SNELLS WOOD COURT MANAGEMENT LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.01791977
Category
Incorporated15 Feb 1984
Age40 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

SNELLS WOOD COURT MANAGEMENT LIMITED is an active with number 01791977. It was incorporated 40 years, 3 months, 1 day ago, on 15 February 1984. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Jun 2011

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

ANDREWS, Geoffrey

Director

None

ACTIVE

Assigned on 30 Sep 2016

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

GOTHANDARAMAN, Vinod

Director

None Stated

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 2 months, 16 days

HAWLEY, Aidrian John Anthony

Director

Consultant

ACTIVE

Assigned on 15 Oct 2008

Current time on role 15 years, 7 months, 1 day

HULLS, Kenneth

Director

None Stated

ACTIVE

Assigned on 10 Oct 2019

Current time on role 4 years, 7 months, 6 days

THORNDIKE, Vera Wynne

Director

Retired

ACTIVE

Assigned on 13 Sep 2006

Current time on role 17 years, 8 months, 3 days

HOWES, Peter

Secretary

Company Director

RESIGNED

Assigned on 06 Mar 1997

Resigned on 22 Oct 1998

Time on role 1 year, 7 months, 16 days

ROBB, John Leggat

Secretary

Retired

RESIGNED

Assigned on 21 Apr 2005

Resigned on 11 Mar 2009

Time on role 3 years, 10 months, 20 days

WILSON, William Peter Long

Secretary

Retired

RESIGNED

Assigned on 22 Oct 1998

Resigned on 22 Oct 1998

Time on role

WILSON, William Peter Long

Secretary

Retired Company Director

RESIGNED

Assigned on 22 Oct 1998

Resigned on 21 Apr 2005

Time on role 6 years, 5 months, 30 days

WILSON, William Peter Long

Secretary

Retired

RESIGNED

Assigned on

Resigned on 06 Mar 1997

Time on role 27 years, 2 months, 10 days

RED BRICK COMPANY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Jun 2010

Resigned on 09 Jun 2011

Time on role 1 year

BOYES, Albert Leslie

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Mar 2004

Time on role 20 years, 1 month, 28 days

CUTCLIFFE, Nicholas Paul

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Mar 2006

Time on role 18 years, 1 month, 25 days

ELLABY, William Harry

Director

Accountant

RESIGNED

Assigned on

Resigned on 02 May 1991

Time on role 33 years, 14 days

FOSTER, Edwin Harold

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Mar 1997

Time on role 27 years, 2 months, 10 days

FRAMPTON, William Rodmell

Director

Retired

RESIGNED

Assigned on 22 Mar 1994

Resigned on 15 Nov 1999

Time on role 5 years, 7 months, 24 days

GRAY, Joan

Director

Retired

RESIGNED

Assigned on 17 Mar 1992

Resigned on 21 Apr 2005

Time on role 13 years, 1 month, 4 days

GREY-MORGAN, Colyn, Professor

Director

Retired

RESIGNED

Assigned on 02 Mar 1999

Resigned on 19 Mar 2008

Time on role 9 years, 17 days

HOWES, Peter

Director

Company Director

RESIGNED

Assigned on 06 Mar 1997

Resigned on 14 Mar 2002

Time on role 5 years, 8 days

LAWRENCE, Sarah

Director

Parttime Nurse

RESIGNED

Assigned on

Resigned on 12 Dec 1991

Time on role 32 years, 5 months, 4 days

MACDONALD, John William

Director

None

RESIGNED

Assigned on 01 Jun 2011

Resigned on 30 Sep 2016

Time on role 5 years, 3 months, 29 days

MOORE, Ann Margaret

Director

None

RESIGNED

Assigned on 01 Jun 2011

Resigned on 26 Oct 2016

Time on role 5 years, 4 months, 25 days

MOORE, Ian Keith

Director

Retired

RESIGNED

Assigned on 18 Mar 2004

Resigned on 31 Mar 2011

Time on role 7 years, 13 days

PRICE, Geoffrey Edwin

Director

Retired

RESIGNED

Assigned on

Resigned on 09 Jan 1992

Time on role 32 years, 4 months, 7 days

PRICE, Kathleen Betty

Director

Company Director

RESIGNED

Assigned on 17 Mar 1992

Resigned on 10 Jun 2004

Time on role 12 years, 2 months, 24 days

ROBB, John Leggat

Director

Retired

RESIGNED

Assigned on 14 Mar 2002

Resigned on 11 Mar 2009

Time on role 6 years, 11 months, 28 days

THOMSON, Alexander Frederick Fearon

Director

Retired

RESIGNED

Assigned on 23 Mar 1993

Resigned on 01 Dec 1995

Time on role 2 years, 8 months, 9 days

THOMSON, Victor William

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Jan 1998

Time on role 26 years, 4 months, 10 days

WHITSON, Derek Alan David

Director

Retired

RESIGNED

Assigned on 21 Apr 2005

Resigned on 09 Dec 2011

Time on role 6 years, 7 months, 18 days

WILSON, William Peter Long

Director

Retired Company Director

RESIGNED

Assigned on 23 Jan 1997

Resigned on 04 Mar 2009

Time on role 12 years, 1 month, 12 days


Some Companies

AEVP SERVICES LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:09267344
Status:ACTIVE
Category:Private Limited Company

BLAZEWAY ENGINEERING LIMITED

MILLBANK TOWER,LONDON,SW1P 4QP

Number:05356014
Status:ACTIVE
Category:Private Limited Company

ELECTRIC-CALL LTD

6 FIELD CLOSE,CHESHAM,HP5 3LB

Number:04875047
Status:ACTIVE
Category:Private Limited Company

IDOR FINANCE COMPANY LIMITED

16 KHARTOUM ROAD,ILFORD,IG1 2NP

Number:00752094
Status:ACTIVE
Category:Private Limited Company

SMALLBOXES ACCOUNTING LTD

10 WESTLAND,IPSWICH,IP5 3SL

Number:07784239
Status:ACTIVE
Category:Private Limited Company

THE SIX BELLS ST. ALBANS LIMITED

THE OLD CHURCH,ST. ALBANS,AL3 4DH

Number:09374387
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