GABLES (HASTINGWOOD) MANAGEMENT COMPANY LIMITED(THE)

10 Park Avenue, St Ives, PE27 5JW, Cambridgeshire
StatusACTIVE
Company No.02045548
CategoryPrivate Limited Company
Incorporated11 Aug 1986
Age37 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

GABLES (HASTINGWOOD) MANAGEMENT COMPANY LIMITED(THE) is an active private limited company with number 02045548. It was incorporated 37 years, 10 months, 6 days ago, on 11 August 1986. The company address is 10 Park Avenue, St Ives, PE27 5JW, Cambridgeshire.



People

ROGERS, Andrew John

Secretary

Sales Agent

ACTIVE

Assigned on 24 Aug 2005

Current time on role 18 years, 9 months, 24 days

ANDERSON, Miroslawa Sylwia

Director

Sp And Lang Therapist

ACTIVE

Assigned on 25 Aug 2004

Current time on role 19 years, 9 months, 23 days

DAVIES, Timothy Jon

Director

Estate Agent

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 5 months, 16 days

FRANS, Karin

Director

Housewife

ACTIVE

Assigned on 22 Mar 2002

Current time on role 22 years, 2 months, 26 days

GUIVER, Thomas Neil

Director

Bld & Dec

ACTIVE

Assigned on 06 Oct 2004

Current time on role 19 years, 8 months, 11 days

JONES, Graeme Vincent

Director

Packaging Facilitator

ACTIVE

Assigned on 08 Feb 2008

Current time on role 16 years, 4 months, 9 days

LEGGOTT, Louise

Director

N H S Manager

ACTIVE

Assigned on 16 Jun 2007

Current time on role 17 years, 1 day

LOVICK, Denis William

Director

Psychiatric Nurse

ACTIVE

Assigned on 25 Aug 2004

Current time on role 19 years, 9 months, 23 days

ROGERS, Andrew John

Director

Sales Agent

ACTIVE

Assigned on 25 Aug 2004

Current time on role 19 years, 9 months, 23 days

ROLPH, Jennifer Ada

Director

Retired

ACTIVE

Assigned on 21 Feb 2008

Current time on role 16 years, 3 months, 25 days

STOREY, Roy Duncan

Director

It Consultant

ACTIVE

Assigned on 25 Aug 2004

Current time on role 19 years, 9 months, 23 days

TITMUSS, Susan Margaret

Director

Housewife

ACTIVE

Assigned on 31 Aug 2000

Current time on role 23 years, 9 months, 17 days

DOLAN, Georgina Margaret Ashley

Secretary

Administrator

RESIGNED

Assigned on 25 Aug 2004

Resigned on 24 Aug 2005

Time on role 11 months, 30 days

SYKES, Lesley Ann

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 7 months, 17 days

WKH COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Nov 2001

Resigned on 25 Aug 2004

Time on role 2 years, 9 months, 14 days

ABBOTT, Valerie June

Director

Housewife

RESIGNED

Assigned on 25 Aug 2004

Resigned on 23 Aug 2005

Time on role 11 months, 29 days

ADAMS, Veronica

Director

Waitress

RESIGNED

Assigned on 25 Sep 1995

Resigned on 28 Aug 2001

Time on role 5 years, 11 months, 3 days

ALDRED, Julie Ann

Director

Housekeeping

RESIGNED

Assigned on 31 Aug 2000

Resigned on 28 Aug 2004

Time on role 3 years, 11 months, 28 days

BAILEY, Keith Andrew

Director

Company Director

RESIGNED

Assigned on 28 Aug 2001

Resigned on 07 Jan 2003

Time on role 1 year, 4 months, 10 days

CHERRY, Andrew John

Director

General Assistant

RESIGNED

Assigned on 28 Sep 1992

Resigned on 18 Aug 1997

Time on role 4 years, 10 months, 20 days

DALE, Lesley Ann

Director

Care Assistant

