28 KNIGHTS PARK LIMITED

Blackhouse Barn Budletts Blackhouse Barn Budletts, Uckfield, TN22 2EF, England
StatusACTIVE
Company No.01993222
CategoryPrivate Limited Company
Incorporated27 Feb 1986
Age38 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

28 KNIGHTS PARK LIMITED is an active private limited company with number 01993222. It was incorporated 38 years, 1 month, 1 day ago, on 27 February 1986. The company address is Blackhouse Barn Budletts Blackhouse Barn Budletts, Uckfield, TN22 2EF, England.



People

DEAN, Dudley John

Secretary

ACTIVE

Assigned on 16 Nov 2021

Current time on role 2 years, 4 months, 12 days

DEAN, Dudley John

Director

Solicitor

ACTIVE

Assigned on 18 Apr 2005

Current time on role 18 years, 11 months, 10 days

DEAN, Querida Anne

Director

No Occupation

ACTIVE

Assigned on 24 Feb 2011

Current time on role 13 years, 1 month, 4 days

O'DWYER, Sarah Jane

Director

Company Secretary

ACTIVE

Assigned on 18 Nov 2011

Current time on role 12 years, 4 months, 10 days

O'DWYER, William Peter

Director

Quantity Surveyor

ACTIVE

Assigned on 18 Nov 2011

Current time on role 12 years, 4 months, 10 days

STEURI, Pamela Jane

Director

Graphic Designer

ACTIVE

Assigned on 22 Nov 2011

Current time on role 12 years, 4 months, 6 days

WALKER, Lucy Diane

Director

Animal Welfare Worker

ACTIVE

Assigned on 22 Nov 2011

Current time on role 12 years, 4 months, 6 days

COOPER, Wendy Ann

Secretary

RESIGNED

Assigned on 15 Oct 2011

Resigned on 16 Oct 2012

Time on role 1 year, 1 day

GARDNER, Sally

Secretary

RESIGNED

Assigned on 30 Mar 1994

Resigned on 01 Apr 1996

Time on role 2 years, 2 days

JANKEL, Andrew

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 1994

Time on role 29 years, 11 months, 27 days

MONK, Trudy Ann

Secretary

RESIGNED

Assigned on 20 Jan 2010

Resigned on 15 Oct 2011

Time on role 1 year, 8 months, 26 days

O'DWYER, Sarah

Secretary

RESIGNED

Assigned on 21 Jul 2017

Resigned on 16 Nov 2021

Time on role 4 years, 3 months, 26 days

O'MAHONY, Angela

Secretary

RESIGNED

Assigned on 17 Jul 1998

Resigned on 22 Mar 2002

Time on role 3 years, 8 months, 5 days

PLATT, Monique Susan

Secretary

RESIGNED

Assigned on 22 Mar 2002

Resigned on 04 Jul 2006

Time on role 4 years, 3 months, 13 days

STEURI, Pamela

Secretary

RESIGNED

Assigned on 16 Oct 2012

Resigned on 21 Jul 2017

Time on role 4 years, 9 months, 5 days

TAYLOR, Clare Louise

Secretary

RESIGNED

Assigned on 10 Nov 2008

Resigned on 20 Jan 2010

Time on role 1 year, 2 months, 10 days

TIMPSON, Rebecca Katharine

Secretary

RESIGNED

Assigned on 04 Jul 2006

Resigned on 10 Nov 2008

Time on role 2 years, 4 months, 6 days

VAN PETEGEM, Guy

Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 17 Jul 1998

Time on role 2 years, 3 months, 16 days

BENNETT, Alison Mary

Director

Careers Advisor

RESIGNED

Assigned on 02 Sep 1993

Resigned on 15 Feb 2000

Time on role 6 years, 5 months, 13 days

COOPER, Wendy Ann

Director

Producer

RESIGNED

Assigned on 16 Oct 2010

Resigned on 16 Oct 2012

Time on role 2 years

DWORNIK, Natalie

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 07 Mar 1994

Time on role 30 years, 21 days

FAIRBAIRN, Gillian Rowena

Director

Project Worker

RESIGNED

Assigned on 07 Mar 1994

Resigned on 22 Sep 1997

Time on role 3 years, 6 months, 15 days

GARDNER, Sally

Director

Personnel Officer

RESIGNED

Assigned on

Resigned on 28 Jan 1998

Time on role 26 years, 2 months

GIBNEY, Peter

Director

Mature Student

RESIGNED

Assigned on 16 Oct 2012

Resigned on 11 Nov 2021

Time on role 9 years, 26 days

GOMMERSALL, Steven

Director

Head Of Technology

RESIGNED

