TORYBROOK COURT MANAGEMENT COMPANY LIMITED

Markwell Farmhouse Markwell Markwell Farmhouse Markwell, Saltash, PL12 5EQ, England
StatusACTIVE
Company No.02090573
Category
Incorporated16 Jan 1987
Age37 years, 5 months
JurisdictionEngland Wales

SUMMARY

TORYBROOK COURT MANAGEMENT COMPANY LIMITED is an active with number 02090573. It was incorporated 37 years, 5 months ago, on 16 January 1987. The company address is Markwell Farmhouse Markwell Markwell Farmhouse Markwell, Saltash, PL12 5EQ, England.



People

HADDON, Peter

Secretary

Management Surveyor

ACTIVE

Assigned on 22 Jun 2006

Current time on role 17 years, 11 months, 24 days

MEWTON, Cyril William

Director

Retired

ACTIVE

Assigned on 14 Mar 2017

Current time on role 7 years, 3 months, 2 days

VANSTONE, Robert

Director

Retired

ACTIVE

Assigned on 18 Jan 2024

Current time on role 4 months, 29 days

BLACKMORE, Mary Jeanne

Secretary

Sad

RESIGNED

Assigned on 10 Mar 1998

Resigned on 01 Aug 2003

Time on role 5 years, 4 months, 22 days

DANBY, Michelle

Secretary

Computer Operator

RESIGNED

Assigned on 17 Nov 1992

Resigned on 24 Sep 1996

Time on role 3 years, 10 months, 7 days

FLAVELL, Lisa Gabrielle

Secretary

Nurse

RESIGNED

Assigned on 03 Dec 1996

Resigned on 10 Mar 1998

Time on role 1 year, 3 months, 7 days

MILLER, Kenneth

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 1992

Time on role 31 years, 6 months, 30 days

RAYNER, Louis Peveril

Secretary

Accountant

RESIGNED

Assigned on 20 Dec 1999

Resigned on 22 Jun 2006

Time on role 6 years, 6 months, 2 days

BINGHAM, Adrian James

Director

Director

RESIGNED

Assigned on 10 Mar 1998

Resigned on 01 Aug 2003

Time on role 5 years, 4 months, 22 days

BLACKMORE, Mary Jeanne

Director

Sad

RESIGNED

Assigned on 10 Mar 1998

Resigned on 27 May 1999

Time on role 1 year, 2 months, 17 days

BURCHELL, Andrea

Director

Barmaid

RESIGNED

Assigned on 17 Nov 1992

Resigned on 06 Dec 1996

Time on role 4 years, 19 days

CROWHURST, Mark Anthony, Cert Cib

Director

Banker

RESIGNED

Assigned on 03 Dec 1996

Resigned on 10 Mar 1998

Time on role 1 year, 3 months, 7 days

DANBY, Michelle

Director

Computer Operator

RESIGNED

Assigned on 17 Nov 1992

Resigned on 24 Sep 1996

Time on role 3 years, 10 months, 7 days

DAW, Daphne

Director

Retired

RESIGNED

Assigned on 01 Aug 2008

Resigned on 18 Sep 2015

Time on role 7 years, 1 month, 17 days

FLAVELL, Lisa Gabrielle

Director

Nurse

RESIGNED

Assigned on 03 Dec 1996

Resigned on 10 Mar 1998

Time on role 1 year, 3 months, 7 days

FROST, David Andrew

Director

Retired

RESIGNED

Assigned on 18 Sep 2015

Resigned on 20 Jul 2020

Time on role 4 years, 10 months, 2 days

MEWTON, Leonard Roy

Director

Retired

RESIGNED

Assigned on 08 Sep 2003

Resigned on 30 Apr 2009

Time on role 5 years, 7 months, 22 days

MILLER, Kenneth

Director

Director

RESIGNED

Assigned on

Resigned on 27 Sep 1991

Time on role 32 years, 8 months, 20 days

STEED, Raymond

Director

Director

RESIGNED

Assigned on

Resigned on 03 Nov 1992

Time on role 31 years, 7 months, 13 days


Some Companies

BERGER SERVICES LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06072155
Status:ACTIVE
Category:Private Limited Company

DISCO BOWL NUNEATON LIMITED

8 LONG MEADOW,NEWCASTLE,ST5 4HY

Number:11852453
Status:ACTIVE
Category:Private Limited Company

HENOVA CONSULTING LTD

HENSTAFF COURT,CARDIFF,CF72 8NG

Number:07978711
Status:ACTIVE
Category:Private Limited Company

I B INDUSTRIES LIMITED

7 BROWNING CLOSE,BOLTON,BL1 3XF

Number:11829531
Status:ACTIVE
Category:Private Limited Company

PRIMO NZ DECORATORS LIMITED

BANK CHAMBERS,ILFORD,IG2 6UF

Number:07914141
Status:ACTIVE
Category:Private Limited Company

SECOND TAKE SPORTS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11217861
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