34 GUNTERSTONE ROAD MANAGEMENT COMPANY LIMITED

3rd Floor Crown House 3rd Floor Crown House, Loughton, IG10 4LG, Essex
StatusACTIVE
Company No.01899967
CategoryPrivate Limited Company
Incorporated27 Mar 1985
Age39 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

34 GUNTERSTONE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 01899967. It was incorporated 39 years, 1 month, 21 days ago, on 27 March 1985. The company address is 3rd Floor Crown House 3rd Floor Crown House, Loughton, IG10 4LG, Essex.



People

CLARIDGE, Thomas James

Director

Company Director

ACTIVE

Assigned on 12 Jan 2011

Current time on role 13 years, 4 months, 5 days

LIN, Lin

Director

Company Director

ACTIVE

Assigned on 01 Jun 2010

Current time on role 13 years, 11 months, 16 days

YATES, Mark

Director

Retailer

ACTIVE

Assigned on 01 Nov 2000

Current time on role 23 years, 6 months, 16 days

BINGHAM, Elizabeth Bridget Mary

Secretary

Housewife

RESIGNED

Assigned on 30 Apr 1993

Resigned on 01 Oct 1998

Time on role 5 years, 5 months, 1 day

DICK, Elizabeth Margaret

Secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 30 Apr 2004

Time on role 5 years, 6 months, 29 days

KELLY, Diarmund Blake

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 17 days

CSCS NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Apr 2004

Resigned on 15 Jul 2010

Time on role 6 years, 2 months, 15 days

ARNAOUTOGLOU, Emmanouella

Director

None

RESIGNED

Assigned on 01 Mar 2010

Resigned on 01 Oct 2013

Time on role 3 years, 6 months, 30 days

BINGHAM, Elizabeth Bridget Mary

Director

Housewife

RESIGNED

Assigned on 30 Apr 1993

Resigned on 01 Oct 1998

Time on role 5 years, 5 months, 1 day

BINGHAM, Stephen Dennis

Director

National Director Plan International Uk

RESIGNED

Assigned on

Resigned on 01 Oct 1998

Time on role 25 years, 7 months, 16 days

CLARKE, Victoria

Director

Company Director

RESIGNED

Assigned on 10 Feb 2017

Resigned on 09 Dec 2022

Time on role 5 years, 9 months, 27 days

FLEURY, Clive

Director

Film Director

RESIGNED

Assigned on

Resigned on 01 Nov 2000

Time on role 23 years, 6 months, 16 days

JONES, Michael David

Director

Company Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 10 Feb 2017

Time on role 3 years, 4 months, 9 days

JONES, Naomi Elisabeth

Director

Company Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 10 Feb 2017

Time on role 3 years, 4 months, 9 days

KELLY, Diarmund Blake

Director

Actor

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 17 days

KELLY, Mary Ida

Director

Retired

RESIGNED

Assigned on 01 Jan 1995

Resigned on 01 Nov 2000

Time on role 5 years, 10 months

LEGERTON, Henry

Director

Retired

RESIGNED

Assigned on

Resigned on 16 Nov 1998

Time on role 25 years, 6 months, 1 day


Some Companies

AFTERGLOW DESIGN LIMITED

19 CROSS LANE,WIGAN,WN5 7DB

Number:09291747
Status:ACTIVE
Category:Private Limited Company

ARIES INTERNATIONAL FREIGHT LIMITED

THE ANNEX,ASHFORD,TW15 3QN

Number:09904258
Status:ACTIVE
Category:Private Limited Company

BRENNAN STRATEGIC LIMITED

11 NETHEREDGE CLOSE,KNARESBOROUGH,HG5 9BZ

Number:10134444
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C N C TECHNOLOGY LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:06827393
Status:ACTIVE
Category:Private Limited Company

NEW KINGSTON LIMITED

49 BLACKBIRD HILL,LONDON,NW9 8RS

Number:10980730
Status:ACTIVE
Category:Private Limited Company

QVM LIMITED

12 ROSS CLOSE,NORTHOLT,UB5 4GZ

Number:10556971
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