TELFORD YARD MANAGEMENT COMPANY LIMITED

D S House D S House, Croydon, CR0 1NG, Surrey, United Kingdom
StatusACTIVE
Company No.01982118
CategoryPrivate Limited Company
Incorporated24 Jan 1986
Age38 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

TELFORD YARD MANAGEMENT COMPANY LIMITED is an active private limited company with number 01982118. It was incorporated 38 years, 4 months, 7 days ago, on 24 January 1986. The company address is D S House D S House, Croydon, CR0 1NG, Surrey, United Kingdom.



People

ROWLAND, Marlina

Secretary

ACTIVE

Assigned on 15 Mar 2023

Current time on role 1 year, 2 months, 16 days

GILBERT, Justin Adam

Director

Consultant

ACTIVE

Assigned on 29 Jun 2020

Current time on role 3 years, 11 months, 2 days

HILL, Michael William

Director

Director

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 8 months, 3 days

HOWARD, Nick

Director

Director

ACTIVE

Assigned on 15 Dec 2021

Current time on role 2 years, 5 months, 16 days

ROWLAND, Marlina

Director

Director

ACTIVE

Assigned on 15 Mar 2023

Current time on role 1 year, 2 months, 16 days

SCHECKTER, Hugo Fawkes

Director

Director

ACTIVE

Assigned on 15 Dec 2021

Current time on role 2 years, 5 months, 16 days

WILLIAMS, David Stuart

Director

None

ACTIVE

Assigned on 20 Jun 2016

Current time on role 7 years, 11 months, 11 days

CLIVE, Kregar

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 1992

Time on role 32 years, 2 months, 1 day

CONNOR, Beverley

Secretary

RESIGNED

Assigned on 30 Jun 2020

Resigned on 15 Mar 2023

Time on role 2 years, 8 months, 15 days

EBERENZ, Sabine Lucie Claire

Secretary

RESIGNED

Assigned on 20 Jun 2016

Resigned on 27 Sep 2018

Time on role 2 years, 3 months, 7 days

ELDRED, Grant Richard

Secretary

Solicitor

RESIGNED

Assigned on 19 Jan 1993

Resigned on 12 Mar 1997

Time on role 4 years, 1 month, 24 days

HOWARD, Andrew Warren

Secretary

Retail Buyer

RESIGNED

Assigned on 03 Feb 2005

Resigned on 26 Jun 2016

Time on role 11 years, 4 months, 23 days

SOYKE MATTHEWS, Marcus

Secretary

It Consultant

RESIGNED

Assigned on 01 Dec 2002

Resigned on 03 Feb 2005

Time on role 2 years, 2 months, 2 days

RENDALL AND RITTNER LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Mar 1997

