26 EARDLEY CRESCENT MANAGEMENT LIMITED

11 Greenleaf House 11 Greenleaf House, Potters Bar, EN6 1AE, Hertfordshire, United Kingdom
StatusACTIVE
Company No.01973420
CategoryPrivate Limited Company
Incorporated20 Dec 1985
Age38 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

26 EARDLEY CRESCENT MANAGEMENT LIMITED is an active private limited company with number 01973420. It was incorporated 38 years, 4 months, 17 days ago, on 20 December 1985. The company address is 11 Greenleaf House 11 Greenleaf House, Potters Bar, EN6 1AE, Hertfordshire, United Kingdom.



People

COURTAULD, Jonathan Louis

Director

Property Management

ACTIVE

Assigned on 02 Dec 1999

Current time on role 24 years, 5 months, 4 days

LIBLINC, Joelle Esther Therese

Director

Sales Executive

ACTIVE

Assigned on 19 May 2003

Current time on role 20 years, 11 months, 18 days

LIU, Louise

Director

Director Hedge Fund

ACTIVE

Assigned on 18 Mar 2019

Current time on role 5 years, 1 month, 19 days

MACMAHON, Eamon John

Director

Teacher

ACTIVE

Assigned on

Current time on role

COURTAULD, Jonathan Louis

Secretary

Property Management

RESIGNED

Assigned on 10 May 2002

Resigned on 11 Nov 2003

Time on role 1 year, 6 months, 1 day

HALSE, Jonathan Hugh

Secretary

Manager

RESIGNED

Assigned on 11 Nov 2003

Resigned on 31 Dec 2008

Time on role 5 years, 1 month, 20 days

JERRY, Helen Mary Elizabeth

Secretary

Lawyer

RESIGNED

Assigned on 16 Aug 1997

Resigned on 09 May 2002

Time on role 4 years, 8 months, 24 days

WELBOURN, Andrew Crompton

Secretary

RESIGNED

Assigned on 29 Apr 1993

Resigned on 01 Jul 1997

Time on role 4 years, 2 months, 2 days

WOLLOCOMBE, Fiona Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 08 Sep 1992

Time on role 31 years, 7 months, 28 days

WONG, Lock Heng

Secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1993

Time on role 31 years, 7 days

Q1 PROFESSIONAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Feb 2020

Resigned on 02 Nov 2022

Time on role 2 years, 8 months, 18 days

QUADRANT PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Jul 2009

Resigned on 13 Feb 2020

Time on role 10 years, 6 months, 26 days

ANDREAE, Simon Edward

Director

Writer

RESIGNED

Assigned on 26 Jan 1994

Resigned on 08 Sep 1997

Time on role 3 years, 7 months, 13 days

ANSTOCK, Reuben James

Director

Trainee Solicitor

RESIGNED

Assigned on 09 May 2007

Resigned on 01 Feb 2023

Time on role 15 years, 8 months, 23 days

BURGESS, James

Director

Advertising Executive

RESIGNED

Assigned on 26 Aug 1997

Resigned on 29 Sep 2000

Time on role 3 years, 1 month, 3 days

DELLA TORRE, Filippo Samuele

Director

Director, Food Industry

RESIGNED

Assigned on 18 Mar 2019

Resigned on 05 Jun 2023

Time on role 4 years, 2 months, 18 days

GIBSON, Lucinda Jane

Director

Fashion Buyers Assistant

RESIGNED

Assigned on 29 Sep 2000

Resigned on 04 Feb 2019

Time on role 18 years, 4 months, 5 days

HALSE, Jonathan Hugh

Director

Company Director

RESIGNED

Assigned on 19 May 2003

Resigned on 29 Aug 2007

Time on role 4 years, 3 months, 10 days

HAMOUDA, Sara

Director

Director

RESIGNED

Assigned on 06 Jan 1999

Resigned on 10 Oct 1999

Time on role 9 months, 4 days

JAMES, Todd

Director

Investment Banker

RESIGNED

Assigned on 09 Jul 1997

Resigned on 01 Apr 2001

Time on role 3 years, 8 months, 23 days

JERRY, Helen Mary Elizabeth

Director

Lawyer

RESIGNED

Assigned on 15 Jul 1996

Resigned on 09 May 2002

Time on role 5 years, 9 months, 25 days

PIKE, Nicholas St John

Director

Company Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 15 Jul 1996

Time on role 3 years, 6 months, 14 days

SUTCLIFFE, Elizabeth

Director

Director

RESIGNED

Assigned on

Resigned on 14 Apr 1997

Time on role 27 years, 22 days

THOMPSON, Susan Felicity

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1994

Time on role 30 years, 6 days

VASTA, Giuliano

Director

Student

RESIGNED

Assigned on 19 May 1998

Resigned on 23 Mar 2000

Time on role 1 year, 10 months, 4 days

VLAHAKIS, Emanuel George

Director

Doctor (Medicine)

RESIGNED

Assigned on 14 Apr 1997

Resigned on 11 May 1999

Time on role 2 years, 27 days

WELBOURN, Andrew Crompton

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 10 months, 5 days

WOLLOCOMBE, Fiona Elizabeth

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 08 Sep 1992

Time on role 31 years, 7 months, 28 days

WONG, Lock Heng

Director

Barrister

RESIGNED

Assigned on 01 Oct 1991

Resigned on 01 May 1996

Time on role 4 years, 7 months

CARTMELL PUBLIC RELATIONS LTD

Corporate-director

RESIGNED

Assigned on

Resigned on 15 Feb 2006

Time on role 18 years, 2 months, 21 days


Some Companies

ATWOOD TATE TEMPORARY RECRUITMENT LIMITED

C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP

Number:07195958
Status:ACTIVE
Category:Private Limited Company

FOREST PRIMARY CARE SERVICES LIMITED

500 LARKSHALL ROAD,LONDON,E4 9HH

Number:10747984
Status:ACTIVE
Category:Private Limited Company

JOHN MCGAHEY & SON LIMITED

JOHN MCGAHEY & SON LTD DUFFERIN ROAD,BELFAST,BT3 9AA

Number:NI010614
Status:ACTIVE
Category:Private Limited Company

NICK HEY WEALTH MANAGEMENT LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:05720570
Status:ACTIVE
Category:Private Limited Company

RADWIN SERVICES LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11689841
Status:ACTIVE
Category:Private Limited Company

TECHNICAM LIMITED

C/O CENTRAX INDUSTRIES LTD,NEWTON ABBOT,TQ12 4SQ

Number:03817787
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