Assigned on 16 Oct 2010

Resigned on 16 Oct 2012

Time on role 2 years

HIND, Christopher

Director

Quarry Manager

RESIGNED

Assigned on

Resigned on 28 Jan 1998

Time on role 26 years, 2 months

HUTCHINSON, Alasdair Robert

Director

Geologist

RESIGNED

Assigned on 06 Jul 2001

Resigned on 24 Nov 2003

Time on role 2 years, 4 months, 18 days

JANKEL, Andrew

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 13 May 1994

Time on role 29 years, 10 months, 15 days

MCCANN, James Thomas

Director

Health Club Manager

RESIGNED

Assigned on 15 Aug 2001

Resigned on 01 Sep 2003

Time on role 2 years, 17 days

MONK, Stuart

Director

Managing Director

RESIGNED

Assigned on 24 Nov 2003

Resigned on 10 Nov 2011

Time on role 7 years, 11 months, 16 days

MONK, Trudy Anne

Director

Alumni Manager

RESIGNED

Assigned on 24 Nov 2003

Resigned on 10 Nov 2011

Time on role 7 years, 11 months, 16 days

MORTIMER, Tracy Elizabeth

Director

Chef

RESIGNED

Assigned on 12 Dec 1997

Resigned on 15 Aug 2001

Time on role 3 years, 8 months, 3 days

NAISH, Karen Debbie

Director

Assistant Accountant

RESIGNED

Assigned on 28 Jan 1998

Resigned on 06 Jul 2001

Time on role 3 years, 5 months, 9 days

O'MAHONY, Angela

Director

Accountant

RESIGNED

Assigned on 17 Jul 1998

Resigned on 22 Mar 2002

Time on role 3 years, 8 months, 5 days

PAIN, Jonathan Robert

Director

Drug Worker

RESIGNED

Assigned on 12 Dec 1997

Resigned on 15 Aug 2001

Time on role 3 years, 8 months, 3 days

PLATT, Monique Susan

Director

Psychotherapist

RESIGNED

Assigned on 15 Feb 2000

Resigned on 04 Jul 2006

Time on role 6 years, 4 months, 18 days

PRIOR, Jane Emma

Director

Teacher

RESIGNED

Assigned on 15 Aug 2001

Resigned on 01 Sep 2003

Time on role 2 years, 17 days

RUANE, Katie Maria

Director

Teacher

RESIGNED

Assigned on 22 Mar 2002

Resigned on 18 Apr 2005

Time on role 3 years, 27 days

SIMMONDS, Richard

Director

Journalist

RESIGNED

Assigned on

Resigned on 02 Sep 1993

Time on role 30 years, 6 months, 26 days

TIMPSON, David Cecil

Director

Industrial Chemist

RESIGNED

Assigned on 01 Sep 2003

Resigned on 20 Oct 2010

Time on role 7 years, 1 month, 19 days

TIMPSON, Rebecca Katharine

Director

Stenographer

RESIGNED

Assigned on 01 Sep 2003

Resigned on 20 Oct 2010

Time on role 7 years, 1 month, 19 days

VAN PETEGEM, Guy

Director

Information Technology Manager

RESIGNED

Assigned on 13 May 1994

Resigned on 17 Jul 1998

Time on role 4 years, 2 months, 4 days

WYATT, Julie

Director

Homemaker

RESIGNED

Assigned on 01 May 2010

Resigned on 10 Nov 2011

Time on role 1 year, 6 months, 9 days

YATES, Clare Louise

Director

Journalist

RESIGNED

Assigned on 04 Jul 2006

Resigned on 23 Apr 2010

Time on role 3 years, 9 months, 19 days

YATES, Nicholas Alan John

Director

Plumber

RESIGNED

Assigned on 04 Jul 2006

Resigned on 01 May 2010

Time on role 3 years, 9 months, 27 days


Some Companies

BIG YELLOW CRATE LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:09673162
Status:ACTIVE
Category:Private Limited Company

BOURNEFORTH LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10594219
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COCO TWIST LTD

16 LEICESTER ROAD,LEICESTER,LE8 4GQ

Number:11247042
Status:ACTIVE
Category:Private Limited Company

GOOD PRODUCTS LTD

55 CANFORD LANE,BRISTOL,BS9 3NX

Number:11361236
Status:ACTIVE
Category:Private Limited Company

SCOTT OIL TECHNOLOGY TOOLS LTD

SEAVIEW,FORRES,IV36 3YE

Number:SC427492
Status:ACTIVE
Category:Private Limited Company

SICILY LONDON LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:10744260
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