Resigned on 01 Dec 2002

Time on role 5 years, 8 months, 12 days

ATKINS, Amanda Jane

Director

None

RESIGNED

Assigned on 21 Jun 2016

Resigned on 31 May 2023

Time on role 6 years, 11 months, 10 days

BAXTER, Christopher John

Director

Director

RESIGNED

Assigned on 29 Mar 1994

Resigned on 01 Sep 1999

Time on role 5 years, 5 months, 3 days

BURTON, Stephen Mark

Director

Press Photographer

RESIGNED

Assigned on 04 Mar 1993

Resigned on 19 Mar 1996

Time on role 3 years, 15 days

CACCHIOLI, Enza

Director

None

RESIGNED

Assigned on 02 Jul 2015

Resigned on 16 May 2022

Time on role 6 years, 10 months, 14 days

CARPENTER, Kate

Director

Civil Engineer

RESIGNED

Assigned on 20 Jun 2016

Resigned on 15 Dec 2021

Time on role 5 years, 5 months, 25 days

CONNOR, Beverley

Director

Payment Security Manager

RESIGNED

Assigned on 30 Jun 2020

Resigned on 15 Mar 2023

Time on role 2 years, 8 months, 15 days

D'OLIER DUCKWORTH, Simon

Director

Company Director

RESIGNED

Assigned on 23 Apr 2013

Resigned on 02 Jul 2015

Time on role 2 years, 2 months, 9 days

DEWAR, Craig Stephen

Director

Company Director

RESIGNED

Assigned on 28 Sep 2018

Resigned on 15 Dec 2021

Time on role 3 years, 2 months, 17 days

DEWAR, Craig Stephen

Director

Company Director

RESIGNED

Assigned on 23 Apr 2013

Resigned on 20 Jun 2016

Time on role 3 years, 1 month, 27 days

DRISCOLL, Stephen Douglas

Director

Local Govt Officer

RESIGNED

Assigned on 04 Mar 1993

Resigned on 14 Mar 1995

Time on role 2 years, 10 days

EBERENZ, Sabine Lucie Claire

Director

Bank Manager

RESIGNED

Assigned on 04 Jul 2007

Resigned on 27 Sep 2018

Time on role 11 years, 2 months, 23 days

GARNER, Philip Thomas Gylby

Director

Author

RESIGNED

Assigned on 04 Mar 1993

Resigned on 11 Apr 2000

Time on role 7 years, 1 month, 7 days

HACKETT, Adriana Lorelei

Director

Tv Director/Producer

RESIGNED

Assigned on 04 Jul 2007

Resigned on 23 Apr 2013

Time on role 5 years, 9 months, 19 days

HALL, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 30 days

HILL, Michael William

Director

Company Director

RESIGNED

Assigned on 23 Apr 2013

Resigned on 02 Jul 2015

Time on role 2 years, 2 months, 9 days

HODGES, Barbara

Director

Teacher

RESIGNED

Assigned on 16 Apr 1997

Resigned on 17 May 2000

Time on role 3 years, 1 month, 1 day

HODGES, John William

Director

Civil Servant

RESIGNED

Assigned on 17 May 2000

Resigned on 30 Oct 2002

Time on role 2 years, 5 months, 13 days

HOOD, Richard Paul

Director

Investment Banker

RESIGNED

Assigned on 23 Apr 2013

Resigned on 29 Jun 2017

Time on role 4 years, 2 months, 6 days

HOOK, Janice

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Oct 1998

Time on role 25 years, 7 months, 11 days

HOWARD, Andrew Warren

Director

Retail Buyer

RESIGNED

Assigned on 30 Oct 2002

Resigned on 20 Jun 2016

Time on role 13 years, 7 months, 21 days

KERR, Anthony

Director

Company Director

RESIGNED

Assigned on 30 Oct 2002

Resigned on 11 Aug 2006

Time on role 3 years, 9 months, 12 days

KOCH, Imelda

Director

Actor

RESIGNED

Assigned on 17 May 2000

Resigned on 31 Oct 2001

Time on role 1 year, 5 months, 14 days

KUHL, Taherah

Director

Vice President Wilshire Assoc

RESIGNED

Assigned on 17 May 2000

Resigned on 30 Oct 2002

Time on role 2 years, 5 months, 13 days

LAWRENCE, Raymond

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 19 Jan 1993

Time on role 31 years, 4 months, 12 days

MARGOLIS, Harold

Director

Retired

RESIGNED

Assigned on 19 Mar 1996

Resigned on 03 Sep 1996

Time on role 5 months, 15 days

MARMOR, Debra Susan

Director

Consultant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 04 Jul 2007

Time on role 5 years, 8 months, 4 days

MARSHALL, Robert Douglas

Director

Company Director

RESIGNED

Assigned on 30 Oct 2002

Resigned on 11 Aug 2006

Time on role 3 years, 9 months, 12 days

MONTI, Alessandra

Director

Manager Retail

RESIGNED

Assigned on 20 Jun 2016

Resigned on 30 Jun 2017

Time on role 1 year, 10 days

MORSHEAD, Jonathan Edward

Director

Solicitor

RESIGNED

Assigned on 04 Jul 2007

Resigned on 16 May 2011

Time on role 3 years, 10 months, 12 days

PYLE, Raymond Leonard Rice

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Oct 2002

Resigned on 04 Jul 2007

Time on role 4 years, 8 months, 5 days

RYAN, Eugene Patrick

Director

Underwriter

RESIGNED

Assigned on

Resigned on 04 Mar 1993

Time on role 31 years, 2 months, 27 days

SEAWARD, Derek James

Director

Photographer

RESIGNED

Assigned on 08 Feb 1999

Resigned on 27 Feb 2001

Time on role 2 years, 19 days

SHABOO, Vanessa Josephine

Director

Director

RESIGNED

Assigned on 14 Jan 2019

Resigned on 30 Jan 2020

Time on role 1 year, 16 days

SOYKE MATTHEWS, Marcus

Director

Private Investor

RESIGNED

Assigned on 31 Oct 2001

Resigned on 12 Mar 2008

Time on role 6 years, 4 months, 12 days

STEVENS, Barbara, Dr

Director

Clinical Scientist

RESIGNED

Assigned on 17 May 2000

Resigned on 30 Oct 2002

Time on role 2 years, 5 months, 13 days

VYAS, Deven

Director

Lawyer

RESIGNED

Assigned on 28 Sep 2018

Resigned on 29 Jun 2020

Time on role 1 year, 9 months, 1 day

VYAS, Deven

Director

Solicitor

RESIGNED

Assigned on 23 Apr 2013

Resigned on 11 Feb 2014

Time on role 9 months, 18 days

WARWICK, Peter John

Director

Shipowner

RESIGNED

Assigned on 04 Mar 1993

Resigned on 14 Mar 1995

Time on role 2 years, 10 days

WRIGHT, Daryl

Director

Investment Banker

RESIGNED

Assigned on 08 Apr 2008

Resigned on 23 Apr 2013

Time on role 5 years, 15 days


Some Companies

EURO EXECUTIVE LTD

71-73 KINGSTON STREET,GLASGOW,G5 8BJ

Number:SC390625
Status:ACTIVE
Category:Private Limited Company

JAL SOLUTIONS LIMITED

4TH FLOOR,WATFORD,WD17 1HP

Number:06170099
Status:ACTIVE
Category:Private Limited Company

MCO TRADING LIMITED

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:01591965
Status:LIQUIDATION
Category:Private Limited Company

NEXUS CIFS LIMITED

52-56 LEADENHALL STREET,LONDON,EC3A 2EB

Number:08125609
Status:ACTIVE
Category:Private Limited Company

REVALIR LTD

236 ANSTY ROAD,COVENTRY,CV2 3EZ

Number:11889682
Status:ACTIVE
Category:Private Limited Company

SYNTHESYS DIRECT LIMITED

62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:09604572
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