CHANDOS HOUSE MANAGEMENT LIMITED

7 Cottons Meadow 7 Cottons Meadow, Hereford, HR2 9EW, Herefordshire
StatusACTIVE
Company No.01915862
CategoryPrivate Limited Company
Incorporated22 May 1985
Age39 years, 5 days
JurisdictionEngland Wales

SUMMARY

CHANDOS HOUSE MANAGEMENT LIMITED is an active private limited company with number 01915862. It was incorporated 39 years, 5 days ago, on 22 May 1985. The company address is 7 Cottons Meadow 7 Cottons Meadow, Hereford, HR2 9EW, Herefordshire.



People

WILLIAMS, Michael Andrew

Secretary

ACTIVE

Assigned on 24 May 2013

Current time on role 11 years, 3 days

WILLIAMS, Patricia

Director

Company Director

ACTIVE

Assigned on 13 Sep 2005

Current time on role 18 years, 8 months, 14 days

AMODEO, Fiorella

Secretary

RESIGNED

Assigned on 01 Jun 2005

Resigned on 01 Apr 2007

Time on role 1 year, 10 months

BEAVAN, Phillip John

Secretary

Company Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 14 Apr 1999

Time on role 5 years, 9 months, 13 days

HARLEY, Ruth Ginette

Secretary

Asst Practice Manager

RESIGNED

Assigned on 23 May 1995

Resigned on 14 Apr 1999

Time on role 3 years, 10 months, 22 days

JONES, Margaret Rosemary

Secretary

RESIGNED

Assigned on 24 May 2004

Resigned on 01 Jun 2005

Time on role 1 year, 8 days

LARGE, Stephen David

Secretary

RESIGNED

Assigned on 24 Oct 2003

Resigned on 19 Sep 2004

Time on role 10 months, 26 days

POTTER, Mark Anthony

Secretary

Accountant

RESIGNED

Assigned on 14 Apr 1999

Resigned on 12 Jul 2003

Time on role 4 years, 2 months, 28 days

SOMERS, Sally Ann

Secretary

Medical Secretary

RESIGNED

Assigned on

Resigned on 13 Jul 1993

Time on role 30 years, 10 months, 14 days

WHITE, Richard

Secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 24 May 2013

Time on role 6 years, 1 month, 23 days

BEAVAN, Phillip John

Director

Company Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 12 Jun 2003

Time on role 9 years, 11 months, 11 days

CULLETON, Irene Joan

Director

Asst Manager

RESIGNED

Assigned on 20 Feb 2001

Resigned on 01 Mar 2004

Time on role 3 years, 9 days

HARLEY, Ruth Ginette

Director

Asst Practice Manager

RESIGNED

Assigned on 23 May 1995

Resigned on 14 Apr 1999

Time on role 3 years, 10 months, 22 days

HOOK, Douglas Raymond

Director

Shop Manager/Provation Service Assistant

RESIGNED

Assigned on

Resigned on 01 Jun 1995

Time on role 28 years, 11 months, 25 days

SOMERS, Sally Ann

Director

Medical Secretary

RESIGNED

Assigned on

Resigned on 13 Jul 1993

Time on role 30 years, 10 months, 14 days

WILLIAMS, Marion

Director

Company Director

RESIGNED

Assigned on 01 May 2004

Resigned on 13 Sep 2005

Time on role 1 year, 4 months, 12 days


Some Companies

1ST TOP GEAR LIMITED

198 LONDON ROAD,PORTSMOUTH,PO2 9JE

Number:03673681
Status:ACTIVE
Category:Private Limited Company

J LEATHERS LTD

26 OAKFIELD,SALE,M33 6WB

Number:11546269
Status:ACTIVE
Category:Private Limited Company

MILLION DOLLAR BEAUTY LTD

30 SEVENOAKS DRIVE,BOURNEMOUTH,BH7 7JQ

Number:11201079
Status:ACTIVE
Category:Private Limited Company

R & J BIRD CONTROL LTD

86 KNIGHTS ROAD, HOO,KENT,ME3 9BU

Number:05215387
Status:ACTIVE
Category:Private Limited Company

RAFOLI LIMITED

45 SOUTH STREET,ISLEWORTH,TW7 7AA

Number:10960315
Status:ACTIVE
Category:Private Limited Company

SS2BM LIMITED

22 HEARNVILLE ROAD,LONDON,SW12 8RR

Number:10513749
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