95 CLARENDON DRIVE MANAGEMENT LIMITED

High Bank High Bank, Rustington, BN16 3NX, West Sussex
StatusACTIVE
Company No.02032570
CategoryPrivate Limited Company
Incorporated30 Jun 1986
Age37 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

95 CLARENDON DRIVE MANAGEMENT LIMITED is an active private limited company with number 02032570. It was incorporated 37 years, 11 months, 19 days ago, on 30 June 1986. The company address is High Bank High Bank, Rustington, BN16 3NX, West Sussex.



People

ALLIN, Melita

Secretary

ACTIVE

Assigned on 12 Jan 2016

Current time on role 8 years, 5 months, 7 days

ALLIN, Mark Andrew

Director

Director

ACTIVE

Assigned on 10 Feb 2001

Current time on role 23 years, 4 months, 9 days

ALLIN, Maureen Anne

Director

Director

ACTIVE

Assigned on 10 Feb 2001

Current time on role 23 years, 4 months, 9 days

ALLIN, Mark Andrew

Secretary

Director

RESIGNED

Assigned on 10 Feb 2001

Resigned on 12 Jan 2016

Time on role 14 years, 11 months, 2 days

ALLIN, Mark Andrew

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 1994

Resigned on 08 Apr 1995

Time on role 8 months, 21 days

MACKWORTH PRAED, Richard

Secretary

Accountant

RESIGNED

Assigned on 08 Apr 1995

Resigned on 22 Feb 1999

Time on role 3 years, 10 months, 14 days

MANN, Stephen Andrew Joseph

Secretary

Solicitor

RESIGNED

Assigned on 20 Apr 1991

Resigned on 18 Jul 1994

Time on role 3 years, 2 months, 28 days

UPJOHN, Mary Rose

Secretary

Personal Assistant

RESIGNED

Assigned on 21 Feb 1999

Resigned on 10 Feb 2001

Time on role 1 year, 11 months, 17 days

ALLIN, Mark Andrew

Director

Accountant

RESIGNED

Assigned on 18 Jul 1994

Resigned on 31 Dec 1995

Time on role 1 year, 5 months, 13 days

DAVIES, Alison Margaret

Director

Personell Director

RESIGNED

Assigned on 01 Jun 1991

Resigned on 08 Apr 1995

Time on role 3 years, 10 months, 7 days

DYER, Jeremy Graham

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Apr 1991

Resigned on 28 Apr 1993

Time on role 2 years, 7 days

MACKWORTH PRAED, Richard

Director

Accountant

RESIGNED

Assigned on 08 Apr 1995

Resigned on 22 Feb 1999

Time on role 3 years, 10 months, 14 days

MANN, Stephen Andrew Joseph

Director

Solicitor

RESIGNED

Assigned on 20 Apr 1991

Resigned on 18 Jul 1994

Time on role 3 years, 2 months, 28 days

SANSBURY, Ian David

Director

Accountant

RESIGNED

Assigned on 13 Jan 1996

Resigned on 21 Jul 1999

Time on role 3 years, 6 months, 8 days

THOMAS, David Alan

Director

It Consultant

RESIGNED

Assigned on 27 Jul 1999

Resigned on 10 Feb 2001

Time on role 1 year, 6 months, 14 days

UPJOHN, Mary Rose

Director

Production Manager

RESIGNED

Assigned on 21 Feb 1999

Resigned on 10 Feb 2001

Time on role 1 year, 11 months, 17 days


Some Companies

AGA COLOMBIA HOLDINGS LIMITED

CRAIGMUIR CHAMBERS,TORTOLA,

Number:FC035177
Status:ACTIVE
Category:Other company type

BAREBACKER LTD.

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:09961977
Status:ACTIVE
Category:Private Limited Company

BLUE SKY ALCHEMY LIMITED

DOVER COURT HOUSE HIGH STREET,MINEHEAD,TA24 8PS

Number:04652609
Status:ACTIVE
Category:Private Limited Company

EDDIEATG DESIGN SERVICES LIMITED

15 BURY CLOSE,MARKET HARBOROUGH,LE16 8XF

Number:06201054
Status:ACTIVE
Category:Private Limited Company

FORWARDSEO LIMITED

10 MEREWORTH DRIVE,NORTHWICH,CW9 8WY

Number:09784467
Status:ACTIVE
Category:Private Limited Company

KG COURIERS (DUNDEE) LTD

40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC543146
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