DELAPRE COURT (MANAGEMENT) LIMITED

Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire
StatusACTIVE
Company No.01885484
CategoryPrivate Limited Company
Incorporated12 Feb 1985
Age39 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

DELAPRE COURT (MANAGEMENT) LIMITED is an active private limited company with number 01885484. It was incorporated 39 years, 3 months, 16 days ago, on 12 February 1985. The company address is Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire.



People

ORCHARD BLOCK MANAGEMENT SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 15 May 2018

Current time on role 6 years, 13 days

COLEMAN, Andrew John

Director

Manager - Golf Complex

ACTIVE

Assigned on 01 Oct 2017

Current time on role 6 years, 7 months, 27 days

ELTHAM, Carol Anne

Director

Local Government

ACTIVE

Assigned on 20 Nov 2006

Current time on role 17 years, 6 months, 8 days

GIDDINGS, Trevor Mark

Director

Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 21 days

RICKETTS, Rebecca

Director

Director

ACTIVE

Assigned on 20 Sep 2010

Current time on role 13 years, 8 months, 8 days

SMEATHERS, John Frank

Director

It Manager

ACTIVE

Assigned on 29 Apr 2015

Current time on role 9 years, 29 days

GATENBY, Richard

Secretary

RESIGNED

Assigned on

Resigned on 26 Apr 2013

Time on role 11 years, 1 month, 2 days

SOCHA, John

Secretary

RESIGNED

Assigned on 27 Mar 2012

Resigned on 15 May 2018

Time on role 6 years, 1 month, 19 days

BEDDEN, Patricia Ann

Director

Retired

RESIGNED

Assigned on 12 Oct 1993

Resigned on 14 Nov 1994

Time on role 1 year, 1 month, 2 days

BIGGS, David Bailey

Director

Director

RESIGNED

Assigned on 05 Oct 1999

Resigned on 18 Oct 2004

Time on role 5 years, 13 days

BOND, Sandra Ann

Director

Turf Accountant

RESIGNED

Assigned on

Resigned on 04 Jul 1994

Time on role 29 years, 10 months, 24 days

BROWNE, Deborah Anne

Director

Manageress

RESIGNED

Assigned on 14 Nov 1994

Resigned on 31 Oct 1996

Time on role 1 year, 11 months, 17 days

CLARK, Lois Margaret

Director

Retired - Nurse

RESIGNED

Assigned on 31 Mar 2012

Resigned on 11 Oct 2018

Time on role 6 years, 6 months, 11 days

CLAYTON, Andrew Richard William

Director

Barristers Clerk

RESIGNED

Assigned on 12 Nov 2002

Resigned on 15 Sep 2004

Time on role 1 year, 10 months, 3 days

COLEMAN, Andrew John

Director

Manager Golf Complex

RESIGNED

Assigned on 03 Dec 2007

Resigned on 22 Nov 2013

Time on role 5 years, 11 months, 19 days

COUROUBLE, John Dominic

Director

Local Government Officer

RESIGNED

Assigned on 16 Aug 2004

Resigned on 05 May 2005

Time on role 8 months, 20 days

DUFFY, Judith Ann

Director

Senior Dental Nurse/Practice Manager

RESIGNED

Assigned on 29 Apr 2015

Resigned on 15 Sep 2016

Time on role 1 year, 4 months, 16 days

ELLIOTT, Neil Martin Paul

Director

Painter & Decorator

RESIGNED

Assigned on 14 Nov 1994

Resigned on 31 Jan 1998

Time on role 3 years, 2 months, 17 days

FENTANES, Isabel Lamas

Director

Teacher

RESIGNED

Assigned on 12 Nov 2002

Resigned on 11 Nov 2003

Time on role 11 months, 29 days

FIELD, Tara Jayne

Director

Project Manager Telecommunicat

RESIGNED

Assigned on 20 Feb 2006

