29 SHAKESPEARE ROAD RESIDENTS ASSOCIATION LIMITED

48a Bunyan Road 48a Bunyan Road, Bedford, MK42 8HL, England
StatusACTIVE
Company No.02039752
CategoryPrivate Limited Company
Incorporated22 Jul 1986
Age37 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

29 SHAKESPEARE ROAD RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02039752. It was incorporated 37 years, 9 months, 16 days ago, on 22 July 1986. The company address is 48a Bunyan Road 48a Bunyan Road, Bedford, MK42 8HL, England.



People

HAINES, Kyle Matthew

Secretary

ACTIVE

Assigned on 11 Feb 2020

Current time on role 4 years, 2 months, 25 days

HANLEY, Raymond James

Director

Retired

ACTIVE

Assigned on 09 Mar 2023

Current time on role 1 year, 1 month, 29 days

PHILLIPS, Myles Thomas Edward

Director

Director

ACTIVE

Assigned on 20 Sep 2002

Current time on role 21 years, 7 months, 17 days

AGER, Anastasia

Secretary

Company Secretary/Director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 04 Apr 2001

Time on role 3 years, 8 months, 7 days

AGER, Peter

Secretary

RESIGNED

Assigned on

Resigned on 19 Feb 1992

Time on role 32 years, 2 months, 18 days

BEBBINGTON, Daniel John

Secretary

Retired Army Officer

RESIGNED

Assigned on 20 Feb 1992

Resigned on 31 Jul 1997

Time on role 5 years, 5 months, 11 days

CHAPMAN, David John

Secretary

RESIGNED

Assigned on 12 Dec 2002

Resigned on 06 Dec 2019

Time on role 16 years, 11 months, 25 days

DE LA NOY, Michael

Secretary

Author

RESIGNED

Assigned on 04 Apr 2001

Resigned on 05 Apr 2004

Time on role 3 years, 1 day

CROUCHER NEEDHAM LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Mar 2008

Resigned on 08 Sep 2010

Time on role 2 years, 5 months, 8 days

OFFICE COMPLIANCE SOLUTIONS LTD

Corporate-secretary

RESIGNED

Assigned on 23 Sep 2002

Resigned on 31 Mar 2008

Time on role 5 years, 6 months, 8 days

AGER, Anastasia

Director

Company Secretary/Director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 12 Mar 2001

Time on role 3 years, 7 months, 15 days

BEBBINGTON, Daniel John

Director

Retired Army Officer

RESIGNED

Assigned on 20 Feb 1992

Resigned on 31 Jul 1997

Time on role 5 years, 5 months, 11 days

BEBBINGTON, Heather

Director

None

RESIGNED

Assigned on 04 Apr 2001

Resigned on 14 Apr 2005

Time on role 4 years, 10 days

DE LA NOY, Michael

Director

Writer

RESIGNED

Assigned on 31 Mar 2000

Resigned on 05 Apr 2004

Time on role 4 years, 5 days

FREEMAN, Charles Nicolas

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 Feb 1992

Time on role 32 years, 2 months, 18 days

POOLE, Colin David

Director

None

RESIGNED

Assigned on 03 Feb 2010

Resigned on 30 Oct 2021

Time on role 11 years, 8 months, 27 days

SHILLIDAY, Peter Frame

Director

Doctor Of Medicine

RESIGNED

Assigned on 19 Feb 1992

Resigned on 01 Mar 2000

Time on role 8 years, 11 days

STARKEY, Shirley Anne

Director

Production Manager

RESIGNED

Assigned on 20 Feb 1992

Resigned on 26 Jul 1995

Time on role 3 years, 5 months, 6 days


Some Companies

DUSK TILL DAWN ENTERPRISES LIMITED

EGERTON HOUSE,CHESTER,CH2 3NJ

Number:11211564
Status:ACTIVE
Category:Private Limited Company

FURNITURE 2 INSPIRE LIMITED

PR HOUSE,TELFORD,TF1 7ET

Number:07975217
Status:ACTIVE
Category:Private Limited Company

GEO SOILS LIMITED

2 GROOMBRIDGE WALK,EASTBOURNE,BN22 7FB

Number:11437848
Status:ACTIVE
Category:Private Limited Company

HEGE CONSULT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11353655
Status:ACTIVE
Category:Private Limited Company

LA & CO.BUILDING SERVICES LTD

FLAT C,LONDON,NW6 2DT

Number:09674019
Status:ACTIVE
Category:Private Limited Company

MESFER BROTHERS LIMITED

3RD FLOOR, CHANCERY HOUSE,SUTTON,SM1 1JB

Number:09361762
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