CIRCLEBOND PROPERTY MANAGEMENT LIMITED

Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-On-Sea, SS2 5TE, England
StatusACTIVE
Company No.01839466
CategoryPrivate Limited Company
Incorporated09 Aug 1984
Age39 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

CIRCLEBOND PROPERTY MANAGEMENT LIMITED is an active private limited company with number 01839466. It was incorporated 39 years, 9 months, 12 days ago, on 09 August 1984. The company address is Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-on-sea, SS2 5TE, England.



People

GATEWAY CORPORATE SOLUTIONS LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Aug 2019

Current time on role 4 years, 9 months

BROOKSTONE, Joseph

Director

Retired

ACTIVE

Assigned on

Current time on role

CARVALITO, Andrea

Director

Teacher

ACTIVE

Assigned on 25 Jul 2014

Current time on role 9 years, 9 months, 27 days

DAVIES, Roger

Director

Sales Manager

ACTIVE

Assigned on 28 Jun 2022

Current time on role 1 year, 10 months, 23 days

GILL-BLUETT, Carol Elizabeth Ann

Director

Retired

ACTIVE

Assigned on 28 Apr 2012

Current time on role 12 years, 23 days

HOOPER, James

Director

Printer

ACTIVE

Assigned on

Current time on role

THIRUCHELVAM, Janavikulam Kannappan, Dr

Director

Doctor

ACTIVE

Assigned on 12 Sep 2003

Current time on role 20 years, 8 months, 9 days

BROOKSTONE, Joseph

Secretary

RESIGNED

Assigned on

Resigned on 15 Jan 2015

Time on role 9 years, 4 months, 6 days

ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jun 2015

Resigned on 21 Aug 2019

Time on role 4 years, 2 months, 19 days

ISEC SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jan 2015

Resigned on 02 Jun 2015

Time on role 4 months, 18 days

CONNER, Roger Leon

Director

Metropolitan Police Civilian

RESIGNED

Assigned on 01 Apr 1995

Resigned on 22 May 1998

Time on role 3 years, 1 month, 21 days

DA PRATO, Gino

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 01 Apr 1995

Time on role 29 years, 1 month, 19 days

HAMPSHIRE, Rebecca Carolyn

Director

Personal Asst

RESIGNED

Assigned on 01 Jul 2002

Resigned on 12 Sep 2003

Time on role 1 year, 2 months, 11 days

JACKSON, Brian

Director

Psychiatric Nurse

RESIGNED

Assigned on

Resigned on 25 Jul 2014

Time on role 9 years, 9 months, 26 days

MCQUADE, Amanda

Director

House Wife

RESIGNED

Assigned on 22 May 1998

Resigned on 01 Jul 2002

Time on role 4 years, 1 month, 9 days

MESSENGER, Catherine

Director

Housewife

RESIGNED

Assigned on

Resigned on 27 Jan 2009

Time on role 15 years, 3 months, 24 days

MURRAY, Alan

Director

Company Director

RESIGNED

Assigned on 18 May 2018

Resigned on 01 Apr 2022

Time on role 3 years, 10 months, 14 days

MURRAY, Gloria

Director

Housewife

RESIGNED

Assigned on

Resigned on 28 Mar 2016

Time on role 8 years, 1 month, 23 days


Some Companies

AUA ENTERPRISES LIMITED

AUA NATIONAL OFFICE THE UNIVERSITY OF MANCHESTER,SACKVILLE STREET,M60 1QD

Number:07814323
Status:ACTIVE
Category:Private Limited Company

BASE CHEMICALS LIMITED

UNIT 20 ASHVILLE TRADING ESTATE,WHETSTONE,LE8 6NU

Number:06992838
Status:ACTIVE
Category:Private Limited Company

BEBYO TRANS LTD

50 BUCKLEY ROAD,LEAMINGTON SPA,CV32 7QQ

Number:11095322
Status:ACTIVE
Category:Private Limited Company

MAINTAIN PS LIMITED

WESTCLIFF HOUSE,BROMLEY,BR2 9QY

Number:10804372
Status:ACTIVE
Category:Private Limited Company

MI LA GROUP LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:09444617
Status:ACTIVE
Category:Private Limited Company

S3S IT LTD

THE BOAT HOUSE,WISBECH,PE13 3BH

Number:08419785
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