NORTH (MERTON) MANAGEMENT COMPANY LIMITED

13 Burns Close, London, SW19 1TX
StatusACTIVE
Company No.02076465
Category
Incorporated21 Nov 1986
Age37 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

NORTH (MERTON) MANAGEMENT COMPANY LIMITED is an active with number 02076465. It was incorporated 37 years, 5 months, 26 days ago, on 21 November 1986. The company address is 13 Burns Close, London, SW19 1TX.



People

MANSELL, Robin Neil

Secretary

Accountant

ACTIVE

Assigned on 27 Jul 2006

Current time on role 17 years, 9 months, 21 days

DEIDDA, Claudio

Director

Director Of I & C Investments Ltd

ACTIVE

Assigned on 25 Mar 2009

Current time on role 15 years, 1 month, 23 days

KRZEMINSKA, Malgorzata

Director

None

ACTIVE

Assigned on 11 Sep 2020

Current time on role 3 years, 8 months, 6 days

MANSELL, Robin Neil

Director

Management Accountant

ACTIVE

Assigned on 18 Apr 2000

Current time on role 24 years, 29 days

MARSDEN, William

Director

Programme Manager

ACTIVE

Assigned on 10 Nov 2005

Current time on role 18 years, 6 months, 7 days

TANNA, Peter Pradeep

Director

Customer Service

ACTIVE

Assigned on 14 Jan 2009

Current time on role 15 years, 4 months, 3 days

AMER, Adrian Paul

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1991

Time on role 32 years, 8 months, 15 days

ANDERSON, Carly Anne

Secretary

Project Leader

RESIGNED

Assigned on 30 Aug 2003

Resigned on 01 Nov 2005

Time on role 2 years, 2 months, 2 days

LOWINGS, Maria Ann

Secretary

Part Time Checkout Supervisor

RESIGNED

Assigned on 15 Nov 1994

Resigned on 06 Sep 1996

Time on role 1 year, 9 months, 21 days

RODRIGUES, David

Secretary

Telecoms Project Manager

RESIGNED

Assigned on 07 Oct 1991

Resigned on 05 Apr 1995

Time on role 3 years, 5 months, 29 days

WALLER, Robert Stephen

Secretary

Estate Agent

RESIGNED

Assigned on 18 Sep 1996

Resigned on 29 Aug 2003

Time on role 6 years, 11 months, 11 days

AMER, Adrian Paul

Director

Chemical Industry Buyer

RESIGNED

Assigned on

Resigned on 01 Sep 1991

Time on role 32 years, 8 months, 15 days

ANDERSON, Carly Anne

Director

Project Leader

RESIGNED

Assigned on 01 Oct 2002

Resigned on 01 Nov 2005

Time on role 3 years, 1 month

ANDERSON, Michael Mckiel Cortlandt

Director

Director

RESIGNED

Assigned on 11 Dec 2000

Resigned on 30 Sep 2002

Time on role 1 year, 9 months, 19 days

ANDREA, John

Director

Lecturer

RESIGNED

Assigned on 24 Sep 1997

Resigned on 14 Jan 2000

Time on role 2 years, 3 months, 20 days

BASCIN, Janet Theresa

Director

Harrods Sales Consultant

RESIGNED

Assigned on

Resigned on 24 Sep 1992

Time on role 31 years, 7 months, 23 days

CHIPCHASE, Yvette

Director

Company Secretary

RESIGNED

Assigned on 15 Nov 1994

Resigned on 09 Aug 2001

Time on role 6 years, 8 months, 24 days

CROCKER, Alison

Director

Marketing

RESIGNED

Assigned on 26 Apr 2007

Resigned on 08 Sep 2010

Time on role 3 years, 4 months, 12 days

DYMOND, Ian

Director

Accountant

RESIGNED

Assigned on 15 Jan 1997

Resigned on 05 Apr 2000

Time on role 3 years, 2 months, 21 days

EMANUEL, Bridget

Director

Commissioning Manager

RESIGNED

Assigned on 09 Mar 2007

Resigned on 23 Jan 2009

Time on role 1 year, 10 months, 14 days

EMANUEL, Bridget

Director

Planning Manager

RESIGNED

Assigned on 19 Oct 2003

Resigned on 08 Jul 2004

Time on role 8 months, 20 days

FINNETT, Paul

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 24 Sep 1992

Time on role 31 years, 7 months, 23 days

GREEN, Sheree

Director

Company Director

RESIGNED

Assigned on 03 Dec 2013

Resigned on 01 Nov 2015

Time on role 1 year, 10 months, 29 days

GUINDANO, Maria

Director

Teacher

RESIGNED

Assigned on 06 Oct 2009

Resigned on 30 Nov 2019

Time on role 10 years, 1 month, 24 days

ISTWANI, Fawaz

Director

Insurance Agent

RESIGNED

Assigned on 15 Oct 2003

Resigned on 14 Jan 2009

Time on role 5 years, 2 months, 30 days

LOWINGS, Maria Ann

Director

Housewife

RESIGNED

Assigned on 16 Jan 1992

Resigned on 06 Sep 1996

Time on role 4 years, 7 months, 21 days

PIDGEON, Allison

Director

Mature Student

RESIGNED

Assigned on 10 Nov 2003

Resigned on 18 May 2004

Time on role 6 months, 8 days

POCOCK, Alison

Director

Advertising

RESIGNED

Assigned on 23 Apr 2000

Resigned on 12 Apr 2002

Time on role 1 year, 11 months, 19 days

POCOCK, Scott

Director

Reinsurance

RESIGNED

Assigned on 23 Apr 2000

Resigned on 12 Apr 2002

Time on role 1 year, 11 months, 19 days

RODRIGUES, David

Director

Network Designer

RESIGNED

Assigned on

Resigned on 15 Nov 1994

Time on role 29 years, 6 months, 2 days

SULLIVAN, Elaine Dawn

Director

None

RESIGNED

Assigned on 06 Oct 2009

Resigned on 15 May 2014

Time on role 4 years, 7 months, 9 days

SULLIVAN, Elaine Dawn

Director

Receptionist

RESIGNED

Assigned on

Resigned on 15 Nov 1994

Time on role 29 years, 6 months, 2 days

TEAL, Nicola

Director

Geologist

RESIGNED

Assigned on 26 May 1999

Resigned on 14 Jan 2000

Time on role 7 months, 19 days

WALLER, Robert Stephen

Director

Estate Agent

RESIGNED

Assigned on 15 Nov 1994

Resigned on 29 Aug 2003

Time on role 8 years, 9 months, 14 days


Some Companies

DELVA LIMITED

71 ST. ANDREWS STREET NORTH,BURY ST. EDMUNDS,IP33 1TZ

Number:07200928
Status:ACTIVE
Category:Private Limited Company

EDUCARE THERAPEUTIC SERVICES LIMITED

5 STELLAR COMPLEX 900 HIGH ROAD,LONDON,N17 0DZ

Number:05821095
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAKE A DIFFERENCE CONCEPT UK LTD

40 FRIERN MOUNT DRIVE,LONDON,N20 9DL

Number:10373733
Status:ACTIVE
Category:Private Limited Company

QUILLHURST LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:02475332
Status:ACTIVE
Category:Private Limited Company

SABEMONOI LIMITED

26 ROSSITER'S QUAY,CHRISTCHURCH,BH23 1DZ

Number:06210588
Status:ACTIVE
Category:Private Limited Company

THAMES WEST BATHROOMS LIMITED

37 GLEN COURT,STAINES-UPON-THAMES,TW18 2LG

Number:06927846
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