CRUSADER COURT MANAGEMENT COMPANY LIMITED

C/O Hawthorn House C/O Hawthorn House, Bournemouth, BH8 8NF, England
StatusACTIVE
Company No.01749459
CategoryPrivate Limited Company
Incorporated01 Sep 1983
Age40 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

CRUSADER COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01749459. It was incorporated 40 years, 9 months, 12 days ago, on 01 September 1983. The company address is C/O Hawthorn House C/O Hawthorn House, Bournemouth, BH8 8NF, England.



People

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 8 months, 12 days

DICKSON, Irene

Director

None

ACTIVE

Assigned on 27 Sep 2016

Current time on role 7 years, 8 months, 16 days

HARDING, Pamela Elizabeth

Director

Art Technician

ACTIVE

Assigned on 21 Dec 2011

Current time on role 12 years, 5 months, 23 days

PORTER, Michael Charles

Director

Company Director

ACTIVE

Assigned on 20 Jan 2022

Current time on role 2 years, 4 months, 24 days

BROOKS, Colette

Secretary

RESIGNED

Assigned on

Resigned on 11 Aug 1995

Time on role 28 years, 10 months, 2 days

MCWILLIAMS, Stephen James

Secretary

Property Manager

RESIGNED

Assigned on 11 Aug 1995

Resigned on 18 Dec 1997

Time on role 2 years, 4 months, 7 days

TAYLOR, Andrew James

Secretary

Clerk

RESIGNED

Assigned on 17 Dec 1997

Resigned on 01 Jan 2013

Time on role 15 years, 15 days

BOURNE ESTATES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 28 Feb 2018

Time on role 5 years, 1 month, 27 days

NAPIER MANAGEMENT SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 07 Mar 2018

