FOREST GRANGE MEWS MANAGEMENT CO. LIMITED

8 Forest Grange Close, Harrogate, HG2 7LP, England
StatusACTIVE
Company No.01985657
CategoryPrivate Limited Company
Incorporated04 Feb 1986
Age38 years, 4 months
JurisdictionEngland Wales

SUMMARY

FOREST GRANGE MEWS MANAGEMENT CO. LIMITED is an active private limited company with number 01985657. It was incorporated 38 years, 4 months ago, on 04 February 1986. The company address is 8 Forest Grange Close, Harrogate, HG2 7LP, England.



People

HUDSON, Michael Charles

Secretary

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 1 month, 3 days

BRADLEY, Peter Dennis

Director

Quality Control Auditor

ACTIVE

Assigned on 10 Jun 2022

Current time on role 1 year, 11 months, 24 days

TUCKER, Kerri Louise

Director

Recruitment Officer

ACTIVE

Assigned on 21 Nov 2022

Current time on role 1 year, 6 months, 13 days

FENNELL, May

Secretary

RESIGNED

Assigned on

Resigned on 02 Sep 2010

Time on role 13 years, 9 months, 2 days

BAIRD, Paul

Director

University Lecturer

RESIGNED

Assigned on

Resigned on 01 Jun 1991

Time on role 33 years, 3 days

BASSHAM, Robert

Director

Machinist

RESIGNED

Assigned on

Resigned on 08 Jul 2004

Time on role 19 years, 10 months, 27 days

CAMACHO, Christopher Mark

Director

Carer

RESIGNED

Assigned on 01 Nov 2018

Resigned on 15 Apr 2020

Time on role 1 year, 5 months, 14 days

CLARE, Josephine

Director

Retired

RESIGNED

Assigned on 10 Jun 2022

Resigned on 18 Nov 2022

Time on role 5 months, 8 days

CLARE, Josephine

Director

Retired

RESIGNED

Assigned on 31 Oct 2014

Resigned on 19 Feb 2015

Time on role 3 months, 19 days

FENNELL, May

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Sep 2010

Time on role 13 years, 9 months, 2 days

HARPER, Alexander John

Director

Chemical Production Engineer

RESIGNED

Assigned on 01 Nov 2018

Resigned on 10 Jun 2022

Time on role 3 years, 7 months, 9 days

HUTCHINSON, Nathan Surtees

Director

Welfare Technician

RESIGNED

Assigned on 01 Nov 2018

Resigned on 23 Sep 2021

Time on role 2 years, 10 months, 22 days

MORRIS, Michael David

Director

Storekeeper

RESIGNED

Assigned on 08 Jul 2004

Resigned on 01 Nov 2018

Time on role 14 years, 3 months, 24 days

PEATE, Edith Alice

Director

Shopkeeper

RESIGNED

Assigned on

Resigned on 01 Jun 1991

Time on role 33 years, 3 days

REYNARD, Peter

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Aug 1994

Time on role 29 years, 9 months, 25 days

RODHAM, Margaret

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Nov 2018

Time on role 5 years, 7 months, 3 days


Some Companies

BLUE YONDER CONTROLS LIMITED

12 ELMGROVE ROAD,GLOUCESTER,GL3 3RQ

Number:09576677
Status:ACTIVE
Category:Private Limited Company

H.I.T TECHNICAL SOLUTIONS LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:08380895
Status:ACTIVE
Category:Private Limited Company

MA3 EXPRESS FOODS LTD

152 FOREST ROAD,LONDON,E17 6JQ

Number:11817974
Status:ACTIVE
Category:Private Limited Company

RUBIK DESIGNS LIMITED

C/O DALEWOOD LTD,WORTHING,BN11 1LB

Number:07195802
Status:ACTIVE
Category:Private Limited Company

T. & J. COMMERCIAL REPAIRS (ANGLIA) LIMITED

37 PINBUSH ROAD,LOWESTOFT,NR33 7NL

Number:01287136
Status:ACTIVE
Category:Private Limited Company

TILT PROFESSIONAL MAKEUP LTD

21 FERDINAND STREET,LONDON,NW1 8EU

Number:08517760
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