82 EWELL ROAD (MANAGEMENT) LIMITED

82 Ewell Road 82 Ewell Road, Surrey, KT6 6EX
StatusACTIVE
Company No.01778463
CategoryPrivate Limited Company
Incorporated15 Dec 1983
Age40 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

82 EWELL ROAD (MANAGEMENT) LIMITED is an active private limited company with number 01778463. It was incorporated 40 years, 5 months, 13 days ago, on 15 December 1983. The company address is 82 Ewell Road 82 Ewell Road, Surrey, KT6 6EX.



People

GARNER, Adam Gifford

Secretary

Civil Servant

ACTIVE

Assigned on 07 Mar 1997

Current time on role 27 years, 2 months, 21 days

AUSTIN, Claire Louise

Director

Housewife

ACTIVE

Assigned on 06 Nov 1992

Current time on role 31 years, 6 months, 22 days

BROSNAN, Christopher Jon

Director

Estate Agent

ACTIVE

Assigned on 03 Jun 2019

Current time on role 4 years, 11 months, 25 days

CASSIDY, Mark Richard

Director

Estate Agent

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 7 months, 27 days

GARNER, Adam Gifford

Director

Self Employed

ACTIVE

Assigned on

Current time on role

HAMMOND, Charlotte Felicity

Director

Nanny/Child Education

ACTIVE

Assigned on 17 Dec 2013

Current time on role 10 years, 5 months, 11 days

HEMPSTON, Colin Frank

Director

Shop Assistant

ACTIVE

Assigned on 06 Jan 1998

Current time on role 26 years, 4 months, 22 days

HOLT, Donna Estelle

Director

Consultant

ACTIVE

Assigned on 09 Sep 1999

Current time on role 24 years, 8 months, 19 days

KNIGHT, Charlotte Maria

Director

Account Manager

ACTIVE

Assigned on 28 Jun 2019

Current time on role 4 years, 11 months

CLEGG, Fergus John

Secretary

RESIGNED

Assigned on

Resigned on 07 Mar 1997

Time on role 27 years, 2 months, 21 days

AIRD, Richard Walter

Director

Self Employed

RESIGNED

Assigned on 26 Jan 2000

Resigned on 14 May 2004

Time on role 4 years, 3 months, 19 days

BARKER, David

Director

Estate Agent

RESIGNED

Assigned on 29 Mar 2007

Resigned on 16 Dec 2011

Time on role 4 years, 8 months, 18 days

BOSIO, Giovanni

Director

Accountant

RESIGNED

Assigned on 05 Dec 2011

Resigned on 17 Dec 2013

Time on role 2 years, 12 days

BOWYER, Anne

Director

Teacher

RESIGNED

Assigned on

Resigned on 29 Mar 2007

Time on role 17 years, 1 month, 29 days

CARTER, Nicholas Paul

Director

Supervisor

RESIGNED

Assigned on 31 Oct 1996

Resigned on 01 Apr 1999

Time on role 2 years, 5 months, 1 day

CHAREMZA, Michal Tadeusz

Director

Software Engineer

RESIGNED

Assigned on 16 Feb 2015

Resigned on 28 Jun 2019

Time on role 4 years, 4 months, 12 days

CLEGG, Fergus John

Director

Designer

RESIGNED

Assigned on

Resigned on 07 Mar 1997

Time on role 27 years, 2 months, 21 days

DOBBIE, Philip

Director

Production Engineer

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 9 months, 27 days

DOMINGUEZ, Carlos

Director

Hr Consultant

RESIGNED

Assigned on 31 Jul 1997

Resigned on 19 Dec 2007

Time on role 10 years, 4 months, 19 days

EMMETT, Gareth Thomas

Director

Student

RESIGNED

Assigned on 03 Jul 2000

Resigned on 16 Jan 2003

Time on role 2 years, 6 months, 13 days

FLETCHER, Antony

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Nov 1992

Time on role 31 years, 6 months, 22 days

GILBERT, David

Director

Designer

RESIGNED

Assigned on 16 Jan 2003

Resigned on 22 Dec 2010

Time on role 7 years, 11 months, 6 days

HEYDON, Naomi Deborah

Director

Teacher

RESIGNED

Assigned on 16 Dec 2011

Resigned on 17 Feb 2015

Time on role 3 years, 2 months, 1 day

HOOPER, Martin Charles

Director

Barrister

RESIGNED

Assigned on 22 Oct 2010

Resigned on 29 Mar 2017

Time on role 6 years, 5 months, 7 days

KNOX, Andrea

Director

Display Assistant

RESIGNED

Assigned on 18 Jun 1993

Resigned on 16 Aug 1996

Time on role 3 years, 1 month, 28 days

MEAD, Adrienne

Director

Security Officer

RESIGNED

Assigned on

Resigned on 31 Oct 1996

Time on role 27 years, 6 months, 27 days

NOPS, Claire Allison

Director

Architectural Designer

RESIGNED

Assigned on

Resigned on 27 May 1999

Time on role 25 years, 1 day

SHERIDAN, Jay

Director

Hairdresser

RESIGNED

Assigned on

Resigned on 03 Apr 1992

Time on role 32 years, 1 month, 25 days

VAUGHAN, Joanne Marie

Director

It Consultant

RESIGNED

Assigned on 26 Jul 1999

Resigned on 03 Jul 2000

Time on role 11 months, 8 days

WIGHTWICK, Ben

Director

It Analyst

RESIGNED

Assigned on 14 May 2004

Resigned on 23 Feb 2007

Time on role 2 years, 9 months, 9 days

WYATT, Monica

Director

Nurse

RESIGNED

Assigned on

Resigned on 18 Jun 1993

Time on role 30 years, 11 months, 10 days


Some Companies

ENTICOTT DESIGN LIMITED

32 SEYMOUR ROAD,EAST MOLESEY,KT8 0PB

Number:06548582
Status:ACTIVE
Category:Private Limited Company

MAYFAIR SHINE LTD

17 BEALE STREET,DUNSTABLE,LU6 1LZ

Number:11420089
Status:ACTIVE
Category:Private Limited Company

MOTIONFISH MEDIA PROJECT C.I.C.

34B YORK WAY,LONDON,N1 9AB

Number:09255076
Status:ACTIVE
Category:Community Interest Company

PINK SALMON EXPRESS LTD

THE CONCESSION, UNIT34, MECURY MALL,ROMFORD,RM1 3EE

Number:11706235
Status:ACTIVE
Category:Private Limited Company

PRISM EXECUTIVE RECRUITMENT LIMITED

INDEX HOUSE,ASCOT,SL5 7ET

Number:04383721
Status:ACTIVE
Category:Private Limited Company

THE DIESEL AND ELECTRIC PRESERVATION GROUP LIMITED

THE OLD GOODS SHED,WILLITON,TA4 4RQ

Number:02193894
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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