THE HEIGHTS (SOUTH NORWOOD) MANAGEMENT COMPANY LIMITED

17 Tummons Gardens South Norwood, London, SE25 6BD, United Kingdom
StatusACTIVE
Company No.02101029
Category
Incorporated18 Feb 1987
Age37 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE HEIGHTS (SOUTH NORWOOD) MANAGEMENT COMPANY LIMITED is an active with number 02101029. It was incorporated 37 years, 2 months, 26 days ago, on 18 February 1987. The company address is 17 Tummons Gardens South Norwood, London, SE25 6BD, United Kingdom.



People

ALBANESE, Gianni Antonio

Secretary

ACTIVE

Assigned on 04 Oct 2021

Current time on role 2 years, 7 months, 12 days

BAPNIAH, Evendy Krishna Rao

Director

Operations Director Hospitality/Events

ACTIVE

Assigned on 19 Sep 2020

Current time on role 3 years, 7 months, 27 days

ENGELBRECHT, Carly Susan

Director

Na

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 6 months, 14 days

BAILEY, Peter Clifford

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 3 months, 15 days

DUNSMORE, James

Secretary

Company Secretary

RESIGNED

Assigned on 01 Feb 1993

Resigned on 30 Sep 1996

Time on role 3 years, 7 months, 29 days

GILES, Gary

Secretary

Builder

RESIGNED

Assigned on 20 May 2007

Resigned on 05 Apr 2008

Time on role 10 months, 16 days

GILES, Gary

Secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 01 Oct 2008

Time on role 1 year, 7 months, 30 days

LEE, Derek Jonathan

Secretary

RESIGNED

Assigned on 01 Dec 1997

Resigned on 30 Nov 1999

Time on role 1 year, 11 months, 29 days

PHILLIPS, Andrew

Secretary

RESIGNED

Assigned on 09 Jun 2011

Resigned on 30 Apr 2012

Time on role 10 months, 21 days

RICKETTSS, Laura

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 08 Jun 2011

Time on role 2 years, 8 months, 7 days

STEELE, Adrian

Secretary

RESIGNED

Assigned on 30 Nov 1999

Resigned on 01 Feb 2007

Time on role 7 years, 2 months, 1 day

TOMLINSON, Stephen Eric

Secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Jan 1998

Time on role 1 year, 4 months

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 31 Dec 2020

Time on role 8 years, 3 months

TOMLETT MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Oct 1996

Time on role

ALBANESE, Gianni Antonio

Director

Director

RESIGNED

Assigned on 09 Feb 2015

Resigned on 04 Oct 2021

Time on role 6 years, 7 months, 23 days

ALI, Anisah

Director

Director

RESIGNED

Assigned on 04 Oct 2021

Resigned on 14 Nov 2022

Time on role 1 year, 1 month, 10 days

BAILEY, Peter Clifford

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 3 months, 15 days

BAPNIAH, Kellen Scussel

Director

Administrative

RESIGNED

Assigned on 20 May 2007

Resigned on 10 Jan 2014

Time on role 6 years, 7 months, 21 days

DRURY, Samuel

Director

Landscape Contractor

RESIGNED

Assigned on 29 Jan 2018

Resigned on 18 Nov 2020

Time on role 2 years, 9 months, 20 days

DUNSMORE, James

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 1993

Resigned on 01 Oct 1996

Time on role 3 years, 7 months, 30 days

FROGGATT, Louise

Director

Supervisor

RESIGNED

Assigned on 17 Jun 1998

Resigned on 30 Sep 2008

Time on role 10 years, 3 months, 13 days

GOWING, Richard

Director

Ecological Consultant

RESIGNED

Assigned on 17 Oct 2010

Resigned on 02 Jan 2015

Time on role 4 years, 2 months, 16 days

LEBERL, Pauline

Director

Health Administrator

RESIGNED

Assigned on 18 Jun 1998

Resigned on 06 Mar 2011

Time on role 12 years, 8 months, 18 days

OBHRAI, Ravi

Director

Accountant

RESIGNED

Assigned on 30 Sep 1996

Resigned on 12 Aug 1998

Time on role 1 year, 10 months, 12 days

OWENS, Sarah Elizabeth

Director

N/A

RESIGNED

Assigned on 27 Nov 2014

Resigned on 23 Nov 2020

Time on role 5 years, 11 months, 26 days

RAFIQ, Zahid

Director

Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 23 Jun 1998

Time on role 1 year, 8 months, 23 days

STEELE, Adrian

Director

Manager

RESIGNED

Assigned on 30 Sep 1996

Resigned on 01 Feb 2007

Time on role 10 years, 4 months, 1 day

TYLER, Robert

Director

Managing Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 01 Oct 1996

Time on role 3 years, 7 months, 30 days

WILTSHIRE, Paul David

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 3 months, 15 days


Some Companies

DIRECTCLEANINGSOLUTIONSNI LIMITED

21 BOTANIC AVENUE,BELFAST,BT7 1JJ

Number:NI651046
Status:ACTIVE
Category:Private Limited Company

IKON CONTRACTS LIMITED

8 EASDALE PLACE,GLASGOW,G77 6XD

Number:SC534296
Status:ACTIVE
Category:Private Limited Company

KR RENOVATIONS LTD.

UNIT 45 HAGMILL ROAD,COATBRIDGE,ML5 4XD

Number:SC589374
Status:ACTIVE
Category:Private Limited Company

KRYSTAL CLEANING SERVICES LIMITED

20 LISTER ROAD,PETERLEE,SR8 2RB

Number:04657565
Status:ACTIVE
Category:Private Limited Company

NAIRN LAUNDRY LTD

8 HIGH STREET,NAIRN,IV12 4BJ

Number:SC468885
Status:ACTIVE
Category:Private Limited Company

REDONKULOUS APPS LTD.

PRIORS HEATH FARM PRIORS HEATH,CRANBROOK,TN17 2RG

Number:08830395
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