37-44 AMBERRY COURT MANAGEMENT LIMITED

1 Stratton Place Residential Ltd 1 Stratton Place Residential Ltd, Ongar, CM5 9AA, Essex, England
StatusACTIVE
Company No.02081367
Category
Incorporated08 Dec 1986
Age37 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

37-44 AMBERRY COURT MANAGEMENT LIMITED is an active with number 02081367. It was incorporated 37 years, 6 months, 12 days ago, on 08 December 1986. The company address is 1 Stratton Place Residential Ltd 1 Stratton Place Residential Ltd, Ongar, CM5 9AA, Essex, England.



People

GLOVER, John Christopher

Secretary

ACTIVE

Assigned on 25 Mar 2022

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

BOWLAND, Samantha

Director

Public Sector Manager

ACTIVE

Assigned on 25 Mar 2022

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

LILES, Stephanie Laura

Director

Accounts Clerk

ACTIVE

Assigned on 13 Jun 2007

Current time on role 17 years, 7 days

LILES, Stephen

Director

Ventilation Fitter

ACTIVE

Assigned on 12 Mar 2007

Current time on role 17 years, 3 months, 8 days

BOWLAND, Samantha

Secretary

Public Sector Manager

RESIGNED

Assigned on 11 Jul 2007

Resigned on 25 Mar 2022

Time on role 14 years, 8 months, 14 days

SMITH, Betty Sheila

Secretary

RESIGNED

Assigned on

Resigned on 07 Jan 2004

Time on role 20 years, 5 months, 13 days

WILLIAMS, Sandra

Secretary

RESIGNED

Assigned on 07 Apr 2003

Resigned on 24 Jan 2007

Time on role 3 years, 9 months, 17 days

BOWLAND, Samantha

Director

Company Director

RESIGNED

Assigned on 15 Nov 1995

Resigned on 03 Jan 2013

Time on role 17 years, 1 month, 18 days

BULLARD, Lynne Vivien

Director

Stockbrokers Clerk

RESIGNED

Assigned on 15 Nov 1993

Resigned on 06 Apr 1999

Time on role 5 years, 4 months, 21 days

HARBOTT, Neil Roger

Director

Computer Analyst Programmer

RESIGNED

Assigned on 21 Sep 1994

Resigned on 04 Apr 2000

Time on role 5 years, 6 months, 13 days

HARVEY, Carl

Director

Salesman

RESIGNED

Assigned on 13 Jun 2007

Resigned on 10 Aug 2010

Time on role 3 years, 1 month, 27 days

HARVEY, Julia Keren

Director

Beauty Therapist

RESIGNED

Assigned on 13 Jun 2007

Resigned on 10 Aug 2010

Time on role 3 years, 1 month, 27 days

LAW, Edmund Ivor Cecil

Director

Sales Director

RESIGNED

Assigned on 13 Jun 2007

Resigned on 01 Feb 2008

Time on role 7 months, 18 days

MARTIN, Simon

Director

Maintenance Engineer

RESIGNED

Assigned on 13 Jun 2007

Resigned on 19 Jul 2012

Time on role 5 years, 1 month, 6 days

ROBINSON, Keith

Director

Instruments Technician

RESIGNED

Assigned on

Resigned on 15 Nov 1993

Time on role 30 years, 7 months, 5 days

ROSS, Shirley Anne

Director

Assistant Cook

RESIGNED

Assigned on 06 Apr 1999

Resigned on 04 Apr 2000

Time on role 11 months, 28 days

SMITH, Betty Sheila

Director

Housewife

RESIGNED

Assigned on

Resigned on 07 Jan 2004

Time on role 20 years, 5 months, 13 days

WILLIAMS, Geoffrey Philip

Director

Pcv Driver

RESIGNED

Assigned on 06 Apr 1999

Resigned on 24 Jan 2007

Time on role 7 years, 9 months, 18 days


Some Companies

AGNESHKEL LTD

001 HIGH HOUSE ARTISTS' STUDIOS,PURFLEET,RM19 1AS

Number:08149570
Status:ACTIVE
Category:Private Limited Company

CMC UK HOLDINGS LIMITED

BURNFIELD HOUSE BURNFIELD AVENUE,GLASGOW,G46 7TL

Number:SC316095
Status:ACTIVE
Category:Private Limited Company

CRICH BUTCHERS LIMITED

HUB3 LIMITED MARKET PLACE,MATLOCK,DE4 5DD

Number:07204697
Status:ACTIVE
Category:Private Limited Company

EASTERN AROMA RESTAURANT LTD

67 MARKET STREET,OMAGH,BT79 0AA

Number:NI643427
Status:ACTIVE
Category:Private Limited Company

LCT INVESTMENTS LTD

C/O LYNN, DRAKE & CO 1ST FLOOR,MOIRA,BT67 0LE

Number:NI620416
Status:ACTIVE
Category:Private Limited Company

MAK BUSINESS SERVICES LIMITED

50 SHAFTESBURY WAY,TWICKENHAM,TW2 5RP

Number:08447787
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