Resigned on 01 Oct 2020

Time on role 2 years, 6 months, 24 days

ASHTON, Ann Elizabeth

Director

Retired

RESIGNED

Assigned on 23 Jul 2021

Resigned on 12 May 2022

Time on role 9 months, 20 days

BALDWIN, Lucy

Director

Clerical Worker

RESIGNED

Assigned on 27 Oct 2005

Resigned on 11 Jul 2007

Time on role 1 year, 8 months, 15 days

BARROW, Alyson Christine

Director

Insurance Clerk

RESIGNED

Assigned on

Resigned on 16 Sep 1993

Time on role 30 years, 8 months, 28 days

BENSAID, Kenneth Arthur

Director

Retired Raf Officer

RESIGNED

Assigned on 24 Mar 1997

Resigned on 15 Aug 1997

Time on role 4 months, 22 days

BEWLEY, Matthew

Director

Assistant Manager

RESIGNED

Assigned on 12 Aug 2021

Resigned on 18 Aug 2022

Time on role 1 year, 6 days

BLOW, Clive

Director

Motor Trader

RESIGNED

Assigned on 14 Jul 1998

Resigned on 07 Jan 2021

Time on role 22 years, 5 months, 24 days

BLOW, Clive

Director

Motor Trader

RESIGNED

Assigned on

Resigned on 16 Dec 1997

Time on role 26 years, 5 months, 28 days

BRINDLEY, Carl

Director

Tradesman

RESIGNED

Assigned on 06 Nov 2002

Resigned on 21 Jul 2003

Time on role 8 months, 15 days

BROWN, Andrea

Director

Fashion Sales Manager

RESIGNED

Assigned on 06 Feb 2001

Resigned on 10 Oct 2001

Time on role 8 months, 4 days

BUNTING, John

Director

Retired

RESIGNED

Assigned on 06 Nov 2002

Resigned on 30 Oct 2003

Time on role 11 months, 24 days

CARLESS, Derek

Director

Retired

RESIGNED

Assigned on 06 Nov 2002

Resigned on 12 Jul 2010

Time on role 7 years, 8 months, 6 days

CHADWICK, Simon Adrian

Director

Merchant Navy

RESIGNED

Assigned on 01 Jun 1999

Resigned on 22 Aug 2002

Time on role 3 years, 2 months, 21 days

FRENCH, Matthew James

Director

None

RESIGNED

Assigned on 21 Oct 2009

Resigned on 25 Jun 2021

Time on role 11 years, 8 months, 4 days

GREENWOOD, Nicholas John

Director

Director

RESIGNED

Assigned on 01 Dec 2002

Resigned on 01 Jun 2021

Time on role 18 years, 5 months, 31 days

HARDING, Pamela Elizabeth

Director

Art Technician

RESIGNED

Assigned on 12 Oct 2010

Resigned on 12 Nov 2010

Time on role 1 month

HUMPHREY, Gayle Alice

Director

Account Manager

RESIGNED

Assigned on 28 Nov 2001

Resigned on 06 Aug 2002

Time on role 8 months, 8 days

LANE, Catherine

Director

Housewife

RESIGNED

Assigned on 30 Oct 1992

Resigned on 22 Nov 1996

Time on role 4 years, 23 days

MATHEWS, Carol Anne

Director

Retired

RESIGNED

Assigned on 19 Jun 2007

Resigned on 30 Aug 2012

Time on role 5 years, 2 months, 11 days

MCWILLIAMS, Stephen James

Director

Housing Officer

RESIGNED

Assigned on 16 Dec 1997

Resigned on 17 Oct 2000

Time on role 2 years, 10 months, 1 day

NEWTON, David John

Director

Accountant

RESIGNED

Assigned on 09 Dec 2003

Resigned on 06 Aug 2013

Time on role 9 years, 7 months, 28 days

NIELD, Jessie Wynne

Director

Retired

RESIGNED

Assigned on 16 Dec 1997

Resigned on 25 Jan 2001

Time on role 3 years, 1 month, 9 days

OWEN, Sarah Louise

Director

Teacher

RESIGNED

Assigned on 07 Dec 2020

Resigned on 20 Dec 2021

Time on role 1 year, 13 days

PASSONI, Alan

Director

Bank Official

RESIGNED

Assigned on 14 Oct 1996

Resigned on 14 May 2003

Time on role 6 years, 7 months

ROBSON, Colette

Director

Housing Officer

RESIGNED

Assigned on 17 Oct 2000

Resigned on 15 Jul 2008

Time on role 7 years, 8 months, 29 days

ROWE, Graeme

Director

Painter/Decorator

RESIGNED

Assigned on 10 Aug 2022

Resigned on 01 Dec 2022

Time on role 3 months, 22 days

SAMWAYS, Malcolm James

Director

190745

RESIGNED

Assigned on 14 Oct 1994

Resigned on 31 Aug 1999

Time on role 4 years, 10 months, 17 days

WARD, Carl

Director

Insurance Agent

RESIGNED

Assigned on

Resigned on 14 Oct 1996

Time on role 27 years, 7 months, 30 days

WESTBROOK, Hermione Janet

Director

Nurse Manager

RESIGNED

Assigned on 09 Dec 2003

Resigned on 21 Feb 2006

Time on role 2 years, 2 months, 12 days

WILDRIDGE, Joyce Clare

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Nov 2002

Time on role 21 years, 7 months, 7 days


Some Companies

DEWI ROBERTS CYF

PENCRAIG FAWR,DENBIGH,LL16 5HE

Number:09067145
Status:ACTIVE
Category:Private Limited Company

LEXI PROPERTY INVESTMENT LTD

HALE HOUSE, UNIT 5,PALMERS GREEN,N13 5TP

Number:11213997
Status:ACTIVE
Category:Private Limited Company

POPPIES WL & S LIMITED

71 BURSCOUGH STREET,LANCASHIRE,L39 2EL

Number:05415230
Status:ACTIVE
Category:Private Limited Company

REGISTERED INVESTMENTS LIMITED

10 ST. BRIDE STREET,LONDON,EC4A 4AD

Number:06898307
Status:ACTIVE
Category:Private Limited Company

SHC UNIVERSAL LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:09869389
Status:ACTIVE
Category:Private Limited Company

T. J. U. HAULAGE LIMITED

1 RUSSET CLOSE,,DN15 8YJ

Number:06180210
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