

Director

Security

RESIGNED

Assigned on 06 Aug 2008

Resigned on 06 Apr 2017

Time on role 8 years, 8 months


Some Companies

2030 INVESTMENTS LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:03970886
Status:ACTIVE
Category:Private Limited Company

COGNIHEALTH LTD

SUITE 110,EDINBURGH,EH1 1DD

Number:SC593552
Status:ACTIVE
Category:Private Limited Company

PROJECT MASTERS LTD

25 AVERY WAY,ROCHESTER,ME3 9PX

Number:10784070
Status:ACTIVE
Category:Private Limited Company

SDJ EVENTS LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:11320461
Status:ACTIVE
Category:Private Limited Company

TASC PRODUCTIONS LTD

27 THE WATER GARDENS, DE HAVILLAND DRIVE,HIGH WYCOMBE,HP15 7FN

Number:07662730
Status:ACTIVE
Category:Private Limited Company

TNS 24 LTD

17 CHERITON AVENUE,ILFORD,IG5 0QN

Number:07505652
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