MAPLE COURT DRAYTON ROAD MANAGEMENT COMPANY LIMITED(THE)

Maple Court Maple Court, Borehamwood, WD6 2BZ, England
StatusACTIVE
Company No.01992757
Category
Incorporated27 Feb 1986
Age38 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

MAPLE COURT DRAYTON ROAD MANAGEMENT COMPANY LIMITED(THE) is an active with number 01992757. It was incorporated 38 years, 1 month, 19 days ago, on 27 February 1986. The company address is Maple Court Maple Court, Borehamwood, WD6 2BZ, England.



People

CONNOLLY, James Francis

Secretary

ACTIVE

Assigned on 14 Nov 2021

Current time on role 2 years, 5 months, 4 days

ARNOLD, Adam Paul

Director

Company Director

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 9 months, 23 days

ARNOLD, James

Director

Company Director

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 9 months, 23 days

CONNOLLY, James Francis

Director

Contracts Manager

ACTIVE

Assigned on 25 Apr 2012

Current time on role 11 years, 11 months, 23 days

ISENBERG, Robert Leonard

Director

Software Engineer

ACTIVE

Assigned on 18 May 2015

Current time on role 8 years, 11 months

ISENBERG, Ruth

Director

Teacher

ACTIVE

Assigned on 14 Aug 2006

Current time on role 17 years, 8 months, 4 days

JONES, James Paul

Director

Carpenter

ACTIVE

Assigned on 22 Jun 2007

Current time on role 16 years, 9 months, 26 days

JONES, Nicholas Derek

Director

Project Manager

ACTIVE

Assigned on 22 Jun 2007

Current time on role 16 years, 9 months, 26 days

THAKRAR, Shyam

Director

Director

ACTIVE

Assigned on 12 Apr 2022

Current time on role 2 years, 6 days

TORRESIN, Florio

Director

Retired

ACTIVE

Assigned on 01 Dec 2011

Current time on role 12 years, 4 months, 17 days

TORRESIN, Mara

Director

Retired

ACTIVE

Assigned on 01 Dec 2011

Current time on role 12 years, 4 months, 17 days

VARA, Priya

Director

Director

ACTIVE

Assigned on 12 Apr 2022

Current time on role 2 years, 6 days

ANGEL, Natalie Miriam

Secretary

RESIGNED

Assigned on 18 May 2015

Resigned on 10 Jun 2017

Time on role 2 years, 23 days

FABER, Aaron Jack

Secretary

RESIGNED

Assigned on 24 Jun 2019

Resigned on 24 Jan 2022

Time on role 2 years, 7 months

ISENBERG, Robert Leonard

Secretary

RESIGNED

Assigned on 10 Jun 2017

Resigned on 24 Jun 2019

Time on role 2 years, 14 days

POOLE, Pauline Anne

Secretary

RESIGNED

Assigned on

Resigned on 18 May 2015

Time on role 8 years, 11 months

ANGEL, Natalie Miriam

Director

Social Worker

RESIGNED

Assigned on 02 Dec 2014

Resigned on 05 Jul 2017

Time on role 2 years, 7 months, 3 days

ELTON, Daniel Charles

Director

Local Government Officer

RESIGNED

Assigned on 02 Dec 2014

Resigned on 05 Jul 2017

Time on role 2 years, 7 months, 3 days

ENGEL, Mark

Director

Insurance Broker

RESIGNED

Assigned on 04 Jun 2004

Resigned on 22 Jun 2007

Time on role 3 years, 18 days

FABER, Aaron Jack

Director

Software Engineer

RESIGNED

Assigned on 05 Jul 2017

Resigned on 24 Jan 2022

Time on role 4 years, 6 months, 19 days

FABER, Tamara

Director

Teacher

RESIGNED

Assigned on 05 Jul 2017

Resigned on 24 Jan 2022

Time on role 4 years, 6 months, 19 days

HARROD, Paul Adam

Director

Business Analyst

RESIGNED

Assigned on 28 May 2010

Resigned on 02 Dec 2014

Time on role 4 years, 6 months, 5 days

HARROD, Shelley Guilan

Director

Field Worker

RESIGNED

Assigned on 28 May 2010

Resigned on 02 Dec 2014

Time on role 4 years, 6 months, 5 days

HOWARD, William Henry

Director

Retired

RESIGNED

Assigned on 24 Apr 1998

Resigned on 30 Aug 2005

Time on role 7 years, 4 months, 6 days

JACKSON, Michael Oliver

Director

Veterinary Surgeon

RESIGNED

Assigned on 18 Aug 2006

Resigned on 28 May 2010

Time on role 3 years, 9 months, 10 days

KINGSTON, Robert Alexander

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Apr 1998

Time on role 25 years, 11 months, 25 days

KIRK, Samantha, Dr

Director

Trade Law & Technical Manager

RESIGNED

Assigned on 03 Nov 2003

Resigned on 14 Aug 2006

Time on role 2 years, 9 months, 11 days

KROTOSKY, Gideon Ezra

Director

Recruitment Consultant

RESIGNED

Assigned on 10 Mar 2008

Resigned on 25 Apr 2012

Time on role 4 years, 1 month, 15 days

KROTOSKY, Joanne Debra

Director

Sales Consultant

RESIGNED

Assigned on 10 Mar 2008

Resigned on 25 Apr 2012

Time on role 4 years, 1 month, 15 days

POOLE, Pauline Anne

Director

Retired

RESIGNED

Assigned on 10 Jun 2017

Resigned on 23 Jul 2020

Time on role 3 years, 1 month, 13 days

STERN, Michelle Louise

Director

Speech Therapist

RESIGNED

Assigned on 30 Aug 2005

Resigned on 10 Mar 2008

Time on role 2 years, 6 months, 11 days


Some Companies

LIBRA CONTRACT SERVICES LTD.

69 VISTA WAY,MIDDLESEX,HA3 0SJ

Number:03254197
Status:LIQUIDATION
Category:Private Limited Company

MAYCROFT PROPERTIES LIMITED

MAYCROFT OCHRE HILL,LEDBURY,HR8 1LZ

Number:10879818
Status:ACTIVE
Category:Private Limited Company

MRM HOLDING COMPANY LIMITED

253 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6DT

Number:09158625
Status:ACTIVE
Category:Private Limited Company

NEW ZEALAND AVENUE PROPERTIES 13/19 LTD

19 NEW ZEALAND AVENUE,SURREY,KT12 1PX

Number:03749623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NL DISTRIBUTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10418632
Status:ACTIVE
Category:Private Limited Company

TEXSOL HYGIENE LIMITED

PO BOX 296,CHIPPENHAM,SN15 2SH

Number:03092160
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