CAVENDISH COURT (BIGGLESWADE) LIMITED

Provincial House Provincial House, Bedford, MK40 3JY
StatusACTIVE
Company No.01985851
CategoryPrivate Limited Company
Incorporated04 Feb 1986
Age38 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

CAVENDISH COURT (BIGGLESWADE) LIMITED is an active private limited company with number 01985851. It was incorporated 38 years, 3 months, 19 days ago, on 04 February 1986. The company address is Provincial House Provincial House, Bedford, MK40 3JY.



People

BEARD & AYERS LTD

Corporate-secretary

ACTIVE

Assigned on 15 Mar 2016

Current time on role 8 years, 2 months, 8 days

HOPE-STONE, Michael Alexander John

Director

Company Director

ACTIVE

Assigned on 26 Apr 2016

Current time on role 8 years, 27 days

KARLS, Margaret Jill

Director

Retired

ACTIVE

Assigned on 29 Jan 2024

Current time on role 3 months, 25 days

SAGGERS, John

Director

Retired Milkman

ACTIVE

Assigned on 14 May 2018

Current time on role 6 years, 9 days

WEST, Philip

Director

Engineer

ACTIVE

Assigned on 26 Apr 2016

Current time on role 8 years, 27 days

AYERS, David George

Secretary

RESIGNED

Assigned on

Resigned on 15 Mar 2016

Time on role 8 years, 2 months, 8 days

ALBONE, Myrtle Alma Phyllis

Director

Director

RESIGNED

Assigned on 10 Mar 1993

Resigned on 23 Mar 1994

Time on role 1 year, 13 days

BARTLE, Audrey Freda

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Mar 1993

Time on role 31 years, 2 months, 13 days

BURROW, Neill Trevor

Director

Photographer

RESIGNED

Assigned on 01 Sep 2000

Resigned on 26 Apr 2016

Time on role 15 years, 7 months, 25 days

DIXON, Martin John

Director

Van Driver

RESIGNED

Assigned on 01 May 2000

Resigned on 02 Jul 2001

Time on role 1 year, 2 months, 1 day

ENDERSBY, Elizabeth Catherine Edith

Director

Retired

RESIGNED

Assigned on 14 Mar 2001

Resigned on 28 Apr 2015

Time on role 14 years, 1 month, 14 days

ENDERSBY, Kenneth William

Director

Retired

RESIGNED

Assigned on

Resigned on 24 Sep 1998

Time on role 25 years, 7 months, 29 days

HOPE STONE, Michael Alexander John

Director

Director

RESIGNED

Assigned on 10 Mar 2004

Resigned on 08 Mar 2006

Time on role 1 year, 11 months, 29 days

ISHAM, Olive Audrey

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Mar 1995

Time on role 29 years, 2 months, 11 days

OFFIN, Kevin Paul

Director

Hortacultralist

RESIGNED

Assigned on 13 Mar 1995

Resigned on 05 May 1999

Time on role 4 years, 1 month, 23 days

WINDRIDGE, Grace Mary

Director

Retired Manageress

RESIGNED

Assigned on 10 Sep 1998

Resigned on 22 Jun 2000

Time on role 1 year, 9 months, 12 days


Some Companies

BLUEWATER GROUND LEASE LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:08622139
Status:ACTIVE
Category:Private Limited Company

CARTER SBM LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:06775417
Status:ACTIVE
Category:Private Limited Company

J H WARUSAVITARNE LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:10831562
Status:ACTIVE
Category:Private Limited Company

LEYGREEN LIMITED

RED LODGE TOLLGATE ROAD,HATFIELD,AL9 7TW

Number:01435177
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONEI SKATEBOARDS LTD

FLAT 17 HANWORTH HOUSE,LONDON,SE5 0XF

Number:11442692
Status:ACTIVE
Category:Private Limited Company

T HAYCH S LTD

18A OMMANEY ROAD,LONDON,SE14 5NT

Number:10653362
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