RESIGNED

Assigned on 31 Aug 2000

Resigned on 29 Apr 2003

Time on role 2 years, 7 months, 29 days

DALEY, Terry James

Director

Engineer

RESIGNED

Assigned on 26 Sep 1994

Resigned on 23 Sep 1996

Time on role 1 year, 11 months, 27 days

DOLAN, Georgina Margaret Ashley

Director

Administrator

RESIGNED

Assigned on 28 Sep 1992

Resigned on 23 Dec 2005

Time on role 13 years, 2 months, 25 days

DURRANT, Richard Edward

Director

Retired

RESIGNED

Assigned on 23 Aug 2005

Resigned on 18 Feb 2008

Time on role 2 years, 5 months, 26 days

EVANS, Julie Louise

Director

Installation Co-Ordinator

RESIGNED

Assigned on 31 Aug 2000

Resigned on 31 Jul 2009

Time on role 8 years, 11 months

GIBSON, Paul Douglas

Director

Estate Agent

RESIGNED

Assigned on 25 Aug 2004

Resigned on 30 May 2007

Time on role 2 years, 9 months, 5 days

GIBSON, Paul Douglas

Director

Estate Agent

RESIGNED

Assigned on 11 Oct 2001

Resigned on 01 Aug 2003

Time on role 1 year, 9 months, 21 days

HANCOX, Veronica

Director

RESIGNED

Assigned on 20 Nov 1991

Resigned on 26 Sep 1994

Time on role 2 years, 10 months, 6 days

LAVENDER, Suzanne Josephine

Director

Rgn

RESIGNED

Assigned on 15 Oct 1997

Resigned on 10 Sep 2003

Time on role 5 years, 10 months, 26 days

LINEHAN, John

Director

Teacher

RESIGNED

Assigned on 02 Oct 2009

Resigned on 15 Oct 2013

Time on role 4 years, 13 days

LINWOOD, Sean

Director

Factory Worker

RESIGNED

Assigned on 27 Aug 2017

Resigned on 21 Jul 2021

Time on role 3 years, 10 months, 25 days

MACDONALD, Neil Anderson

Director

Engineer (Electronics)

RESIGNED

Assigned on

Resigned on 25 Sep 1995

Time on role 28 years, 8 months, 23 days

MINGAY, Colin Stephen

Director

Policeman

RESIGNED

Assigned on

Resigned on 16 Jan 1993

Time on role 31 years, 5 months, 1 day

PETERSEN, Kim Sharon

Director

Moulder

RESIGNED

Assigned on 26 Sep 1994

Resigned on 28 Aug 2001

Time on role 6 years, 11 months, 2 days

ROLPH, Michael Arthur

Director

Retired

RESIGNED

Assigned on 25 Aug 2004

Resigned on 28 Feb 2006

Time on role 1 year, 6 months, 3 days

ROLPH, Michael Arthur

Director

Unemployed

RESIGNED

Assigned on 23 Sep 1996

Resigned on 12 Jun 2000

Time on role 3 years, 8 months, 19 days

SMITH, John Stephenson

Director

Retired

RESIGNED

Assigned on 01 Jan 2014

Resigned on 27 May 2016

Time on role 2 years, 4 months, 26 days


Some Companies

ATECH CONSULTANCY LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10722188
Status:ACTIVE
Category:Private Limited Company

BHJ JONES ACCOUNTANCY LTD

WHITE HORSE ENTERPRISE CENTRE,TROWBRIDGE,BA14 0XA

Number:07780151
Status:ACTIVE
Category:Private Limited Company

C.DUDDY LIMITED

OFFICE 2 GRESWOLDE HOUSE,SOLIHULL,B93 0PU

Number:00587054
Status:ACTIVE
Category:Private Limited Company

DOURA ELECTRIC LTD

44 KIRKTON AVENUE,WEST KILBRIDE,KA23 9DY

Number:SC339819
Status:ACTIVE
Category:Private Limited Company

GC SECURITY LIMITED

SOUTHFIELD GAMEKEEPERS ROAD,KINROSS,KY13 9JR

Number:SC476644
Status:ACTIVE
Category:Private Limited Company

GIFTS BY GRAY LIMITED

304 QUEEN ELIZABETH ROAD,NUNEATON,CV10 9GS

Number:11940945
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