CARISBROOKE COURT LIMITED

40 Howard Road 40 Howard Road, Leicester, LE2 1XG
StatusACTIVE
Company No.01942342
CategoryPrivate Limited Company
Incorporated28 Aug 1985
Age38 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

CARISBROOKE COURT LIMITED is an active private limited company with number 01942342. It was incorporated 38 years, 8 months, 22 days ago, on 28 August 1985. The company address is 40 Howard Road 40 Howard Road, Leicester, LE2 1XG.



People

BUTLIN PROPERTY SERVICES

Corporate-secretary

ACTIVE

Assigned on 15 Sep 2017

Current time on role 6 years, 8 months, 4 days

MYERS, Anthony

Director

Retired

ACTIVE

Assigned on 01 Sep 2015

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

BUTLIN, Peter William

Secretary

RESIGNED

Assigned on 01 Feb 2015

Resigned on 15 Sep 2017

Time on role 2 years, 7 months, 14 days

CARLISLE, Nigel

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 30 Jan 2014

Time on role 11 months, 29 days

CLULEY, Edith May

Secretary

RESIGNED

Assigned on

Resigned on 21 Jun 2001

Time on role 22 years, 10 months, 28 days

LLOYD, Ivan

Secretary

RESIGNED

Assigned on 30 Jan 2014

Resigned on 25 Apr 2014

Time on role 2 months, 26 days

RAVENHILL, John Ernest

Secretary

Chartered Surveyor

RESIGNED

Assigned on 21 Jun 2001

Resigned on 31 Jan 2013

Time on role 11 years, 7 months, 10 days

CPBIGWOOD MANAGEMENT LLP

Corporate-secretary

RESIGNED

Assigned on 25 Apr 2014

Resigned on 05 Dec 2014

Time on role 7 months, 10 days

BEVINGTON, Dorothy Mary

Director

Retired University Lecturer

RESIGNED

Assigned on 03 Sep 2002

Resigned on 26 Sep 2013

Time on role 11 years, 23 days

CLULEY, Edward Samuel

Director

Retired

RESIGNED

Assigned on

Resigned on 03 Sep 2002

Time on role 21 years, 8 months, 16 days

FORRYAN, Alfred Leonard

Director

Retired

RESIGNED

Assigned on 12 Oct 2004

Resigned on 30 Jun 2015

Time on role 10 years, 8 months, 18 days

FORRYAN, Alfred Leonard

Director

Retired

RESIGNED

Assigned on

Resigned on 03 Sep 2002

Time on role 21 years, 8 months, 16 days

MATTHEWS, Edward John

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Jun 2001

Time on role 22 years, 10 months, 28 days

MYERS, Anthony

Director

Sales Executive

RESIGNED

Assigned on 17 Oct 2003

Resigned on 23 Sep 2006

Time on role 2 years, 11 months, 6 days

PENRICE, John Alfred

Director

Retired

RESIGNED

Assigned on 01 Jul 2001

Resigned on 10 Apr 2008

Time on role 6 years, 9 months, 9 days

SANDS, Fiona Margaret

Director

Optometrist

RESIGNED

Assigned on 17 Oct 2003

Resigned on 20 Sep 2012

Time on role 8 years, 11 months, 3 days

SMITH, Robert

Director

Unknown

RESIGNED

Assigned on 01 Sep 2015

Resigned on 06 Jul 2017

Time on role 1 year, 10 months, 5 days


Some Companies

ECOMICRO TECHNOLOGY LTD.

95 MARINE COURT 95 MARINE COURT,PURFLEET,RM19 1ZX

Number:10992356
Status:ACTIVE
Category:Private Limited Company

EPOST LTD

8 PINNER VIEW,HARROW,HA1 4QA

Number:11109250
Status:ACTIVE
Category:Private Limited Company

FAT HIPPO NEWCASTLE LIMITED

390 CHILLINGHAM ROAD,NEWCASTLE UPON TYNE,NE6 5QX

Number:08767717
Status:ACTIVE
Category:Private Limited Company

FIRST TITLE INSURANCE PLC

ECA COURT, 24-26,SEVENOAKS,TN13 1DU

Number:01112603
Status:ACTIVE
Category:Public Limited Company

P M P ROOFING SERVICES LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:09437482
Status:ACTIVE
Category:Private Limited Company

PAPEL RECYCLING LTD

UNIT 12 SPLOTT INDUSTRIAL ESTATE,CARDIFF,CF24 5FF

Number:10867626
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