TUDOR MILL MANAGEMENT COMPANY LIMITED

16 Manor Courtyard 16 Manor Courtyard, High Wycombe, HP13 5RE, Buckinghamshire
StatusACTIVE
Company No.01927968
CategoryPrivate Limited Company
Incorporated02 Jul 1985
Age38 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

TUDOR MILL MANAGEMENT COMPANY LIMITED is an active private limited company with number 01927968. It was incorporated 38 years, 10 months, 16 days ago, on 02 July 1985. The company address is 16 Manor Courtyard 16 Manor Courtyard, High Wycombe, HP13 5RE, Buckinghamshire.



People

LMS SHERIDANS LTD

Corporate-secretary

ACTIVE

Assigned on 22 Apr 2003

Current time on role 21 years, 26 days

BLACKWELL, David Charles

Director

Quantity Surveyor

ACTIVE

Assigned on 03 Jun 2015

Current time on role 8 years, 11 months, 15 days

DOWSETT, Clare

Director

None

ACTIVE

Assigned on 08 May 2013

Current time on role 11 years, 10 days

HUGHES, Timothy Charles

Director

It Consultant

ACTIVE

Assigned on 06 Feb 2008

Current time on role 16 years, 3 months, 12 days

RANDALL, Grace Helen

Secretary

RESIGNED

Assigned on 16 Dec 1997

Resigned on 23 Apr 1998

Time on role 4 months, 7 days

WAPLINGTON, Janet Ann

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 1997

Time on role 26 years, 5 months, 2 days

BRIGHT WILLIS

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2000

Resigned on 20 Nov 2001

Time on role 1 year, 1 month, 19 days

IJS PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Feb 2002

Resigned on 22 Apr 2003

Time on role 1 year, 2 months, 16 days

WELLING & PARTNERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Apr 1998

Resigned on 01 Oct 2000

Time on role 2 years, 5 months, 8 days

BOARDMAN, Sean Richard

Director

Manager

RESIGNED

Assigned on 06 Sep 2004

Resigned on 03 Jun 2015

Time on role 10 years, 8 months, 27 days

BROOKES, Diana

Director

Accountant

RESIGNED

Assigned on

Resigned on 27 Sep 2000

Time on role 23 years, 7 months, 21 days

CHAPMAN, Nigel Walter Alan

Director

Investment Manager

RESIGNED

Assigned on 31 Jul 1997

Resigned on 19 Feb 1999

Time on role 1 year, 6 months, 19 days

CROWLEY, Bridget Ann

Director

Retired

RESIGNED

Assigned on 06 Sep 2004

Resigned on 20 Aug 2009

Time on role 4 years, 11 months, 14 days

EVANS, Lynne Anita

Director

Branch Manager

RESIGNED

Assigned on 17 Nov 1994

Resigned on 07 Aug 1997

Time on role 2 years, 8 months, 20 days

FINNEY, Hannah Kate

Director

Property

RESIGNED

Assigned on 28 Jan 2000

Resigned on 24 Apr 2004

Time on role 4 years, 2 months, 27 days

FLINT, Craig Alan

Director

Advertising Manager

RESIGNED

Assigned on

Resigned on 23 Jul 1996

Time on role 27 years, 9 months, 25 days

HASKEY, William George

Director

Agent

RESIGNED

Assigned on 12 Aug 1993

Resigned on 23 May 2001

Time on role 7 years, 9 months, 11 days

HERBERT, John Robert

Director

Director

RESIGNED

Assigned on 31 Jul 1997

Resigned on 01 Sep 2004

Time on role 7 years, 1 month, 1 day

HEWETT, Eileen Dorothy

Director

Marketing Manager

RESIGNED

Assigned on 23 Jul 1996

Resigned on 30 Jul 1998

Time on role 2 years, 7 days

LANDER, Violet Sophia

Director

Retired

RESIGNED

Assigned on 21 Mar 2000

Resigned on 06 Feb 2002

Time on role 1 year, 10 months, 16 days

MCLAREN, Neil

Director

Property

RESIGNED

Assigned on 28 Jan 2000

Resigned on 21 Aug 2004

Time on role 4 years, 6 months, 24 days

MORGAN, Kimberley

Director

Teacher

RESIGNED

Assigned on 12 May 2006

Resigned on 20 Aug 2009

Time on role 3 years, 3 months, 8 days

O'KEEFFE, Abigail Clare

Director

None

RESIGNED

Assigned on 03 Jun 2015

Resigned on 02 Mar 2023

Time on role 7 years, 8 months, 29 days

OKEEFFE, Abi

Director

None

RESIGNED

Assigned on 20 Aug 2009

Resigned on 22 Mar 2013

Time on role 3 years, 7 months, 2 days

PEGRUM, Katherine

Director

Licensee

RESIGNED

Assigned on 25 Apr 2006

Resigned on 20 Aug 2009

Time on role 3 years, 3 months, 25 days

ROBSON, Geoffrey John

Director

Financial Advisor

RESIGNED

Assigned on 30 Jul 1998

Resigned on 07 Sep 1999

Time on role 1 year, 1 month, 8 days

SHEPHARD, Peter Henry

Director

Biomedical Engineer

RESIGNED

Assigned on 31 Jul 1997

Resigned on 23 Apr 1998

Time on role 8 months, 23 days

STOBBS, Lorna

Director

Retired Registrar Births, Deaths, Marriages

RESIGNED

Assigned on 13 Apr 2012

Resigned on 26 Sep 2014

Time on role 2 years, 5 months, 13 days

TACKLEY, Raymond Michael

Director

Broadcast Consultant

RESIGNED

Assigned on 20 Aug 2009

Resigned on 23 Jun 2023

Time on role 13 years, 10 months, 3 days

WAPLINGTON, Janet Ann

Director

Systems Analyst

RESIGNED

Assigned on 12 Aug 1993

Resigned on 16 Dec 1997

Time on role 4 years, 4 months, 4 days

WHITTLE, Julie

Director

Analyst Programmer

RESIGNED

Assigned on 13 May 2003

Resigned on 30 Nov 2006

Time on role 3 years, 6 months, 17 days


Some Companies

ALLEN EXECUTIVE SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11337853
Status:ACTIVE
Category:Private Limited Company

COCOA LIMITED

9 CLARENCE PARADE,GLOUCESTERSHIRE,GL50 3NY

Number:05701892
Status:ACTIVE
Category:Private Limited Company

DRP VETERINARY SERVICES LTD

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11607380
Status:ACTIVE
Category:Private Limited Company

IDEAS MADE LTD

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:10365771
Status:ACTIVE
Category:Private Limited Company

SANDREX PRODUCTS L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL027356
Status:ACTIVE
Category:Limited Partnership

SCHOTT TRANSPORT LIMITED

UNIT 30 LINGFIELD POINT,DARLINGTON,DL1 1RW

Number:03934562
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