HERMITAGE MANAGEMENT LIMITED

69 Victoria Road 69 Victoria Road, Surrey, KT6 4NX
StatusACTIVE
Company No.01921015
CategoryPrivate Limited Company
Incorporated10 Jun 1985
Age38 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

HERMITAGE MANAGEMENT LIMITED is an active private limited company with number 01921015. It was incorporated 38 years, 11 months, 20 days ago, on 10 June 1985. The company address is 69 Victoria Road 69 Victoria Road, Surrey, KT6 4NX.



People

HEALD, Robert Douglas Spencer

Secretary

ACTIVE

Assigned on 30 May 2002

Current time on role 22 years

HAYWARD, Christopher Lawrence

Director

Retired

ACTIVE

Assigned on 09 Nov 2017

Current time on role 6 years, 6 months, 21 days

MACER, Myra

Director

Exec Services Asst

ACTIVE

Assigned on 05 Oct 1999

Current time on role 24 years, 7 months, 25 days

MAIRS, Susanne

Director

Facilities Manager

ACTIVE

Assigned on 05 Oct 1999

Current time on role 24 years, 7 months, 25 days

RANSOM, John Stuart

Director

Business Manager

ACTIVE

Assigned on 01 Jul 1993

Current time on role 30 years, 10 months, 29 days

GRIFFIN, Nicholas Patrick

Secretary

Property Management

RESIGNED

Assigned on 21 Oct 1999

Resigned on 30 May 2002

Time on role 2 years, 7 months, 9 days

WHITE, Malcolm John

Secretary

RESIGNED

Assigned on

Resigned on 21 Oct 1999

Time on role 24 years, 7 months, 9 days

BOURQUI, Robert Lucian, Chairman

Director

Retired

RESIGNED

Assigned on 02 Mar 1992

Resigned on 01 Jul 1993

Time on role 1 year, 3 months, 29 days

COX, John Llewellin

Director

Retired

RESIGNED

Assigned on 10 May 1994

Resigned on 11 Nov 1998

Time on role 4 years, 6 months, 1 day

RAWLINS, Elizabeth

Director

Director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 11 Nov 1998

Time on role 3 years, 1 month, 13 days

RAWLINS, Joan Elizabeth

Director

Retired

RESIGNED

Assigned on 30 Mar 2007

Resigned on 28 Sep 2010

Time on role 3 years, 5 months, 29 days

RYAN, Violet Mary, Director

Director

Publican

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 10 months, 29 days

SHAW, John Frederick

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 1993

Resigned on 02 Oct 2014

Time on role 21 years, 3 months, 1 day

WADDLETON, John Martin

Director

Headteacher Retired

RESIGNED

Assigned on 16 Aug 2006

Resigned on 03 Apr 2019

Time on role 12 years, 7 months, 18 days

WALKER, Anthony John, Doctor

Director

University Lecturer

RESIGNED

Assigned on 25 Nov 2004

Resigned on 06 Jul 2007

Time on role 2 years, 7 months, 11 days

WHITE, Malcolm John

Director

Accountant

RESIGNED

Assigned on

Resigned on 27 Nov 2002

Time on role 21 years, 6 months, 3 days

WITHEY, Dominique Elisabeth

Director

Pa/Office Manager

RESIGNED

Assigned on 06 Nov 2014

Resigned on 24 May 2017

Time on role 2 years, 6 months, 18 days


Some Companies

ATLAS INTERACTIVE DIGITAL LIMITED

SUITE 2.3,LONDON,SW1E 9PE

Number:10726750
Status:ACTIVE
Category:Private Limited Company

GREAT TUSKER MARITIME LIMITED

18, KING WILLIAM STREET,LONDON,EC4N 7BP

Number:11498134
Status:ACTIVE
Category:Private Limited Company

M & E COMMERCIAL & FABRICATIONS LTD

10 JERUSALEM COTTAGES,SKELLINGTHORPE,LN6 4RN

Number:09686723
Status:ACTIVE
Category:Private Limited Company

OOH-LA-LA LTD

CHIRK LODGE,ROMSEY,SO51 7NF

Number:11884768
Status:ACTIVE
Category:Private Limited Company

PETERILL TERRACE ROADWAY LIMITED

THE GRANGE LEEDS ROAD,LEEDS,LS16 9JB

Number:09979228
Status:ACTIVE
Category:Private Limited Company

TFG FUND SERVICES LIMITED

41 EASTCHEAP,LONDON,EC3M 1DT

Number:06366191
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