CRANFORD RISE MANAGEMENT COMPANY LIMITED

The Broadgate Tower 7th Floor The Broadgate Tower 7th Floor, London, EC2A 2EW
StatusACTIVE
Company No.01986554
CategoryPrivate Limited Company
Incorporated06 Feb 1986
Age38 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

CRANFORD RISE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01986554. It was incorporated 38 years, 3 months, 10 days ago, on 06 February 1986. The company address is The Broadgate Tower 7th Floor The Broadgate Tower 7th Floor, London, EC2A 2EW.



People

WALLIS, Robert Hugh

Secretary

Solicitor

ACTIVE

Assigned on 03 Dec 2002

Current time on role 21 years, 5 months, 13 days

BROOME, Barry Richard

Director

Riba Architect

ACTIVE

Assigned on 26 Jan 2006

Current time on role 18 years, 3 months, 21 days

MITCHENER, Brian Christopher

Director

Geologist

ACTIVE

Assigned on 02 Feb 2007

Current time on role 17 years, 3 months, 14 days

PENNEY, Katharine Anne Louise, Mrs.

Director

Housewife

ACTIVE

Assigned on 30 Apr 2010

Current time on role 14 years, 16 days

VALE, Christopher John Warneford

Director

Non-Executive Director

ACTIVE

Assigned on 20 Dec 2013

Current time on role 10 years, 4 months, 27 days

WALLIS, Robert Hugh

Director

Solicitor

ACTIVE

Assigned on 05 Aug 1998

Current time on role 25 years, 9 months, 11 days

SLC REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 23 Dec 2002

Time on role 21 years, 4 months, 23 days

AHISKA, Yavus, Dr

Director

Company Director Non Executive

RESIGNED

Assigned on 07 Sep 1994

Resigned on 11 Jun 1999

Time on role 4 years, 9 months, 4 days

BARLOW, Kenneth Charles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 23 Apr 1993

Time on role 31 years, 23 days

BAUGH, Leoline Albertine

Director

RESIGNED

Assigned on

Resigned on 07 Sep 1994

Time on role 29 years, 8 months, 9 days

BENJAMIN, Alan William

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jan 2006

Time on role 18 years, 3 months, 20 days

DAVIES, Andrew Jeremy

Director

Management Consultant

RESIGNED

Assigned on 31 Mar 2004

Resigned on 29 Apr 2010

Time on role 6 years, 29 days

LEY, John Barry

Director

Retired

RESIGNED

Assigned on 26 Sep 1993

Resigned on 05 Aug 1998

Time on role 4 years, 10 months, 9 days

MALLOWS, Thomas John

Director

Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 Mar 2004

Time on role 4 years, 4 months, 23 days

MCKENNA, Jacqueline Rosalind

Director

Company Director

RESIGNED

Assigned on 17 Jun 1994

Resigned on 29 Dec 2013

Time on role 19 years, 6 months, 12 days

PENNEY, Katharine Anne Louise, Mrs.

Director

Housewife

RESIGNED

Assigned on 30 Apr 2010

Resigned on 17 Nov 2011

Time on role 1 year, 6 months, 17 days

RATHORE, Amardeep Singh

Director

Managing Director

RESIGNED

Assigned on 16 Dec 1994

Resigned on 02 Feb 2007

Time on role 12 years, 1 month, 17 days

RUMGAY, Brenda Elizabeth

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Dec 1994

Time on role 29 years, 5 months


Some Companies

CLOUDEON LIMITED

17-18 AYLESBURY STREET,LONDON,EC1R 0DB

Number:11173239
Status:ACTIVE
Category:Private Limited Company

DEVON & SOMERSET INNS LIMITED

MOBBS MILLER HOUSE,NORTHAMPTON,NN1 5NE

Number:02541786
Status:LIQUIDATION
Category:Private Limited Company

JURAN G LIMITED

FLAT 9 WYKEHAM COURT,LONDON,NW4 2TE

Number:05513449
Status:LIQUIDATION
Category:Private Limited Company

SHIRES DEFENCE SOLICITORS LTD

ASHCROFT HOUSE ERVINGTON COURT,LEICESTER,LE19 1WL

Number:06866517
Status:LIQUIDATION
Category:Private Limited Company

SUB-STRUCT LIMITED

COMPTON 10 THE GROVE,SOLIHULL,B92 0HD

Number:03149097
Status:ACTIVE
Category:Private Limited Company

SWG3 LTD

ARCH 25 ARCH 25,GLASGOW,G3 8QG

Number:SC502918
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