THURLBY CLOSE RESIDENTS (KENTON) LIMITED

Hangar 4 Shoreham Airport, Shoreham-By-Sea, BN43 5FF, West Sussex
StatusDISSOLVED
Company No.01730813
CategoryPrivate Limited Company
Incorporated10 Jun 1983
Age41 years, 5 days
JurisdictionEngland Wales
Dissolution12 Feb 2013
Years11 years, 4 months, 3 days

SUMMARY

THURLBY CLOSE RESIDENTS (KENTON) LIMITED is an dissolved private limited company with number 01730813. It was incorporated 41 years, 5 days ago, on 10 June 1983 and it was dissolved 11 years, 4 months, 3 days ago, on 12 February 2013. The company address is Hangar 4 Shoreham Airport, Shoreham-by-sea, BN43 5FF, West Sussex.



People

BELLIS, Juliet Mary Susan

Secretary

Solicitor

ACTIVE

Assigned on 06 Aug 2009

Current time on role 14 years, 10 months, 9 days

CUMMINGS, Lucy Clare

Director

Consultant

ACTIVE

Assigned on 16 Jul 1996

Current time on role 27 years, 10 months, 30 days

ABRAHAMS, Anne

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1992

Time on role 32 years, 4 months, 15 days

LAWSON, Betty

Secretary

Company Director

RESIGNED

Assigned on 31 Jan 1992

Resigned on 30 Oct 1995

Time on role 3 years, 8 months, 30 days

NEWELL, Anne Mary

Secretary

RESIGNED

Assigned on 30 Oct 1995

Resigned on 16 Jul 1996

Time on role 8 months, 17 days

HAYWARDS PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 01 Jun 2006

Time on role 4 years, 1 month, 6 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jun 2008

Resigned on 06 Aug 2009

Time on role 1 year, 1 month, 25 days

LONGMINT LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jul 1996

Resigned on 11 Jan 2001

Time on role 4 years, 5 months, 27 days

LONGMINT MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jan 2001

Resigned on 26 Apr 2002

Time on role 1 year, 3 months, 16 days

RESIDENTIAL MANAGEMENT GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 11 Jun 2008

Time on role 2 years, 10 days

LAWSON, Alfred

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Oct 1995

Time on role 28 years, 7 months, 16 days

NEWELL, Christopher David

Director

Investment Banker

RESIGNED

Assigned on 30 Oct 1995

Resigned on 16 Jul 1996

Time on role 8 months, 17 days


Some Companies

202 STEPHENDALE ROAD LIMITED

OLD GROCERY HOUSE,LONDON,SW6 2PP

Number:11222687
Status:ACTIVE
Category:Private Limited Company

COBB ALEXANDER LIMITED

7 BEACH COURT, GODDARDS GREEN ROAD,CRANBROOK,TN17 4AY

Number:05631589
Status:ACTIVE
Category:Private Limited Company

EVERGREEN REAL ESTATE LTD

RADIANT HOUSE,ILFORD,IG6 3UT

Number:10491275
Status:ACTIVE
Category:Private Limited Company

MANCHESTER YOUTH ACADEMY LTD

161 BERESFORD ROAD,MANCHESTER,M13 0TA

Number:08560633
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURE ELECTRICAL CONTRACTORS LTD

OFFICE 1, TY'R ONNEN,,CARMARTHEN,SA31 2NF

Number:11269409
Status:ACTIVE
Category:Private Limited Company

SW MANAGEMENT LIMITED

10C PECKINGHAM STREET,HALESOWEN,B63 3AW

Number:09660960
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