LYNDRIDGE & ASTLEY CORTE RESIDENTS ASSOCIATION LIMITED

7 Lyndridge Court 7 Lyndridge Court 7 Lyndridge Court 7 Lyndridge Court, Okehampton, EX20 1JG, England
StatusACTIVE
Company No.02042132
CategoryPrivate Limited Company
Incorporated30 Jul 1986
Age37 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

LYNDRIDGE & ASTLEY CORTE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02042132. It was incorporated 37 years, 10 months, 19 days ago, on 30 July 1986. The company address is 7 Lyndridge Court 7 Lyndridge Court 7 Lyndridge Court 7 Lyndridge Court, Okehampton, EX20 1JG, England.



People

MAHABIR, Melissa

Director

Management Consultant

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 2 months, 17 days

GREGORY, Simon Hugh

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 6 months, 17 days

GRIGG, June Colvin

Secretary

Retired

RESIGNED

Assigned on 24 Jul 1996

Resigned on 18 Feb 1999

Time on role 2 years, 6 months, 25 days

RAWLIN, Frances Anne

Secretary

Careers Advisor

RESIGNED

Assigned on 01 Dec 1993

Resigned on 10 Jun 1996

Time on role 2 years, 6 months, 9 days

ROSE, Rosalind

Secretary

RESIGNED

Assigned on 10 Sep 2013

Resigned on 14 Apr 2016

Time on role 2 years, 7 months, 4 days

SMITH, Shirley

Secretary

RESIGNED

Assigned on 14 Apr 2016

Resigned on 31 Mar 2023

Time on role 6 years, 11 months, 17 days

WINTER, James

Secretary

Retired Engineer

RESIGNED

Assigned on 11 Mar 1999

Resigned on 02 Dec 2013

Time on role 14 years, 8 months, 22 days

BOWRY, Douglas Gordon

Director

Retired

RESIGNED

Assigned on 01 Dec 1993

Resigned on 27 Feb 1995

Time on role 1 year, 2 months, 26 days

BURNETT, John Patrick Aubone, Rt Hon Lord

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 6 months, 17 days

GREGORY, Simon Hugh

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 6 months, 17 days

GRIGG, June Colvin

Director

Retired

RESIGNED

Assigned on 24 Jul 1996

Resigned on 18 Feb 1999

Time on role 2 years, 6 months, 25 days

HAZELL, Anthonty Robert

Director

Manager

RESIGNED

Assigned on 01 Nov 2001

Resigned on 06 Jan 2016

Time on role 14 years, 2 months, 5 days

LEE, Michael Peter

Director

Consultant

RESIGNED

Assigned on 25 Feb 2020

Resigned on 31 Mar 2023

Time on role 3 years, 1 month, 6 days

LENDON, Winifred Dulcie

Director

Housewife

RESIGNED

Assigned on 24 Jul 1996

Resigned on 31 Oct 2001

Time on role 5 years, 3 months, 7 days

RAWLIN, Frances Anne

Director

Careers Advisor

RESIGNED

Assigned on 01 Dec 1993

Resigned on 10 Jun 1996

Time on role 2 years, 6 months, 9 days

WINTER, James

Director

Retired Engineer

RESIGNED

Assigned on 11 Mar 1999

Resigned on 25 Feb 2020

Time on role 20 years, 11 months, 14 days


Some Companies

AC CARS (ENGLAND) LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10116638
Status:ACTIVE
Category:Private Limited Company

COOKSON CONSULTANCY LIMITED

C/O CMB PARTNERSHIP LIMITED CHAPEL HOUSE,GUILDFORD,GU1 3UH

Number:09747567
Status:ACTIVE
Category:Private Limited Company

CORDINERS SAWMILLS LIMITED

SILVERBANK SAWMILLS,BANCHORY,AB31 5PY

Number:SC335303
Status:ACTIVE
Category:Private Limited Company

EPULSIVE LTD.

12 SHERWOOD STREET,LONDON,W1F 7BZ

Number:09149627
Status:ACTIVE
Category:Private Limited Company

HARRISON COURT MANAGEMENT COMPANY LIMITED

THE FOLDS,BROUGHTON IN FURNESS,LA20 6EX

Number:04469360
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JJCM LIMITED

4 ELMSLEIGH AVENUE,LEICESTER,LE2 2DF

Number:06865930
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