TARNBROOK COURT (MANAGEMENT) LIMITED

Hml Hawksworth Gillingham House Hml Hawksworth Gillingham House, London, SW1V 1HU
StatusACTIVE
Company No.01778921
CategoryPrivate Limited Company
Incorporated16 Dec 1983
Age40 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

TARNBROOK COURT (MANAGEMENT) LIMITED is an active private limited company with number 01778921. It was incorporated 40 years, 4 months, 28 days ago, on 16 December 1983. The company address is Hml Hawksworth Gillingham House Hml Hawksworth Gillingham House, London, SW1V 1HU.



People

GRAVITA TRUSTEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Aug 2004

Current time on role 19 years, 8 months, 29 days

ANDERSON, Gillian Margaret

Director

Company Director

ACTIVE

Assigned on 01 Jun 2016

Current time on role 7 years, 11 months, 12 days

HASSON, Christopher John

Director

Director

ACTIVE

Assigned on 27 Feb 2023

Current time on role 1 year, 2 months, 14 days

MACCLANCY, Catherine

Director

Investor

ACTIVE

Assigned on 02 Oct 2008

Current time on role 15 years, 7 months, 11 days

ROBERTSON, Suzanne

Director

Company Director

ACTIVE

Assigned on 01 Nov 2008

Current time on role 15 years, 6 months, 12 days

ROCKLEY, Anthony Robert Lord

Director

Director

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 2 months, 12 days

COLEMAN, Anne

Secretary

RESIGNED

Assigned on

Resigned on 15 Aug 2004

Time on role 19 years, 8 months, 28 days

CREAK, Elizabeth

Director

Farmer

RESIGNED

Assigned on

Resigned on 03 Oct 1997

Time on role 26 years, 7 months, 10 days

CREMIN, David James

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jun 1995

Time on role 28 years, 11 months, 11 days

CRITCHLEY, Margaret Julia

Director

Director

RESIGNED

Assigned on 29 Nov 1995

Resigned on 03 Jun 2009

Time on role 13 years, 6 months, 4 days

CULLY, Shirley Katherine

Director

Site Services Manager

RESIGNED

Assigned on

Resigned on 14 Aug 1996

Time on role 27 years, 8 months, 29 days

EVERETT, Harriet Jane Spencer

Director

Manager Property Co

RESIGNED

Assigned on 23 Jul 2008

Resigned on 10 Nov 2015

Time on role 7 years, 3 months, 18 days

FERRIS, Noelle Catherine

Director

Property Management

RESIGNED

Assigned on 02 Oct 2008

Resigned on 19 Aug 2012

Time on role 3 years, 10 months, 17 days

FERRIS, Noelle Catherine

Director

Property Management

RESIGNED

Assigned on 29 Nov 1995

Resigned on 02 Oct 2008

Time on role 12 years, 10 months, 3 days

HILL, John Allan

Director

Consulting Engineer

RESIGNED

Assigned on 06 Mar 2002

Resigned on 02 Jan 2005

Time on role 2 years, 9 months, 27 days

MATHEW, Isabelle

Director

Company Managing Director

RESIGNED

Assigned on 15 Oct 1997

Resigned on 04 Oct 2006

Time on role 8 years, 11 months, 20 days

MATHEW, Thomas John

Director

Managing Director

RESIGNED

Assigned on 29 Nov 1995

Resigned on 02 May 2003

Time on role 7 years, 5 months, 3 days

MATTHEWS, Sylvia Constance

Director

Director

RESIGNED

Assigned on 28 Oct 1998

Resigned on 05 Oct 2001

Time on role 2 years, 11 months, 8 days

MILLER, Andrew William Michael Christi

Director

Farmer

RESIGNED

Assigned on 29 Nov 1995

Resigned on 01 Nov 2009

Time on role 13 years, 11 months, 2 days

MILLER, Elizabeth

Director

Director Property Company

RESIGNED

Assigned on

Resigned on 06 Feb 2002

Time on role 22 years, 3 months, 7 days

ROBERTSON, John Lihou

Director

Retired

RESIGNED

Assigned on 30 Nov 2015

Resigned on 01 Nov 2022

Time on role 6 years, 11 months, 1 day

ROBERTSON, Suzanne

Director

Director

RESIGNED

Assigned on 23 Jul 2008

Resigned on 02 Oct 2008

Time on role 2 months, 10 days

SAVERY, Caroline

Director

Director Property Company

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 29 years, 12 days

SEARLE, David Michael

Director

Estates Manager

RESIGNED

Assigned on 23 Jul 2008

Resigned on 01 Nov 2022

Time on role 14 years, 3 months, 9 days

ZETTER, Paul Isaac

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 05 Jun 2008

Time on role 15 years, 11 months, 8 days


Some Companies

EVOLEX INTL LTD

LYTCHETT HOUSE 13 FREELAND PARK - WAREHAM ROAD,DORSET BH16 6FA,BH16 6FA

Number:05337671
Status:ACTIVE
Category:Private Limited Company

GEM GIFTWARE LIMITED

52 ST JOHNS LANE,HALIFAX,HX1 2BW

Number:11135292
Status:ACTIVE
Category:Private Limited Company

IMRE-MIHALY KISS LTD

FLAT 3,LONDON,N20 0AF

Number:09830660
Status:ACTIVE
Category:Private Limited Company

IT PARTNER DATA RECOVERY LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10202465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACANA LIMITED

SUITE 1A SHIRE BUSINESS PARK,WORCESTER,WR4 9FA

Number:03594570
Status:ACTIVE
Category:Private Limited Company

SLEAFORD GALLERY ARTS TRUST LIMITED

28 CARRE STREET,SLEAFORD,NG34 7TR

Number:06580744
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