OAK END (BEARE GREEN) MANAGEMENT COMPANY LIMITED

104 High Street, Dorking, RH4 1AZ, England
StatusACTIVE
Company No.02052836
CategoryPrivate Limited Company
Incorporated05 Sep 1986
Age37 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

OAK END (BEARE GREEN) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02052836. It was incorporated 37 years, 8 months, 24 days ago, on 05 September 1986. The company address is 104 High Street, Dorking, RH4 1AZ, England.



People

CLARKE, Jeremy Grant

Director

Supervisor

ACTIVE

Assigned on 17 Dec 2020

Current time on role 3 years, 5 months, 12 days

FILGATE, Joseph Stephen

Director

Director

ACTIVE

Assigned on 16 May 2022

Current time on role 2 years, 13 days

BARTON, Antony St John Patrick

Secretary

RESIGNED

Assigned on

Resigned on 25 Mar 1993

Time on role 31 years, 2 months, 4 days

BENNETT, Eveline Margarethe

Secretary

Personal Assistant

RESIGNED

Assigned on 21 Jul 1999

Resigned on 04 Apr 2000

Time on role 8 months, 14 days

DUNNINGHAM, Mark

Secretary

RESIGNED

Assigned on 25 Mar 1993

Resigned on 22 Sep 1998

Time on role 5 years, 5 months, 28 days

RYAN, Mary Elizabeth

Secretary

Accountant

RESIGNED

Assigned on 13 Jun 2000

Resigned on 01 Dec 2015

Time on role 15 years, 5 months, 18 days

BARTON, Antony St John Patrick

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 25 Mar 1993

Time on role 31 years, 2 months, 4 days

BENNETT, Eveline Margarethe

Director

Personal Assistant

RESIGNED

Assigned on 21 Jul 1999

Resigned on 04 Apr 2000

Time on role 8 months, 14 days

BLUNDEN, David

Director

Electrician

RESIGNED

Assigned on 18 Apr 1998

Resigned on 18 Sep 2014

Time on role 16 years, 5 months

CULLINAN, Susanna

Director

Pre School Practitioner

RESIGNED

Assigned on 29 Apr 2020

Resigned on 07 Apr 2021

Time on role 11 months, 8 days

GIOVANNI, Eleanor Ruth Mansfield

Director

Civil Servant

RESIGNED

Assigned on 06 Aug 2000

Resigned on 16 Jul 2009

Time on role 8 years, 11 months, 10 days

ILES, Stephen Jay

Director

Assistant Bank Manager

RESIGNED

Assigned on

Resigned on 11 Oct 1993

Time on role 30 years, 7 months, 18 days

LESLIE, William Frederick

Director

Service Advisor

RESIGNED

Assigned on 29 Apr 2020

Resigned on 27 Nov 2020

Time on role 6 months, 28 days

READ, Donna Margaret

Director

None

RESIGNED

Assigned on 27 May 2014

Resigned on 04 May 2020

Time on role 5 years, 11 months, 8 days

ROGERS, Patricia

Director

Retired

RESIGNED

Assigned on 19 May 2021

Resigned on 18 Jan 2022

Time on role 7 months, 30 days

SEARLE, Chrystopher Francis

Director

None

RESIGNED

Assigned on 27 May 2014

Resigned on 24 May 2024

Time on role 9 years, 11 months, 28 days

SOUTH, Rebecca Dawn Mary

Director

Administration Manager

RESIGNED

Assigned on 06 Dec 1993

Resigned on 09 Sep 1995

Time on role 1 year, 9 months, 3 days

STEWARD, Gordon

Director

Business Developer

RESIGNED

Assigned on 25 Mar 1993

Resigned on 18 Apr 1998

Time on role 5 years, 24 days

WEBBER, Kevin Dennis

Director

Fire Fighter

RESIGNED

Assigned on 16 Jul 2009

Resigned on 18 Sep 2014

Time on role 5 years, 2 months, 2 days


Some Companies

C & M CONSULTANTS LIMITED

ABACUS HOUSE 450 WARRINGTON ROAD,WARRINGTON,WA3 5QX

Number:07372478
Status:ACTIVE
Category:Private Limited Company
Number:RS007163
Status:ACTIVE
Category:Registered Society

INSTAGLAM CLOTHING LTD

8 HALLBANK CLOSE,BRADFORD,BD5 8JQ

Number:11263474
Status:ACTIVE
Category:Private Limited Company

PROLINK (GB) LIMITED

1 EGHAMS COURT,BOURNE END,SL8 5YS

Number:05807183
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE HOME IMPROVEMENTS LIMITED

ECOLOGY HOUSE,BRADFORD,BD2 1QN

Number:07020919
Status:LIQUIDATION
Category:Private Limited Company

STUDY FOR MEDICINE LTD

14 LOMBARD ROAD,LONDON,SW19 3TZ

Number:10815379
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