HOLLY ROAD NORTH MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.01856550
CategoryPrivate Limited Company
Incorporated17 Oct 1984
Age39 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

HOLLY ROAD NORTH MANAGEMENT COMPANY LIMITED is an active private limited company with number 01856550. It was incorporated 39 years, 6 months, 30 days ago, on 17 October 1984. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

HML COMPANY SECRETARY SERVICES

Corporate-secretary

ACTIVE

Assigned on 12 May 2014

Current time on role 10 years, 4 days

CATLOW, Grange Robert

Director

Retired

ACTIVE

Assigned on 07 Jun 2016

Current time on role 7 years, 11 months, 9 days

GARCIA DE LA NUEZ, Jorge

Director

Consultant Engineer

ACTIVE

Assigned on 17 Aug 2017

Current time on role 6 years, 8 months, 30 days

BAILEY, David

Secretary

Surveyor

RESIGNED

Assigned on 27 Sep 2004

Resigned on 01 Feb 2005

Time on role 4 months, 4 days

BUNCH, Helen

Secretary

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 27 Apr 2006

Time on role 1 year, 2 months, 26 days

FARRELL, Anthony Paul

Secretary

RESIGNED

Assigned on 06 Oct 2003

Resigned on 27 Sep 2004

Time on role 11 months, 21 days

GUTHRIE, Charles Alec

Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 28 Feb 2012

Time on role 5 years, 10 months, 4 days

MURRAY, Stephen Bruce

Secretary

RESIGNED

Assigned on 11 Sep 1991

Resigned on 06 Oct 2003

Time on role 12 years, 25 days

THE GUTHRIE PARTNERSHIP LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Feb 2012

Resigned on 12 May 2014

Time on role 2 years, 2 months, 13 days

BANKS, Margaret Eileen

Director

RESIGNED

Assigned on

Resigned on 28 Feb 2001

Time on role 23 years, 2 months, 18 days

CARTMELL, Jean Margaret

Director

Retired

RESIGNED

Assigned on 22 May 1997

Resigned on 27 Apr 2001

Time on role 3 years, 11 months, 5 days

CHICOT, Norma

Director

None Stated

RESIGNED

Assigned on 07 Jun 2016

Resigned on 07 Apr 2017

Time on role 10 months

COBB, Lilian

Director

Retired

RESIGNED

Assigned on 14 Nov 2006

Resigned on 27 Apr 2010

Time on role 3 years, 5 months, 13 days

COVENEY, Betty

Director

Retired

RESIGNED

Assigned on 17 Mar 1994

Resigned on 27 Apr 2010

Time on role 16 years, 1 month, 10 days

DAVIS, Marjorie Joyce

Director

Retired

RESIGNED

Assigned on 29 May 1998

Resigned on 06 Jul 2005

Time on role 7 years, 1 month, 8 days

DEVINE, Francis John

Director

RESIGNED

Assigned on

Resigned on 22 May 1997

Time on role 26 years, 11 months, 24 days

FAIRCLOUGH, Thomas

Director

Retired

RESIGNED

Assigned on 27 Apr 2010

Resigned on 05 Jul 2016

Time on role 6 years, 2 months, 8 days

HILTON, Irene

Director

RESIGNED

Assigned on

Resigned on 14 Nov 2006

Time on role 17 years, 6 months, 2 days

PILCHER, Roy, Professor

Director

RESIGNED

Assigned on

Resigned on 16 Mar 1994

Time on role 30 years, 2 months

SWALES, Anne

Director

RESIGNED

Assigned on

Resigned on 22 May 1997

Time on role 26 years, 11 months, 24 days


Some Companies

ASSESSED RISK LIMITED

52 DAISY BROOK,RWB,SN4 7FF

Number:10268684
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER J. JONES LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:04704986
Status:ACTIVE
Category:Private Limited Company

KMR LETTINGS & MANAGEMENT LTD

216 CONGLETON ROAD NORTH, 216,STOKE-ON-TRENT,ST7 3HF

Number:10947694
Status:ACTIVE
Category:Private Limited Company

NORMAC SPARES LIMITED

NORMAC HOUSE,DALMARNOCK,G40 4HG

Number:SC080765
Status:ACTIVE
Category:Private Limited Company

SASHA LEATHERS LIMITED

184 RICHMOND ROAD,ILFORD,IG1 2XL

Number:07850856
Status:ACTIVE
Category:Private Limited Company

SWANSHORE LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:10192215
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