Resigned on 09 Dec 2006

Time on role 9 months, 17 days

FOLLOWELL, Stephen Ross

Director

Postman

RESIGNED

Assigned on 20 Jun 2005

Resigned on 20 Feb 2006

Time on role 8 months

GALLAGHER, Julia Anne

Director

Nurse

RESIGNED

Assigned on 21 Nov 2005

Resigned on 03 Dec 2007

Time on role 2 years, 12 days

GATENBY, Marjorie Helen

Director

Retired

RESIGNED

Assigned on 12 Oct 1993

Resigned on 08 Aug 2011

Time on role 17 years, 9 months, 27 days

GIDDINGS, Trevor Mark

Director

General Manager

RESIGNED

Assigned on 29 Apr 2015

Resigned on 21 Jun 2021

Time on role 6 years, 1 month, 22 days

GIDDINGS, Trevor Mark

Director

General Manager - Printing Company

RESIGNED

Assigned on

Resigned on 05 Mar 2013

Time on role 11 years, 2 months, 23 days

HOOPER, Adam

Director

Consultant

RESIGNED

Assigned on 20 Nov 2013

Resigned on 31 Aug 2014

Time on role 9 months, 11 days

HOUGHTON, Joy

Director

Secretary

RESIGNED

Assigned on 15 Dec 1992

Resigned on 21 Sep 1993

Time on role 9 months, 6 days

JOHNSON, Yvonne Joan

Director

Secretary

RESIGNED

Assigned on 08 Aug 1994

Resigned on 13 May 2002

Time on role 7 years, 9 months, 5 days

LANGDON, Roger George

Director

Retired

RESIGNED

Assigned on 09 Dec 1996

Resigned on 09 Oct 2000

Time on role 3 years, 10 months

LUCK, Dorothy

Director

Retired

RESIGNED

Assigned on 12 Oct 1993

Resigned on 14 Nov 1994

Time on role 1 year, 1 month, 2 days

MCINNES, Andrew Skene

Director

Warehouse Manager

RESIGNED

Assigned on 06 Nov 2000

Resigned on 12 Nov 2002

Time on role 2 years, 6 days

SWAAB, Simon John

Director

Retired

RESIGNED

Assigned on 06 Nov 2000

Resigned on 31 Mar 2012

Time on role 11 years, 4 months, 25 days

WALL, Constance Beryl

Director

Retired

RESIGNED

Assigned on 09 Dec 1996

Resigned on 31 Oct 2001

Time on role 4 years, 10 months, 22 days

WELLS, Stuart

Director

Retired

RESIGNED

Assigned on 05 Oct 1998

Resigned on 01 Jun 2004

Time on role 5 years, 7 months, 27 days

WILSON, Clare Louise

Director

Prison Officer

RESIGNED

Assigned on 13 May 2002

Resigned on 11 Nov 2003

Time on role 1 year, 5 months, 29 days

WOOLSTON, Ruth

Director

Accounts Clerk

RESIGNED

Assigned on 12 Oct 1993

Resigned on 03 Nov 1997

Time on role 4 years, 22 days

YATES, Reginald Sydney

Director

Retired

RESIGNED

Assigned on 04 Nov 1997

Resigned on 26 Aug 2005

Time on role 7 years, 9 months, 22 days


Some Companies

B & K ROSETTE LIMITED

51 ABBOTSBURY WAY,SWINDON,SN25 4YA

Number:09050975
Status:ACTIVE
Category:Private Limited Company

CHEERBROOK FOOD LIMITED

17 ALVASTON BUSINESS PARK,NANTWICH,CW5 6PF

Number:07234169
Status:ACTIVE
Category:Private Limited Company

DICK TYLER CONSULTANCY LLP

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:OC404387
Status:ACTIVE
Category:Limited Liability Partnership

E COMMODITIES UK LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10961064
Status:ACTIVE
Category:Private Limited Company

LIGHTSOURCE SPV 209 LIMITED

7TH FLOOR,LONDON,EC1N 2HU

Number:08945636
Status:ACTIVE
Category:Private Limited Company

STYLE & RADIANT LIMITED

15 HENRIQUES STREET,LONDON,E1 1NB

Number:11557461
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